Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Mr Paul Kevin Menzies |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Jonathan Philip Astley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr David Allan Jones |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Ms Jennifer Fagence |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 June 1993) |
Role | Architect |
Correspondence Address | 39 Kings Drive Horton Stafford Staffs ST18 0AJ |
Director Name | Mr John Bryan Fisher |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 1993) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Conway Road Cheadle Hulme Cheadle Cheshire SK8 6DB |
Director Name | Mr Tarsem Flora |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 1995) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 38b Russell Hill Purley Surrey CR8 2JA |
Director Name | David Russell Brooks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Consultant |
Correspondence Address | Pear Tree Carey Hereford HR2 6NG Wales |
Director Name | John Ronald Floyd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 June 1997) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 23 Church Road Stoke Bishop Bristol Avon BS9 1QP |
Director Name | Alec Geoffery Booth |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 June 1993) |
Role | Planning Consultant |
Correspondence Address | Pipers Watchouse Road Chelmsford Essex CM2 8NE |
Secretary Name | Mr David Robert Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambridge 15 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BA |
Director Name | Mr Robert Allan Bell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1998) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 12 The Wayside Hurworth On Tees Darlington County Durham DL2 2EE |
Director Name | Philip Edward Clarke |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 June 1999) |
Role | Marketing Executive |
Correspondence Address | 5 Barnwell Close Dunchurch Rugby Warwickshire CV22 6QH |
Director Name | Sir Sydney Chapman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2000) |
Role | Member Of Parliament |
Correspondence Address | 20 Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Mr Peter James Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 11 June 1999) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Drake Road Wells Somerset BA5 3LE |
Director Name | Mr Edward James Foxall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2002) |
Role | Construction Consultant |
Correspondence Address | 1 Sandon Road Grantham Lincolnshire NG31 9AZ |
Director Name | Andrew Charles Clairborne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2004) |
Role | Chartered Architect |
Correspondence Address | Colne House 23 West Street Wivenhoe Colchester Essex CO7 9DE |
Director Name | Kamaljit Birdee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2005) |
Role | Business Development Manager |
Correspondence Address | 27 Cavendish Close Castle Donington Derbyshire DE74 2NE |
Director Name | Catriona Dodsworth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(21 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 June 2006) |
Role | Solicitor |
Correspondence Address | 34 Carson Road London SE21 8HU |
Director Name | Mr Martin Brackstone |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2007) |
Role | Construction |
Correspondence Address | Ainsty Croft Main Street Goldsborough North Yorkshire HG5 8NW |
Director Name | Jonathan Ansell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2007) |
Role | Surveyor |
Correspondence Address | Glebe Farm Old Rectory Lane Rivenhall Witham Essex CM8 3HJ |
Secretary Name | Mr Robert Allan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 2009) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 12 The Wayside Hurworth On Tees Darlington County Durham DL2 2EE |
Director Name | Daniel Tristan Ford Angel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2009) |
Role | Recruitment Mangr |
Correspondence Address | 17 Concorde Drive Bristol Avon BS10 6PZ |
Director Name | Mr Howard Edwin Gadd |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 May 2018) |
Role | Business Developm'T Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbrook Close Dinas Powys Cardiff South Glamorgan CF64 4DB Wales |
Secretary Name | Mr Neil Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Mr Philip John Martin Ellis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(25 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 169 Dower Road Four Oaks Sutton Coldfield West Midlands B75 6TB |
Director Name | Mr Ian Frankton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St. Fremund Way Leamington Spa Warwickshire CV31 1AB |
Director Name | Mr Michael Thomas Birchall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2011(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Navigation Way Ashton-On-Ribble Preston Lancashire PR2 2YP |
Secretary Name | Mr John Ashurst Southworth |
---|---|
Status | Resigned |
Appointed | 20 October 2011(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF |
Director Name | Mr Graham Nigel Booth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF |
Director Name | Mr Benjamin Eiros Bolton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2020) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Fair Holme School Street Llantrisant Pontyclun Mid Glamorgan CF72 8EN Wales |
Director Name | Emma Louise Atkins |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2023) |
Role | Business Development & Marketing Manager |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.fbeonline.co.uk/ |
---|---|
Telephone | 08448226173 |
Telephone region | Unknown |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £309,704 |
Cash | £20,402 |
Current Liabilities | £44,809 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 April 1984 | Delivered on: 26 April 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold green dragon house 12 high street elstree, hertfordshire title no hd 116502. Outstanding |
---|
30 July 2020 | Accounts for a small company made up to 28 February 2020 (9 pages) |
---|---|
7 July 2020 | Appointment of Emma Atkins as a director on 1 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Christopher Hunter-Taylor as a director on 1 July 2020 (2 pages) |
10 June 2020 | Termination of appointment of Nicholas Anthony Jepson as a director on 1 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Benjamin Eiros Bolton as a director on 28 February 2020 (1 page) |
22 November 2019 | Termination of appointment of John Christopher Jude as a director on 15 November 2019 (1 page) |
3 October 2019 | Termination of appointment of Anita Singh as a director on 24 September 2019 (1 page) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 28 February 2019 (15 pages) |
7 January 2019 | Appointment of Mr Michael Anthony Tyler as a director on 27 November 2018 (2 pages) |
1 November 2018 | Full accounts made up to 28 February 2018 (13 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Miss Anita Singh as a director on 17 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Howard Edwin Gadd as a director on 17 May 2018 (1 page) |
9 November 2017 | Full accounts made up to 28 February 2017 (13 pages) |
9 November 2017 | Full accounts made up to 28 February 2017 (13 pages) |
30 October 2017 | Termination of appointment of Jeannine Ann Gavaghan as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Jeannine Ann Gavaghan as a director on 27 October 2017 (1 page) |
21 August 2017 | Appointment of Mr David Jones as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr John Christopher Jude as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr John Christopher Jude as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr David Jones as a director on 10 August 2017 (2 pages) |
6 July 2017 | Termination of appointment of Graham Nigel Booth as a director on 23 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Graham Nigel Booth as a director on 23 June 2017 (1 page) |
15 June 2017 | Director's details changed for Ms Jeannine Ann Gavaghan on 9 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 June 2017 | Director's details changed for Ms Jeannine Ann Gavaghan on 9 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Iain Stevenson as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Iain Stevenson as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Warren Lee Percival as a director on 11 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Warren Lee Percival as a director on 11 May 2017 (1 page) |
12 April 2017 | Director's details changed for Ms Jeannine Ann Gavaghan on 10 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Ms Jeannine Ann Gavaghan on 10 April 2017 (2 pages) |
7 December 2016 | Registered office address changed from C/O P C Neale 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from C/O P C Neale 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE to Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF on 7 December 2016 (1 page) |
14 September 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
14 September 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
14 June 2016 | Annual return made up to 1 June 2016 no member list (11 pages) |
14 June 2016 | Annual return made up to 1 June 2016 no member list (11 pages) |
14 April 2016 | Appointment of Ms Jeannine Ann Gavaghan as a director on 12 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Jeannine Ann Gavaghan as a director on 12 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Antony Richard Mobbs as a director on 17 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Antony Richard Mobbs as a director on 17 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Joanne Louise Jones as a director on 16 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Joanne Louise Jones as a director on 16 February 2016 (1 page) |
15 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
15 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
15 June 2015 | Annual return made up to 1 June 2015 no member list (12 pages) |
15 June 2015 | Annual return made up to 1 June 2015 no member list (12 pages) |
15 June 2015 | Annual return made up to 1 June 2015 no member list (12 pages) |
25 March 2015 | Appointment of Mr Paul Kevin Menzies as a director on 13 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Paul Kevin Menzies as a director on 13 May 2014 (2 pages) |
7 January 2015 | Appointment of Miss Joanne Louise Jones as a director on 19 December 2014 (2 pages) |
7 January 2015 | Appointment of Miss Joanne Louise Jones as a director on 19 December 2014 (2 pages) |
12 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
12 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
15 August 2014 | Appointment of Mr Jonathan Philip Astley as a director on 16 July 2014 (2 pages) |
15 August 2014 | Appointment of Mr Jonathan Philip Astley as a director on 16 July 2014 (2 pages) |
15 August 2014 | Appointment of Mr Warren Lee Percival as a director on 1 May 2014 (2 pages) |
15 August 2014 | Termination of appointment of Michael Thomas Birchall as a director on 16 July 2014 (1 page) |
15 August 2014 | Appointment of Mr Nicholas Jepson as a director on 1 May 2014 (2 pages) |
15 August 2014 | Appointment of Mr Warren Lee Percival as a director on 1 May 2014 (2 pages) |
15 August 2014 | Appointment of Mr Nicholas Jepson as a director on 1 May 2014 (2 pages) |
15 August 2014 | Appointment of Mr Warren Lee Percival as a director on 1 May 2014 (2 pages) |
15 August 2014 | Termination of appointment of Michael Thomas Birchall as a director on 16 July 2014 (1 page) |
15 August 2014 | Appointment of Mr Nicholas Jepson as a director on 1 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
20 June 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
20 June 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
3 June 2014 | Termination of appointment of Ian Frankton as a director on 12 May 2014 (1 page) |
3 June 2014 | Termination of appointment of Ian Frankton as a director on 12 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Adrienne Mary Wrafter Vaughan as a director on 30 April 2014 (1 page) |
2 May 2014 | Termination of appointment of Jamie Francis Siggers as a director on 31 March 2014 (1 page) |
2 May 2014 | Appointment of Mr Iain Stevenson as a director on 30 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Adrienne Mary Wrafter Vaughan as a director on 30 April 2014 (1 page) |
2 May 2014 | Appointment of Mr Iain Stevenson as a director on 30 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Jamie Francis Siggers as a director on 31 March 2014 (1 page) |
26 February 2014 | Termination of appointment of Neil Surtees as a director on 13 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Neil Surtees as a director on 13 February 2014 (1 page) |
23 January 2014 | Appointment of Mr Benjamin Eiros Bolton as a director on 4 September 2013 (2 pages) |
23 January 2014 | Appointment of Mr Benjamin Eiros Bolton as a director on 4 September 2013 (2 pages) |
23 January 2014 | Appointment of Mr Benjamin Eiros Bolton as a director on 4 September 2013 (2 pages) |
23 September 2013 | Appointment of Mr Graham Nigel Booth as a director on 4 September 2013 (2 pages) |
23 September 2013 | Appointment of Mr Graham Nigel Booth as a director on 4 September 2013 (2 pages) |
23 September 2013 | Appointment of Mr Graham Nigel Booth as a director on 4 September 2013 (2 pages) |
20 June 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
20 June 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
28 May 2013 | Termination of appointment of Grahame Kelly as a director on 9 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Grahame Kelly as a director on 9 May 2013 (1 page) |
28 May 2013 | Appointment of Mr John Ashurst Southworth as a director on 9 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr John Ashurst Southworth as a director on 9 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Grahame Kelly as a director on 9 May 2013 (1 page) |
28 May 2013 | Appointment of Mr John Ashurst Southworth as a director on 9 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Robert Gavin as a director on 13 August 2012 (1 page) |
3 May 2013 | Termination of appointment of Neil Griffiths as a director on 15 June 2012 (1 page) |
3 May 2013 | Termination of appointment of Philip Michael Rourke as a director on 13 August 2012 (1 page) |
3 May 2013 | Termination of appointment of Philip Michael Rourke as a director on 13 August 2012 (1 page) |
3 May 2013 | Termination of appointment of Neil Griffiths as a director on 15 June 2012 (1 page) |
3 May 2013 | Termination of appointment of Robert Gavin as a director on 13 August 2012 (1 page) |
4 March 2013 | Termination of appointment of Philip Lister Laycock as a director on 28 February 2013 (1 page) |
4 March 2013 | Termination of appointment of Philip Lister Laycock as a director on 28 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Gary Charles Page as a director on 13 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Gary Charles Page as a director on 13 February 2013 (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
24 September 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (14 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (14 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (14 pages) |
21 February 2012 | Appointment of Mr Neil Surtees as a director on 8 February 2012 (2 pages) |
21 February 2012 | Appointment of Mr Neil Surtees as a director on 8 February 2012 (2 pages) |
21 February 2012 | Appointment of Mr Neil Surtees as a director on 8 February 2012 (2 pages) |
8 December 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
8 December 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
16 November 2011 | Appointment of Mr Antony Richard Mobbs as a director on 20 October 2011 (2 pages) |
16 November 2011 | Appointment of Mr Antony Richard Mobbs as a director on 20 October 2011 (2 pages) |
16 November 2011 | Appointment of Mr Michael Thomas Birchall as a director on 20 October 2011 (2 pages) |
16 November 2011 | Appointment of Mr Michael Thomas Birchall as a director on 20 October 2011 (2 pages) |
16 November 2011 | Termination of appointment of Neil Griffiths as a secretary on 20 October 2011 (1 page) |
16 November 2011 | Appointment of Mr John Ashurst Southworth as a secretary on 20 October 2011 (1 page) |
16 November 2011 | Appointment of Mr John Ashurst Southworth as a secretary on 20 October 2011 (1 page) |
16 November 2011 | Termination of appointment of Neil Griffiths as a secretary on 20 October 2011 (1 page) |
27 June 2011 | Annual return made up to 1 June 2011 no member list (12 pages) |
27 June 2011 | Annual return made up to 1 June 2011 no member list (12 pages) |
27 June 2011 | Annual return made up to 1 June 2011 no member list (12 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 April 2011 | Appointment of Mr Ian Frankton as a director (2 pages) |
4 April 2011 | Appointment of Mr Ian Frankton as a director (2 pages) |
4 April 2011 | Appointment of Mrs Adrienne Mary Wrafter Vaughan as a director (2 pages) |
4 April 2011 | Appointment of Mrs Adrienne Mary Wrafter Vaughan as a director (2 pages) |
15 December 2010 | Registered office address changed from C/O P C Neale 2 Old Cottage Court 29 Priory Street Ware Hertfordshire SG12 0DE England on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from C/O P C Neale 2 Old Cottage Court 29 Priory Street Ware Hertfordshire SG12 0DE England on 15 December 2010 (1 page) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 September 2010 | Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 13 September 2010 (1 page) |
5 July 2010 | Termination of appointment of Philip Ellis as a director (1 page) |
5 July 2010 | Termination of appointment of Philip Ellis as a director (1 page) |
4 July 2010 | Termination of appointment of Philip Ellis as a director (1 page) |
4 July 2010 | Termination of appointment of Keith Griffiths as a director (1 page) |
4 July 2010 | Termination of appointment of Philip Ellis as a director (1 page) |
4 July 2010 | Termination of appointment of Keith Griffiths as a director (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
28 June 2010 | Appointment of Mr Philip Ellis as a director (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
28 June 2010 | Appointment of Mr Philip Ellis as a director (2 pages) |
26 June 2010 | Director's details changed for Mr Neil Griffiths on 1 June 2010 (2 pages) |
26 June 2010 | Appointment of Mr Grahame Kelly as a director (2 pages) |
26 June 2010 | Director's details changed for Howard Edwin Gadd on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Robert Gavin on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Howard Edwin Gadd on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Neil Griffiths on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Robert Gavin on 1 June 2010 (2 pages) |
26 June 2010 | Termination of appointment of Tom Holbrow as a director (1 page) |
26 June 2010 | Director's details changed for Mr Jamie Francis Siggers on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Howard Edwin Gadd on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Philip Michael Rourke on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Neil Griffiths on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Jamie Francis Siggers on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Philip Michael Rourke on 1 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Philip Michael Rourke on 1 June 2010 (2 pages) |
26 June 2010 | Termination of appointment of Tom Holbrow as a director (1 page) |
26 June 2010 | Director's details changed for Mr Jamie Francis Siggers on 1 June 2010 (2 pages) |
26 June 2010 | Appointment of Mr Grahame Kelly as a director (2 pages) |
26 June 2010 | Director's details changed for Mr Robert Gavin on 1 June 2010 (2 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 August 2009 | Appointment terminated director robert bell (1 page) |
4 August 2009 | Appointment terminated director robert bell (1 page) |
3 August 2009 | Director appointed mr neil griffiths (1 page) |
3 August 2009 | Director appointed mr keith roy griffiths (1 page) |
3 August 2009 | Director appointed mr jamie francis siggers (1 page) |
3 August 2009 | Director appointed mr keith roy griffiths (1 page) |
3 August 2009 | Director appointed mr jamie francis siggers (1 page) |
3 August 2009 | Secretary appointed mr neil griffiths (1 page) |
3 August 2009 | Director appointed mr neil griffiths (1 page) |
3 August 2009 | Secretary appointed mr neil griffiths (1 page) |
30 July 2009 | Appointment terminated secretary robert bell (1 page) |
30 July 2009 | Director appointed mr robert gavin (1 page) |
30 July 2009 | Appointment terminated secretary robert bell (1 page) |
30 July 2009 | Annual return made up to 01/06/09 (4 pages) |
30 July 2009 | Appointment terminated director daniel angel (1 page) |
30 July 2009 | Appointment terminated director andrew owen (1 page) |
30 July 2009 | Annual return made up to 01/06/09 (4 pages) |
30 July 2009 | Director appointed mr robert gavin (1 page) |
30 July 2009 | Appointment terminated director daniel angel (1 page) |
30 July 2009 | Appointment terminated director andrew owen (1 page) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 September 2008 | Annual return made up to 01/06/08 (5 pages) |
1 September 2008 | Annual return made up to 01/06/08 (5 pages) |
29 August 2008 | Appointment terminated director graham kelley (1 page) |
29 August 2008 | Appointment terminated director jonathan ansell (1 page) |
29 August 2008 | Appointment terminated director michael threadgold (1 page) |
29 August 2008 | Appointment terminated director jonathan ansell (1 page) |
29 August 2008 | Appointment terminated director donald macaskill (1 page) |
29 August 2008 | Appointment terminated director graham kelley (1 page) |
29 August 2008 | Appointment terminated director martin brackstone (1 page) |
29 August 2008 | Appointment terminated director david rundle (1 page) |
29 August 2008 | Appointment terminated director david rundle (1 page) |
29 August 2008 | Appointment terminated director martin brackstone (1 page) |
29 August 2008 | Appointment terminated director michael threadgold (1 page) |
29 August 2008 | Appointment terminated director donald macaskill (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
4 August 2007 | New secretary appointed;new director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | Annual return made up to 01/06/07
|
3 August 2007 | Annual return made up to 01/06/07
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 01/06/06 (9 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 01/06/06 (9 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Annual return made up to 01/06/05 (6 pages) |
24 August 2005 | Annual return made up to 01/06/05 (6 pages) |
24 August 2005 | New director appointed (2 pages) |
1 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Annual return made up to 01/06/04 (6 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Annual return made up to 01/06/04 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 June 2003 | Director's particulars changed (1 page) |
29 June 2003 | Annual return made up to 01/06/03
|
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Annual return made up to 01/06/03
|
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (1 page) |
29 June 2003 | Annual return made up to 01/06/02 (6 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (1 page) |
29 June 2003 | New director appointed (1 page) |
29 June 2003 | New director appointed (1 page) |
29 June 2003 | Annual return made up to 01/06/02 (6 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director's particulars changed (1 page) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 June 2001 | Annual return made up to 01/06/01 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 June 2001 | Annual return made up to 01/06/01 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
12 July 2000 | Annual return made up to 01/06/00 (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Annual return made up to 01/06/00 (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Annual return made up to 01/06/99
|
5 August 1999 | Annual return made up to 01/06/99
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 28, ely place london EC1N 6RL. (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 28, ely place london EC1N 6RL. (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Auditor's resignation (1 page) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 June 1998 | Annual return made up to 01/06/98 (10 pages) |
22 June 1998 | Annual return made up to 01/06/98 (10 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
23 December 1996 | Annual return made up to 01/06/96 (9 pages) |
23 December 1996 | Annual return made up to 01/06/96 (9 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1995 | Annual return made up to 01/06/95 (8 pages) |
28 June 1995 | Annual return made up to 01/06/95 (8 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 September 1989 | Memorandum and Articles of Association (8 pages) |
27 June 1989 | Company name changed\certificate issued on 27/06/89 (4 pages) |
27 June 1989 | Company name changed\certificate issued on 27/06/89 (4 pages) |
21 December 1983 | Certificate of incorporation (1 page) |
21 December 1983 | Certificate of incorporation (1 page) |