Deepcut
Surrey
GU16 6RJ
Director Name | Robert Henry Stradling |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Woodside Farm Birds Lane Midgham Berkshire RG7 5UN |
Director Name | Godfrey Alwin Allen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 45 Burnt Oak Cookham Berkshire SL6 9RN |
Director Name | Jane Denise Cann |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 1998) |
Role | Management Surveyor |
Correspondence Address | 87 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | David Leslie Dye |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linton Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Secretary Name | Anne Christine Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 18 Bettespol Meadows Redbourn St Albans Hertfordshire AL3 7EW |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2002) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Mr Nicholas Stuart Granville Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 51 Oxshott Way Cobham Surrey KT11 2RU |
Secretary Name | Sarah Jane Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 1999) |
Role | Secretary |
Correspondence Address | 11 Abelia Close West End Woking Surrey GU24 9PG |
Director Name | Mrs Beth Salena Chater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Newbury Berkshire RG18 9NH |
Director Name | Mr David Mark Johnston Duffield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2002) |
Role | Accountant |
Correspondence Address | Highcroft 15 Little Warren Close Guildford Surrey GU4 8PW |
Secretary Name | Mr David Mark Johnston Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Mansions Park Walk London SW10 0AG |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchetts Crocknorth Road East Horsley Surrey KT24 5TG |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood 11 Burwood Road Walton On Thames Surrey KT12 5BS |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 September 2012) |
Role | Accountant |
Correspondence Address | 22 Crackell Road Reigate Surrey RH2 7DS |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Ross William Hitchen Taylor |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Jack Christopher Burgess |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Market Place London W1W 8AQ |
Director Name | Mr Adam Lipman |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(34 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mr Graham Michael Priddle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2020) |
Role | Land And Planning Director |
Country of Residence | England |
Correspondence Address | Oak Green House 250-256 High Street Dorking RH4 1QT |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 February 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2005) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | REIT (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2005) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Dylana Continental Sa 7.84% Ordinary B |
---|---|
6 at £1 | National Instruments Corporation (Uk) LTD 5.88% Ordinary B |
5 at £1 | Vodafone Group PLC 4.90% Ordinary B |
5 at £1 | Vodafone LTD 4.90% Ordinary B |
31 at £1 | Newbury Business Park LTD Partnership 30.39% Ordinary B |
4 at £1 | Trustees Of Forth Medical Directors Retirement & Deaths Benefit Scheme 3.92% Ordinary B |
4 at £1 | Vodafone Corporate LTD 3.92% Ordinary B |
3 at £1 | Riseden LTD 2.94% Ordinary B |
17 at £1 | Railway Pension Nominees LTD 16.67% Ordinary B |
12 at £1 | Aviva Staff Pension Trustee LTD 11.76% Ordinary B |
2 at £1 | Arlington Securities PLC 1.96% Ordinary A |
2 at £1 | Definitive Applications LTD 1.96% Ordinary B |
2 at £1 | George Strang & Patricia Strang 1.96% Ordinary B |
1 at £1 | J S Bloor Services LTD 0.98% Ordinary B |
Year | 2014 |
---|---|
Turnover | £317,990 |
Net Worth | £102 |
Cash | £167,623 |
Current Liabilities | £330,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 21 June 2023 with updates (6 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with updates (6 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 July 2020 | Confirmation statement made on 21 June 2020 with updates (6 pages) |
21 May 2020 | Termination of appointment of Graham Michael Priddle as a director on 17 March 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 August 2019 | Termination of appointment of Adam Lipman as a director on 7 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
2 April 2019 | Registered office address changed from 81 Winnington Road London N2 0TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2 April 2019 (1 page) |
5 February 2019 | Appointment of Mr Graham Michael Priddle as a director on 11 December 2018 (2 pages) |
25 January 2019 | Resolutions
|
25 January 2019 | Memorandum and Articles of Association (23 pages) |
14 January 2019 | Resolutions
|
17 December 2018 | Appointment of Mr Malcolm James Macadam as a director on 11 December 2018 (2 pages) |
19 November 2018 | Registered office address changed from Ground Floor 5 Margaret Street London W1W 8RG England to 81 Winnington Road London N2 0TT on 19 November 2018 (1 page) |
14 November 2018 | Appointment of Mr Adam Lipman as a director on 10 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Ross William Hitchen Taylor as a director on 10 October 2018 (1 page) |
23 October 2018 | Notification of a person with significant control statement (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 August 2018 | Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
28 June 2018 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page) |
14 June 2018 | Registered office address changed from Moorfield Group 10 Grosvenor Street London England W1K 4QB England to Ground Floor 5 Margaret Street London W1W 8RG on 14 June 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
24 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 22 September 2016 (3 pages) |
24 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 22 September 2016 (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 August 2016 | Registered office address changed from 1-5 Oakfield Sale M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 1-5 Oakfield Sale M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 1-5 Oakfield Sale M33 6TT on 18 August 2016 (1 page) |
18 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 1-5 Oakfield Sale M33 6TT on 18 August 2016 (1 page) |
25 May 2016 | Appointment of Mr Ross Taylor as a director on 14 April 2016 (3 pages) |
25 May 2016 | Appointment of Mr Ross Taylor as a director on 14 April 2016 (3 pages) |
25 November 2015 | Termination of appointment of Nicholas William John Edwards as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Graham Bryan Stanley as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Charles John Ferguson-Davie as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Nicholas William John Edwards as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Charles John Ferguson-Davie as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Graham Bryan Stanley as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 20 November 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
20 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
20 February 2014 | Appointment of Mr Charles John Ferguson-Davie as a director (2 pages) |
20 February 2014 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (15 pages) |
17 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (11 pages) |
12 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (11 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
13 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
25 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 21/06/08; full list of members (11 pages) |
11 August 2008 | Return made up to 21/06/08; full list of members (11 pages) |
15 August 2007 | Return made up to 21/06/07; full list of members
|
15 August 2007 | Return made up to 21/06/07; full list of members
|
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 July 2006 | Return made up to 21/06/06; full list of members
|
27 July 2006 | Return made up to 21/06/06; full list of members
|
5 June 2006 | Auditor's resignation (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
28 November 2005 | Return made up to 21/06/05; full list of members
|
28 November 2005 | Return made up to 21/06/05; full list of members
|
12 May 2005 | New director appointed (5 pages) |
12 May 2005 | New director appointed (5 pages) |
12 May 2005 | New director appointed (5 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (4 pages) |
12 May 2005 | New director appointed (5 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: reit asset management 5 wigmore street london W1U 1PB (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: reit asset management 5 wigmore street london W1U 1PB (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
16 November 2004 | Return made up to 21/06/04; full list of members; amend (8 pages) |
16 November 2004 | Return made up to 21/06/04; full list of members; amend (8 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
14 January 2004 | Full accounts made up to 31 December 2002 (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Return made up to 21/06/02; full list of members
|
24 September 2002 | Return made up to 21/06/02; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (5 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (5 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 July 2001 | Return made up to 21/06/01; change of members (6 pages) |
7 July 2001 | Return made up to 21/06/01; change of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 21/06/00; full list of members (13 pages) |
21 August 2000 | Return made up to 21/06/00; full list of members (13 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 September 1999 | Ad 07/05/99--------- £ si 2@1 (2 pages) |
29 September 1999 | Ad 07/05/99--------- £ si 4@1 (2 pages) |
29 September 1999 | Ad 07/05/99--------- £ si 2@1 (2 pages) |
29 September 1999 | Ad 07/05/99--------- £ si 4@1 (2 pages) |
16 August 1999 | Return made up to 21/06/99; change of members (11 pages) |
16 August 1999 | Return made up to 21/06/99; change of members (11 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
23 February 1999 | Ad 15/01/99--------- £ si 9@1=9 £ ic 87/96 (2 pages) |
23 February 1999 | Ad 15/01/99--------- £ si 9@1=9 £ ic 87/96 (2 pages) |
28 September 1998 | New director appointed (5 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (5 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
3 October 1997 | Secretary's particulars changed (1 page) |
3 October 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (10 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (10 pages) |
3 June 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Secretary's particulars changed (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
23 August 1996 | Auditor's resignation (1 page) |
23 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
15 July 1996 | Return made up to 21/06/96; change of members (8 pages) |
15 July 1996 | Return made up to 21/06/96; change of members (8 pages) |
9 January 1996 | Articles of association (9 pages) |
9 January 1996 | Articles of association (9 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
4 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
24 May 1984 | Incorporation (18 pages) |
24 May 1984 | Incorporation (18 pages) |