Stockport Road
Cheadle
SK8 2EA
Director Name | Mr Alan John Moody |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2021(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Andrew Paul Jacobs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991 |
Appointment Duration | 13 years, 10 months (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rosebank Wyke Gillingham Dorset SP8 4NA |
Director Name | Mr Rajpal Singh Dhillon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991 |
Appointment Duration | 13 years, 10 months (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1EW |
Secretary Name | Mrs Navdeep Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991 |
Appointment Duration | Resigned same day (resigned 21 August 1991) |
Role | Company Director |
Correspondence Address | 28 Chaucer Avenue Cranford Hounslow Middlesex TW4 6NB |
Secretary Name | Denise Ann Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991 |
Appointment Duration | 5 years, 2 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 80 Brownhill Road Chandlers Ford Hants SO53 2EJ |
Director Name | Mr Anthony Houldsworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Brownhill Road Chandlers Ford Eastleigh Hampshire SO53 2EJ |
Secretary Name | Michael Robert Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2001) |
Role | Finance Manager |
Correspondence Address | 33 Lin Brook Drive Poulner Ringwood Hampshire BH24 3LJ |
Director Name | Gareth John Isaac |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 614 River Chase Trail Duluth Georgia Ga 30096 Usa |
Director Name | Dr Adrian Matthew Paul Roe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodpeckers Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Stephen Robert Strong |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 17 Ashbridge Rise Chandlers Ford Eastleigh Hampshire SO53 1SA |
Director Name | David John Morris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 10 Acorn Grove Chandlers Ford Eastleigh Hampshire SO53 4LA |
Director Name | Mr Peter Houldsworth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DJ |
Director Name | Andrew Christopher Eastwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3560 Lester Court Lilburn Georgia Ga 30047 Usa |
Director Name | Gregory Colvard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 4605 Jefferson Ln Lilburn 30047 Georgia |
Director Name | Malcolm Benson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | Holly Cottage Mount Pleasant Lane Lymington Hampshire SO41 8LS |
Director Name | Mr Simon John Towner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 Hocombe Road Eastleigh Hampshire SO53 5SN |
Secretary Name | Christine Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | Ridgemount Hare Lane Broadway Ilminster Somerset TA19 9LN |
Secretary Name | Thomas McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 40 Yarrow Way Locks Heath Hampshire SO31 6XD |
Secretary Name | Mr Richard Stewart Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Road Salisbury Wiltshire SP2 7LX |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2007(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Secretary Name | Thomas Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Newitt Place Southampton Hampshire SO16 7FA |
Secretary Name | Mr Stephen Sadler |
---|---|
Status | Resigned |
Appointed | 11 March 2011(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 23 December 2011(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mrs Fiona Tee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr David Keith Christopher Gibbon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Oliver Carl Archer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD |
Director Name | Mr Mel David Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2015(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU |
Secretary Name | Victoria Anne Chandler |
---|---|
Status | Resigned |
Appointed | 17 August 2016(24 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | matra.co.uk |
---|
Registered Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
100 at £1 | Matra Systems (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 September 2012 | Delivered on: 25 September 2012 Persons entitled: Becap Fund LP Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
16 May 2007 | Delivered on: 30 May 2007 Satisfied on: 25 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 1999 | Delivered on: 30 December 1999 Satisfied on: 21 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1998 | Delivered on: 10 March 1998 Satisfied on: 12 May 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
---|---|
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
18 June 2015 | Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director (2 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
2 June 2013 | Termination of appointment of Fiona Tee as a director (1 page) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2012 | Termination of appointment of Stephen Sadler as a director (1 page) |
20 March 2012 | Termination of appointment of Robert Asplin as a director (1 page) |
20 March 2012 | Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page) |
20 March 2012 | Appointment of Ms Fiona Tee as a director (2 pages) |
5 January 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
5 January 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
5 January 2012 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
5 January 2012 | Termination of appointment of Anthony Houldsworth as a director (1 page) |
5 January 2012 | Termination of appointment of Stephen Sadler as a secretary (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
3 November 2011 | Appointment of Mr Stephen Paul Sadler as a director (2 pages) |
2 November 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
13 September 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Appointment of Mr Stephen Sadler as a secretary (1 page) |
11 March 2011 | Termination of appointment of Thomas Mcdermott as a secretary (1 page) |
21 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / kenneth smith / 14/07/2009 (1 page) |
13 July 2009 | Appointment terminated director simon towner (1 page) |
13 July 2009 | Secretary's change of particulars / thomas mcdermott / 11/02/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page) |
1 December 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 October 2008 | Appointment terminated secretary richard arnold (1 page) |
20 October 2008 | Secretary appointed thomas paul mcdermott (1 page) |
22 September 2008 | Return made up to 18/08/08; no change of members (5 pages) |
20 March 2008 | Return made up to 18/08/07; no change of members
|
11 March 2008 | Director appointed kenneth ronald smith (2 pages) |
11 March 2008 | Secretary's change of particulars / richard arnold / 07/01/2008 (1 page) |
25 September 2007 | Section 394 (1 page) |
30 May 2007 | Particulars of mortgage/charge (11 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: hooper house hatch warren farm hatch warren lane basingstoke hampshire RG22 4RA (1 page) |
14 December 2006 | Return made up to 18/08/06; full list of members
|
9 June 2006 | New secretary appointed (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: c/o c w fellowes LIMITED templars house lulworth close chandlers ford hampshire SO53 3TL (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 February 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Return made up to 18/08/05; full list of members
|
21 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members
|
18 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 June 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2002 | Director resigned (1 page) |
11 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page) |
27 October 2001 | Auditor's resignation (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (8 pages) |
7 September 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (2 pages) |
30 May 2001 | Director resigned (2 pages) |
30 May 2001 | New secretary appointed (3 pages) |
14 May 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
8 September 2000 | Auditor's resignation (1 page) |
3 March 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
30 December 1999 | Particulars of mortgage/charge (7 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 September 1999 | Return made up to 03/09/99; full list of members
|
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Resolutions
|
2 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
10 March 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 9 westlinks the business village tollgate eastleigh hampshire SO53 3TG (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 September 1996 | Return made up to 03/09/96; no change of members
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
3 September 1991 | Incorporation (13 pages) |