Manchester
M15 6EX
Director Name | Mr Mark Richard Bedlow |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Nicholas Martin Stevens |
---|---|
Status | Current |
Appointed | 14 September 2023(17 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Derek James Richardson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(18 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Arthur Mark Tebbutt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Gary Brighton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 March 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mr Malcolm Brighton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2009) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Milton Keynes Village Milton Keynes MK10 9AJ |
Director Name | Simon John Day |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2007) |
Role | Commercial Director |
Correspondence Address | 19 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Anthony Christopher John Lee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Secretary Name | Arthur Mark Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grange Road Geddington Kettering Northamptonshire NN14 1AL |
Secretary Name | Sally Patricia Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 November 2014) |
Role | Lawyer |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Denton Van Niekerk |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 2009) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Christopher John Ayres |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mr Graham Charles Hudson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mr Stephen Mark Beats |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Neil Robert Anderson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Stephen John Gowers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Bernadette Philomena Brooks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mark Lawrence Hamilton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mr John William Peck |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Secretary Name | Richard Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Secretary Name | John David Richardson |
---|---|
Status | Resigned |
Appointed | 06 April 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mrs Patricia Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mr Martin Derek Lloyd |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR |
Director Name | Mr David Alfred Shaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Website | www.drs.co.uk |
---|---|
Telephone | 01908 666088 |
Telephone region | Milton Keynes |
Registered Address | Aqa Devas Street Manchester M15 6EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Drs Data & Research Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,684,000 |
Gross Profit | £3,372,000 |
Net Worth | £1,400,000 |
Cash | £407,000 |
Current Liabilities | £1,860,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
13 June 2017 | Delivered on: 19 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1 danbury court, linford wood, milton keynes, buckinghamshire registered at the land registry with title numbers (1) BM259878 and (2) BM171236. Outstanding |
---|---|
29 March 2006 | Delivered on: 1 April 2006 Persons entitled: Barclays 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. Outstanding |
2 November 2020 | Full accounts made up to 31 March 2020 (33 pages) |
---|---|
30 October 2020 | All of the property or undertaking has been released from charge 055683370002 (1 page) |
30 October 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
13 August 2020 | Satisfaction of charge 055683370002 in part (1 page) |
3 March 2020 | Appointment of Mr Martin Derek Lloyd as a director on 27 February 2020 (2 pages) |
3 March 2020 | Appointment of Mr David Alfred Shaw as a director on 27 February 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (34 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (3 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mr Mark Richard Bedlow as a director on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Patricia Brennan as a director on 27 June 2019 (1 page) |
6 March 2019 | Auditor's resignation (1 page) |
23 October 2018 | Full accounts made up to 31 March 2018 (36 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
11 January 2018 | Notification of Aqa Education as a person with significant control on 20 December 2017 (2 pages) |
11 January 2018 | Cessation of Drs Data and Research Services Ltd as a person with significant control on 20 December 2017 (1 page) |
27 November 2017 | Full accounts made up to 31 March 2017 (35 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (35 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
20 September 2017 | Statement of company's objects (2 pages) |
20 September 2017 | Statement of company's objects (2 pages) |
5 July 2017 | Change of details for Drs Data and Research Services Plc as a person with significant control on 19 December 2016 (2 pages) |
5 July 2017 | Change of details for Drs Data and Research Services Plc as a person with significant control on 19 December 2016 (2 pages) |
19 June 2017 | Registration of charge 055683370002, created on 13 June 2017 (10 pages) |
19 June 2017 | Registration of charge 055683370002, created on 13 June 2017 (10 pages) |
21 April 2017 | Termination of appointment of Arthur Mark Tebbutt as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Arthur Mark Tebbutt as a director on 20 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Mark Lawrence Hamilton as a director on 29 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Nicholas Martin Stevens as a director on 29 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Nicholas Martin Stevens as a director on 29 March 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Patricia Brennan as a director on 29 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Mark Lawrence Hamilton as a director on 29 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Gary Brighton as a director on 29 March 2017 (1 page) |
5 April 2017 | Appointment of Mrs Patricia Brennan as a director on 29 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Gary Brighton as a director on 29 March 2017 (1 page) |
5 January 2017 | Termination of appointment of Stephen John Gowers as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Stephen John Gowers as a director on 31 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John David Richardson as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John David Richardson as a secretary on 16 December 2016 (1 page) |
15 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
18 April 2016 | Termination of appointment of Richard Andrew Cole as a secretary on 6 April 2016 (2 pages) |
18 April 2016 | Appointment of John David Richardson as a secretary on 6 April 2016 (3 pages) |
18 April 2016 | Termination of appointment of Richard Andrew Cole as a secretary on 6 April 2016 (2 pages) |
18 April 2016 | Appointment of John David Richardson as a secretary on 6 April 2016 (3 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 December 2014 | Termination of appointment of Sally Patricia Hopwood as a secretary on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Sally Patricia Hopwood as a secretary on 28 November 2014 (2 pages) |
5 December 2014 | Appointment of Richard Andrew Cole as a secretary on 28 November 2014 (3 pages) |
5 December 2014 | Appointment of Richard Andrew Cole as a secretary on 28 November 2014 (3 pages) |
12 November 2014 | Termination of appointment of John William Peck as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of John William Peck as a director on 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
31 January 2014 | Termination of appointment of Graham Hudson as a director (2 pages) |
31 January 2014 | Termination of appointment of Graham Hudson as a director (2 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
23 September 2013 | Appointment of John William Peck as a director (3 pages) |
23 September 2013 | Appointment of John William Peck as a director (3 pages) |
17 July 2013 | Termination of appointment of Neil Anderson as a director (2 pages) |
17 July 2013 | Termination of appointment of Neil Anderson as a director (2 pages) |
26 June 2013 | Appointment of Mark Lawrence Hamilton as a director (3 pages) |
26 June 2013 | Appointment of Mark Lawrence Hamilton as a director (3 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
21 January 2013 | Appointment of Bernadette Philomena Brooks as a director (3 pages) |
21 January 2013 | Appointment of Bernadette Philomena Brooks as a director (3 pages) |
9 November 2012 | Appointment of Stephen John Gowers as a director (3 pages) |
9 November 2012 | Appointment of Stephen John Gowers as a director (3 pages) |
8 November 2012 | Termination of appointment of Anthony Lee as a director (2 pages) |
8 November 2012 | Termination of appointment of Anthony Lee as a director (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
14 March 2012 | Termination of appointment of Stephen Beats as a director (1 page) |
14 March 2012 | Termination of appointment of Stephen Beats as a director (1 page) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Appointment of Neil Robert Anderson as a director (3 pages) |
23 May 2011 | Appointment of Neil Robert Anderson as a director (3 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 November 2010 | Appointment of Mr Stephen Mark Beats as a director (2 pages) |
17 November 2010 | Appointment of Mr Stephen Mark Beats as a director (2 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
12 October 2010 | Appointment of Graham Charles Hudson as a director (3 pages) |
12 October 2010 | Appointment of Graham Charles Hudson as a director (3 pages) |
6 October 2010 | Termination of appointment of Christopher Ayres as a director (1 page) |
6 October 2010 | Termination of appointment of Christopher Ayres as a director (1 page) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
20 November 2009 | Termination of appointment of Denton Van Niekerk as a director (1 page) |
20 November 2009 | Termination of appointment of Denton Van Niekerk as a director (1 page) |
19 October 2009 | Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Denton Van Niekerk on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Arthur Mark Tebbutt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gary Brighton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher John Ayres on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Christopher John Ayres on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gary Brighton on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Arthur Mark Tebbutt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Christopher John Lee on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Christopher John Lee on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Denton Van Niekerk on 19 October 2009 (2 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Director appointed christopher john ayres (2 pages) |
2 July 2009 | Director appointed christopher john ayres (2 pages) |
1 April 2009 | Director appointed denton van niekerk (1 page) |
1 April 2009 | Appointment terminated director malcolm brighton (1 page) |
1 April 2009 | Director appointed denton van niekerk (1 page) |
1 April 2009 | Appointment terminated director malcolm brighton (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director stephen beats (1 page) |
4 July 2008 | Appointment terminated director stephen beats (1 page) |
21 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
25 May 2006 | New secretary appointed (3 pages) |
25 May 2006 | New secretary appointed (3 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 1 danbury court linford wood milton keynes buckinghamshire MK14 6LR (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed;new director appointed (3 pages) |
22 December 2005 | New secretary appointed;new director appointed (3 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 1 danbury court linford wood milton keynes buckinghamshire MK14 6LR (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
30 November 2005 | Company name changed seckloe 278 LIMITED\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed seckloe 278 LIMITED\certificate issued on 30/11/05 (2 pages) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |