Colchester
Essex
CO2 7EZ
Director Name | Mr Keith Robert Bartlett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Self Employed Carpenter |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr David James Boylan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Taxi Business Proprietor |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Graeme Lockwood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2013(111 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Simon Breeze |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Graham Brown |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Secretary Name | Mr Paul Barrie Masters |
---|---|
Status | Current |
Appointed | 28 November 2018(117 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Steve Garrard |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Andrew Joseph Johnson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr James Seafield Burgoyne |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Paul Barrie Masters |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | William Henry Jolliffe |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Tailoring Contractor |
Correspondence Address | 125 Mersea Road Colchester Essex CO2 8RU |
Director Name | John Normand Greenwood |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 83 Lexden Road Colchester Essex CO3 3QF |
Director Name | Alfred Edward Garner |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 1993) |
Role | Retired |
Correspondence Address | 21 Blackheath Colchester Essex CO2 0AE |
Director Name | Mr John Spencer Dobson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 22 March 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 73 London Road Marks Tey Colchester Essex CO6 1EB |
Director Name | Peter Reginald Bidmead |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 1997) |
Role | Retired |
Correspondence Address | Hammond Farm Bromley Road Ardleigh Colchester Essex CO7 7SG |
Secretary Name | Mrs Mary Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 69 Albany Road West Bergholt Colchester Essex CO6 3LD |
Director Name | Nicholas Hugh Campling |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2008) |
Role | Company Secretary & Accountant |
Correspondence Address | Flora-Dora Cottage Maldon Road Stanway Colchester CO3 0SJ |
Director Name | Mr Dennis John Gamble |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 December 1998) |
Role | Retired |
Correspondence Address | 45 Rudsdale Way Colchester Essex CO3 4LP |
Director Name | Peter James Geoffrey Barnes |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 29 years (resigned 29 October 2021) |
Role | Regional Sales Manager |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | George James Samuel Humm |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2001) |
Role | Retired |
Correspondence Address | 32 John Kent Avenue Colchester Essex CO2 9EU |
Director Name | David Leslie Helm |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1995) |
Role | Divisional Fire Commander |
Correspondence Address | The Rammekens 6 Ladysmith Avenue Brightlingsea Colchester CO7 0JD |
Director Name | Paul Baden Humphrey |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 09 June 2015) |
Role | Driving School Proprietor |
Country of Residence | England |
Correspondence Address | 54 Oaklands Avenue Lexden Colchester Essex CO3 5ES |
Director Name | Mr Kenneth Charles Edward Broomfield |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 20a Firs Chase West Mersea Colchester Essex CO5 8NG |
Director Name | Edwin Reginald Hilham |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Valley Springs Fox Street Ardleigh Colchester Essex CO7 7PP |
Secretary Name | Dennis Charles Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coralin Walk Stanway Colchester Essex CO3 0JH |
Director Name | Martin Tony Vigrass Guy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2007) |
Role | Account Handler |
Correspondence Address | 28 Pilborough Way Colchester Essex CO3 9XW |
Director Name | Anthony William Ackers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 West Stockwell Street Colchester Essex CO1 1HE |
Director Name | Douglas Herbert Appleby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 St Andrews Avenue Colchester Essex CO4 3AP |
Secretary Name | Michael John Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 34 Bradford Drive St James Park Colchester Essex CO4 5ZA |
Secretary Name | William Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 December 2011) |
Role | Company Director |
Correspondence Address | 81 Keelers Way Great Horkesley Colchester Essex CO6 4EF |
Director Name | Mr Arthur Cooke |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(107 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2010) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 21 Montbretia Close Stanway Colchester Essex CO3 0RB |
Director Name | Mr John Spencer Dobson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2013) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Michael Douglas Grout |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Graham Giddy |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2019) |
Role | Teaching And Learning Mentor |
Country of Residence | England |
Correspondence Address | 5 St Johns Green Colchester Essex CO2 7EZ |
Website | stgilescentre.org.uk |
---|---|
Telephone | 01206 573973 |
Telephone region | Colchester |
Registered Address | 5 St Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
2.5k at £1 | Angel Lodge 61.82% Ordinary Non Voting |
---|---|
287 at £1 | Blackwater Lodge 6.97% Ordinary Non Voting |
280 at £1 | United Lodge 6.80% Ordinary Non Voting |
246 at £1 | Patriotic Lodge 5.97% Ordinary Non Voting |
214 at £1 | Comdrades Lodge 5.19% Ordinary Non Voting |
205 at £1 | Grey Friars Lodge 4.98% Ordinary Non Voting |
200 at £1 | Abbeygate Lodge 4.85% Ordinary Non Voting |
21 at £1 | Constantine Lodge 0.51% Ordinary Non Voting |
10 at £1 | Abbeygate Lodge 0.24% Ordinary |
10 at £1 | Angel Lodge 0.24% Ordinary |
10 at £1 | Blackwater Lodge 0.24% Ordinary |
10 at £1 | Claudius Lodge 0.24% Ordinary |
10 at £1 | Colcestria Lodge 0.24% Ordinary |
10 at £1 | Comdrades Lodge 0.24% Ordinary |
10 at £1 | Cymbeline Lodge 0.24% Ordinary |
10 at £1 | Grey Friars Lodge 0.24% Ordinary |
10 at £1 | Lucas & Lisle Lodge 0.24% Ordinary |
10 at £1 | Pyefleet Lodge 0.24% Ordinary |
10 at £1 | United Lodge 0.24% Ordinary |
10 at £1 | William Of Colchester Lodge 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,396 |
Cash | £41,407 |
Current Liabilities | £12,832 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2024 (5 months, 1 week from now) |
1 August 2019 | Delivered on: 2 August 2019 Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited Classification: A registered charge Particulars: St giles masonic centre, 5 st john's green, colchester, essex t/no EX844080. Outstanding |
---|---|
3 October 2013 | Delivered on: 23 October 2013 Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited Classification: A registered charge Particulars: Land and buildings at giles masonic centre 5 stjohns green colchester essex. Outstanding |
6 November 2009 | Delivered on: 14 November 2009 Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited Classification: Legal charge Secured details: £41000 due or to become due from the company to the chargee. Particulars: St giles masonic centre 5 st johns green colchester essex. Outstanding |
18 November 1983 | Delivered on: 25 November 1983 Persons entitled: Barclays 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/H. the st. Giles masoric centre, 5, st. John's green, colchester, essex. Fully Satisfied |
7 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
25 September 2019 | Appointment of Mr James Seafield Bugoyne as a director on 5 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Graham Giddy as a director on 5 September 2019 (1 page) |
28 August 2019 | Resolutions
|
2 August 2019 | Registration of charge 000721880004, created on 1 August 2019 (10 pages) |
30 March 2019 | Appointment of Mr Andrew Joseph Johnson as a director on 26 March 2019 (2 pages) |
30 March 2019 | Termination of appointment of Michael Richard Payne as a director on 26 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
5 February 2019 | Termination of appointment of Carl Spalding as a director on 31 December 2018 (1 page) |
5 February 2019 | Appointment of Mr Steve Garrard as a director on 1 January 2019 (2 pages) |
18 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 December 2018 | Director's details changed for Mr. Keith Robert Bartlett on 13 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr John Ramsey on 13 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Michael Richard Payne on 13 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Paul Barrie Masters as a secretary on 28 November 2018 (2 pages) |
14 December 2018 | Director's details changed for Peter James Geoffrey Barnes on 13 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr David James Boylan on 14 December 2018 (2 pages) |
14 December 2018 | Notification of Eric Roland Creber as a person with significant control on 28 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Barry Young as a director on 29 October 2018 (1 page) |
13 December 2018 | Appointment of Mr Graham Brown as a director on 8 May 2017 (2 pages) |
13 December 2018 | Termination of appointment of Michael John Rollo as a director on 8 May 2017 (1 page) |
13 December 2018 | Cessation of Barry Young as a person with significant control on 29 October 2018 (1 page) |
7 March 2018 | Appointment of Mr John Ramsey as a director on 17 November 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Robin Mark Smith as a director on 3 January 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 March 2017 | Appointment of Mr Graham Giddy as a director on 9 June 2015 (2 pages) |
13 March 2017 | Appointment of Mr Graham Giddy as a director on 9 June 2015 (2 pages) |
10 March 2017 | Appointment of Mr Michael Richard Payne as a director on 29 January 2015 (2 pages) |
10 March 2017 | Termination of appointment of Paul Baden Humphrey as a director on 9 June 2015 (1 page) |
10 March 2017 | Termination of appointment of John Donald Vincent as a director on 29 January 2015 (1 page) |
10 March 2017 | Termination of appointment of Gordon John Robert Spindler as a director on 31 December 2015 (1 page) |
10 March 2017 | Appointment of Mr Simon Breeze as a director on 1 January 2016 (2 pages) |
10 March 2017 | Termination of appointment of Douglas Herbert Appleby as a director on 31 December 2015 (1 page) |
10 March 2017 | Appointment of Mr Carl Spalding as a director on 1 January 2016 (2 pages) |
10 March 2017 | Termination of appointment of Paul Baden Humphrey as a director on 9 June 2015 (1 page) |
10 March 2017 | Termination of appointment of Michael Douglas Grout as a director on 31 December 2015 (1 page) |
10 March 2017 | Termination of appointment of Michael Douglas Grout as a director on 31 December 2015 (1 page) |
10 March 2017 | Termination of appointment of Gordon John Robert Spindler as a director on 31 December 2015 (1 page) |
10 March 2017 | Appointment of Mr Michael Richard Payne as a director on 29 January 2015 (2 pages) |
10 March 2017 | Termination of appointment of Douglas Herbert Appleby as a director on 31 December 2015 (1 page) |
10 March 2017 | Appointment of Mr Simon Breeze as a director on 1 January 2016 (2 pages) |
10 March 2017 | Termination of appointment of John Donald Vincent as a director on 29 January 2015 (1 page) |
10 March 2017 | Appointment of Mr Carl Spalding as a director on 1 January 2016 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 October 2013 | Registration of charge 000721880003 (10 pages) |
23 October 2013 | Registration of charge 000721880003 (10 pages) |
17 September 2013 | Appointment of Mr Graeme Lockwood as a director (2 pages) |
17 September 2013 | Appointment of Mr Graeme Lockwood as a director (2 pages) |
13 June 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
13 June 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
23 March 2013 | Appointment of Mr Robin Mark Smith as a director (2 pages) |
23 March 2013 | Appointment of Mr Robin Mark Smith as a director (2 pages) |
22 March 2013 | Termination of appointment of Dennis Warden as a director (1 page) |
22 March 2013 | Appointment of Mr. Keith Robert Bartlett as a director (2 pages) |
22 March 2013 | Termination of appointment of Anthony Ackers as a director (1 page) |
22 March 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
22 March 2013 | Appointment of Mr. Keith Robert Bartlett as a director (2 pages) |
22 March 2013 | Termination of appointment of John Dobson as a director (1 page) |
22 March 2013 | Termination of appointment of Dennis Warden as a director (1 page) |
22 March 2013 | Appointment of Mr. David James Boylan as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
22 March 2013 | Appointment of Mr. David James Boylan as a director (2 pages) |
22 March 2013 | Termination of appointment of John Dobson as a director (1 page) |
22 March 2013 | Termination of appointment of Anthony Ackers as a director (1 page) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (15 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (15 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Appointment of Mr Eric Roland Creber as a director (2 pages) |
8 October 2012 | Appointment of Mr Eric Roland Creber as a director (2 pages) |
7 October 2012 | Termination of appointment of Harry Traverse as a director (1 page) |
7 October 2012 | Termination of appointment of Harry Traverse as a director (1 page) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (15 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (15 pages) |
31 December 2011 | Termination of appointment of William Dyer as a secretary (1 page) |
31 December 2011 | Termination of appointment of William Dyer as a secretary (1 page) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 October 2011 | Termination of appointment of Peter Nason as a director (1 page) |
26 October 2011 | Termination of appointment of Peter Nason as a director (1 page) |
26 October 2011 | Appointment of Mr Michael John Rollo as a director (2 pages) |
26 October 2011 | Appointment of Mr Michael John Rollo as a director (2 pages) |
17 March 2011 | Appointment of Mr Robert George Arthur Morgan as a director (2 pages) |
17 March 2011 | Appointment of Mr Robert George Arthur Morgan as a director (2 pages) |
27 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (16 pages) |
27 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (16 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 February 2011 | Termination of appointment of Arthur Cooke as a director (1 page) |
5 February 2011 | Termination of appointment of Arthur Cooke as a director (1 page) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
1 March 2010 | Director's details changed for Peter James Geoffrey Barnes on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Douglas Herbert Appleby on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dennis Charles Warden on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter James Geoffrey Barnes on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Nason on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Harry Traverse on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Barry Young on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Gordon John Robert Spindler on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Nason on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John Donald Vincent on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Baden Humphrey on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John Donald Vincent on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Barry Young on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Harry Traverse on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Arthur Cooke on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony William Ackers on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Douglas Herbert Appleby on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dennis Charles Warden on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Baden Humphrey on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Arthur Cooke on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony William Ackers on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Gordon John Robert Spindler on 28 February 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Appointment of Mr John Spencer Dobson as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Douglas Grout as a director (2 pages) |
12 February 2010 | Appointment of Mr Michael Douglas Grout as a director (2 pages) |
12 February 2010 | Termination of appointment of Thomas Smith as a director (1 page) |
12 February 2010 | Appointment of Mr John Spencer Dobson as a director (2 pages) |
12 February 2010 | Termination of appointment of James Rodger as a director (1 page) |
12 February 2010 | Termination of appointment of James Rodger as a director (1 page) |
12 February 2010 | Termination of appointment of Thomas Smith as a director (1 page) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2009 | Appointment terminated director lloyd pettican (1 page) |
19 August 2009 | Director appointed mr arthur anthony james cooke (1 page) |
19 August 2009 | Director appointed mr arthur anthony james cooke (1 page) |
19 August 2009 | Appointment terminated director lloyd pettican (1 page) |
31 July 2009 | Director's change of particulars / james rodger / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / james rodger / 31/07/2009 (1 page) |
30 July 2009 | Director appointed mr james neil rodger (1 page) |
30 July 2009 | Director appointed mr james neil rodger (1 page) |
29 July 2009 | Appointment terminated director john dobson (1 page) |
29 July 2009 | Appointment terminated director john dobson (1 page) |
29 July 2009 | Director appointed mr gordon john robert spindler (1 page) |
29 July 2009 | Director appointed mr gordon john robert spindler (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (13 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (13 pages) |
3 July 2008 | Appointment terminated director nicholas campling (1 page) |
3 July 2008 | Appointment terminated director nicholas campling (1 page) |
3 July 2008 | Appointment terminated director kenneth white (1 page) |
3 July 2008 | Appointment terminated director kenneth white (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (13 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (13 pages) |
28 March 2008 | Appointment terminated secretary michael church (1 page) |
28 March 2008 | Secretary appointed william dyer (2 pages) |
28 March 2008 | Appointment terminated secretary michael church (1 page) |
28 March 2008 | Secretary appointed william dyer (2 pages) |
26 February 2008 | Director appointed dennis charles warden (2 pages) |
26 February 2008 | Director appointed dennis charles warden (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 March 2007 | Return made up to 27/02/07; full list of members
|
10 March 2007 | Return made up to 27/02/07; full list of members
|
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (15 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (15 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 27/02/05; full list of members (16 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (16 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (16 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (16 pages) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (16 pages) |
4 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (16 pages) |
4 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
7 March 2002 | Return made up to 27/02/02; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members
|
27 March 2001 | Return made up to 27/02/01; full list of members
|
1 March 2000 | Return made up to 27/02/00; full list of members
|
1 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 March 2000 | Return made up to 27/02/00; full list of members
|
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (10 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (10 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 February 1999 | Full accounts made up to 30 June 1997 (9 pages) |
5 February 1999 | Full accounts made up to 30 June 1997 (9 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: the st giles masonic centre st johns green colchester essex CO2 7EZ (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: the st giles masonic centre st johns green colchester essex CO2 7EZ (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
6 May 1998 | Return made up to 27/02/98; full list of members
|
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 27/02/98; full list of members
|
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 27/02/97; no change of members (8 pages) |
25 March 1997 | Return made up to 27/02/97; no change of members (8 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 27/02/96; no change of members
|
20 March 1996 | Return made up to 27/02/96; no change of members
|
21 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
27 March 1995 | Return made up to 27/02/95; full list of members (10 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 March 1995 | Return made up to 27/02/95; full list of members (10 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
17 December 1901 | Incorporation (26 pages) |
17 December 1901 | Incorporation (26 pages) |