Frinton-On-Sea
Essex
CO13 9EP
Director Name | Mr Murray Stephen Northover |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(112 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Esplanade Frinton-On-Sea CO13 9EP |
Director Name | Mr Peter Alexander Irwin |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea CO13 9EP |
Director Name | Mr Roy Stevenson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea CO13 9EP |
Director Name | Mr Simon David Martin-Redman |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2020(116 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 1 Esplanade Frinton On Sea Essex CO13 9EP |
Director Name | Mr Simon Martin-Redman |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 October 2020(116 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 1 Esplanade Frinton On Sea Essex CO13 9EP |
Director Name | Mr David Baker |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 April 2022(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 The Hornbeams Little Oakley Harwich Essex CO12 5NL |
Director Name | Mr John Bond |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 April 2001) |
Role | Solicitor |
Correspondence Address | Blackacre 43 Sladburys Lane Clacton On Sea Essex CO15 4BE |
Director Name | Mr Leslie Frank Chamberlain |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1993) |
Role | Retired |
Correspondence Address | 49 Second Avenue Frinton On Sea Essex CO13 9LY |
Director Name | Mr John Reginald Grimwade |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 1997) |
Role | Retired |
Correspondence Address | 4 Harold Road Frinton On Sea Essex CO13 9BE |
Director Name | Mr Guy Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1993) |
Role | Manager |
Correspondence Address | 154 Elm Tree Avenue Frinton On Sea Essex CO14 8TF |
Director Name | Mr Cyril Alan Gerald Ellis |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 April 1999) |
Role | Retired |
Correspondence Address | Courtlands First Avenue Frinton On Sea Essex CO13 9HA |
Director Name | Mr Allan Cooper |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1996) |
Role | Retired |
Correspondence Address | 51 Branscombe Close Frinton On Sea Essex CO13 9LE |
Secretary Name | Lieutenant Colonel Roger William Attrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(87 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 24 Queens Road Frinton On Sea Essex CO13 9BL |
Director Name | Philip Edwin Giles |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 1999) |
Role | Farmer |
Correspondence Address | Tumbrils Sladburys Lane Clacton On Sea Essex CO15 4SS |
Director Name | John Reginald Dyer |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1997) |
Role | Retired |
Correspondence Address | 33 Fourth Avenue Frinton On Sea Essex CO13 9DY |
Director Name | Mr David Joseph Dundas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1996) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Frinton On Sea Essex CO13 9BL |
Director Name | Gavin Stephen Cowell |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(90 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2002) |
Role | Distributor |
Correspondence Address | 50 St Marys Road Frinton On Sea Essex CO13 9HT |
Director Name | Geoffrey William Gray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(91 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 2000) |
Role | Builder |
Correspondence Address | 2 The Stokes Walton On The Naze Essex CO14 8RH |
Director Name | Brian Leonard Evans |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(92 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2003) |
Role | Farmer |
Correspondence Address | Small World Ravens Green Lt Bentley Colchester Essex CO7 8TB |
Director Name | Brian Leonard Evans |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(92 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2003) |
Role | Farmer |
Correspondence Address | Small World Ravens Green Lt Bentley Colchester Essex CO7 8TB |
Director Name | Mr Peter Brian Edmondson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Long House 73 Third Avenue Frinton On Sea Essex CO13 9EF |
Director Name | Mr David Joseph Dundas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2004(99 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 April 2007) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 20 Queens Road Frinton On Sea Essex CO13 9BL |
Director Name | Marie Joan Ellis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(100 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2007) |
Role | Housewife |
Correspondence Address | Bourne End 23 Second Avenue Frinton On Sea Essex CO13 9ER |
Secretary Name | Philip Hallam Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(100 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Picksmill North Nibley Dursley Gloucestershire GL11 6BA Wales |
Secretary Name | Stephen Francis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twycross Clacton Road Weeley Heath Essex CO16 9ED |
Director Name | Mrs Joan Marcia Temple Ellis |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2007(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Courtlands First Avenue Frinton On Sea Essex CO13 9HA |
Secretary Name | Malcolm Robert Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(102 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 2008) |
Role | Golf Club Secretary |
Correspondence Address | 39 Astell Court The Crescent Frinton On Sea Essex CO13 9BT |
Director Name | Brian Stephen Foskew |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2009(104 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chapel Lane Kirby Cross Frinton On Sea Essex CO13 0NF |
Director Name | Ian Trevor Chamberlain |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2009(104 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2018) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crown Lodge Elystan Street London SW3 3PR |
Director Name | Mrs Caroline Gard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2011(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Way Frinton-On-Sea Essex CO13 9HR |
Secretary Name | Mrs Margaret Ann Dean |
---|---|
Status | Resigned |
Appointed | 30 May 2012(108 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | The Club House 1 Esplanade Frinton On Sea Essex CO13 9EP |
Director Name | Mr Jean-Luc Alain Gagne |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2013(108 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2015) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea Essex CO13 9EP |
Director Name | Mr Graeme James Dodds |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(111 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea Essex CO13 9EP |
Director Name | Mrs Marilyn Enid Clarke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(111 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea Essex CO13 9EP |
Director Name | Mrs Nicola Coates |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(112 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea CO13 9EP |
Director Name | Mrs Margaret Dean |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(112 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Esplanade Frinton-On-Sea CO13 9EP |
Director Name | Mr Gavin Cowell |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(114 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 December 2018) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | The Club House 1 Esplanade Frinton On Sea Essex CO13 9EP |
Website | frintongolfclub.com |
---|---|
Telephone | 01255 674618 |
Telephone region | Clacton-on-Sea |
Registered Address | The Club House 1 Esplanade Frinton On Sea Essex CO13 9EP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (3 months ago) |
---|---|
Next Return Due | 8 July 2024 (9 months, 2 weeks from now) |
19 January 1921 | Delivered on: 19 January 1921 Classification: Series of debentures Outstanding |
---|---|
25 June 1904 | Delivered on: 24 May 1905 Persons entitled: S Davies A Symes Classification: Deed of trust Secured details: Sterling pounds 4500. Particulars: The company's undertaking property assets present & future/excluding personal chattels). Outstanding |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
23 October 2020 | Appointment of Mr Simon Martin-Redman as a director on 21 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Colin Marsh as a director on 21 October 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Gavin Cowell as a director on 5 December 2018 (1 page) |
21 November 2018 | Notification of a person with significant control statement (2 pages) |
14 November 2018 | Appointment of Mr Gavin Cowell as a director on 14 November 2018 (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
9 March 2018 | Resolutions
|
1 March 2018 | Termination of appointment of Nicola Coates as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Adrian Joshua as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Marilyn Enid Clarke as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Margaret Dean as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of David Thomas Joshua as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of James Edward Hide as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Ian Trevor Chamberlain as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Simon David Martin-Redman as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Loraine Motion as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Malcolm William Withycombe as a director on 1 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mrs Loraine Motion as a director on 29 April 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Loraine Motion as a director on 29 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Robert James Morgan as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Colin Marsh as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Peter Alexander Irwin as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Margaret Dean as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Peter Alexander Irwin as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Roy Stevenson as a director on 29 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Anglela Vaughan as a director on 29 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Roy Stevenson as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Nicola Coates as a director on 29 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Anglela Vaughan as a director on 29 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Malcolm Withycombe as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Malcolm Withycombe as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Margaret Dean as a director on 29 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Colin Marsh as a director on 29 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Robert James Morgan as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Nicola Coates as a director on 29 April 2017 (2 pages) |
23 November 2016 | Appointment of Mr Murray Stephen Northover as a director on 14 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Murray Stephen Northover as a director on 14 November 2016 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Annual return made up to 24 June 2016 no member list (6 pages) |
6 July 2016 | Annual return made up to 24 June 2016 no member list (6 pages) |
2 June 2016 | Appointment of Mr Simon David Martin-Redman as a director on 29 April 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Anglela Vaughan as a director on 29 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Simon David Martin-Redman as a director on 29 April 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Anglela Vaughan as a director on 29 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Malcolm Alan King as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mrs Marilyn Enid Clarke as a director on 29 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Graeme James Dodds as a director on 28 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Colin Marsh as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mr David Thomas Joshua as a director on 29 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Tracey Su Taylor as a director on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Tracey Su Taylor as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mr David Thomas Joshua as a director on 29 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Adrian Joshua as a director on 29 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Graeme James Dodds as a director on 28 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Christopher Hugh Taylor as a director on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Christopher Hugh Taylor as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mrs Marilyn Enid Clarke as a director on 29 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Colin Marsh as a director on 1 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Adrian Joshua as a director on 29 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brian Stephen Foskew as a director on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Malcolm Alan King as a director on 1 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Brian Stephen Foskew as a director on 1 May 2016 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Annual return made up to 24 June 2015 no member list (9 pages) |
24 June 2015 | Annual return made up to 24 June 2015 no member list (9 pages) |
5 June 2015 | Termination of appointment of Philip Edward Robinson as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Philip Edward Robinson as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Virginia Clare Richardson as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of David Thomas Joshua as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Judith Taylor as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Vince Paul Summers as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Jean-Luc Alain Gagne as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Jean-Luc Alain Gagne as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of David Thomas Joshua as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Virginia Clare Richardson as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Vince Paul Summers as a director on 19 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Judith Taylor as a director on 19 April 2015 (1 page) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 July 2014 | Annual return made up to 20 June 2014 no member list (15 pages) |
7 July 2014 | Annual return made up to 20 June 2014 no member list (15 pages) |
10 June 2014 | Appointment of Mr Malcolm Alan King as a director (2 pages) |
10 June 2014 | Appointment of Mr Malcolm Alan King as a director (2 pages) |
9 June 2014 | Appointment of Mrs Tracey Su Taylor as a director (2 pages) |
9 June 2014 | Appointment of Mrs Tracey Su Taylor as a director (2 pages) |
9 May 2014 | Termination of appointment of Margaret Dean as a secretary (1 page) |
9 May 2014 | Termination of appointment of Vincent Mcauley as a director (1 page) |
9 May 2014 | Termination of appointment of Vincent Mcauley as a director (1 page) |
9 May 2014 | Termination of appointment of Margaret Dean as a secretary (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 no member list (14 pages) |
25 June 2013 | Termination of appointment of John Poulten as a director (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 no member list (14 pages) |
25 June 2013 | Termination of appointment of John Poulten as a director (1 page) |
4 June 2013 | Appointment of Mr Vince Paul Summers as a director (2 pages) |
4 June 2013 | Appointment of Mr Vince Paul Summers as a director (2 pages) |
20 May 2013 | Appointment of Mr Robert James Morgan as a director (2 pages) |
20 May 2013 | Appointment of Mr Robert James Morgan as a director (2 pages) |
20 May 2013 | Appointment of Mr Colin Marsh as a director (2 pages) |
20 May 2013 | Appointment of Mrs Judith Taylor as a director (2 pages) |
20 May 2013 | Appointment of Mrs Judith Taylor as a director (2 pages) |
20 May 2013 | Appointment of Mr Christopher Hugh Taylor as a director (2 pages) |
20 May 2013 | Appointment of Mr Colin Marsh as a director (2 pages) |
20 May 2013 | Appointment of Mr Jean-Luc Alain Gagne as a director (2 pages) |
20 May 2013 | Appointment of Mr Christopher Hugh Taylor as a director (2 pages) |
20 May 2013 | Appointment of Mr Jean-Luc Alain Gagne as a director (2 pages) |
3 April 2013 | Termination of appointment of Brenda Robson as a director (1 page) |
3 April 2013 | Termination of appointment of Roger Hopgood as a director (1 page) |
3 April 2013 | Termination of appointment of Alan Rusbridge as a director (1 page) |
3 April 2013 | Termination of appointment of Caroline Gard as a director (1 page) |
3 April 2013 | Termination of appointment of Caroline Gard as a director (1 page) |
3 April 2013 | Termination of appointment of Charles Sowton as a director (1 page) |
3 April 2013 | Termination of appointment of Roger Hopgood as a director (1 page) |
3 April 2013 | Termination of appointment of Charles Sowton as a director (1 page) |
3 April 2013 | Termination of appointment of Alan Rusbridge as a director (1 page) |
3 April 2013 | Termination of appointment of Brenda Robson as a director (1 page) |
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 July 2012 | Annual return made up to 20 June 2012 no member list (14 pages) |
4 July 2012 | Annual return made up to 20 June 2012 no member list (14 pages) |
31 May 2012 | Appointment of Mr Vincent Mcauley as a director (2 pages) |
31 May 2012 | Appointment of Mr Vincent Mcauley as a director (2 pages) |
30 May 2012 | Appointment of Mrs Margaret Ann Dean as a secretary (1 page) |
30 May 2012 | Appointment of Mrs Margaret Ann Dean as a secretary (1 page) |
21 May 2012 | Termination of appointment of Nigel Jackson as a director (1 page) |
21 May 2012 | Termination of appointment of Nigel Jackson as a director (1 page) |
21 May 2012 | Termination of appointment of Kevin Maleary as a director (1 page) |
21 May 2012 | Termination of appointment of Kevin Maleary as a director (1 page) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 June 2011 | Annual return made up to 23 June 2011 no member list (15 pages) |
24 June 2011 | Annual return made up to 23 June 2011 no member list (15 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 May 2011 | Appointment of Mrs Caroline Gard as a director (2 pages) |
23 May 2011 | Appointment of Mrs Caroline Gard as a director (2 pages) |
13 May 2011 | Termination of appointment of Lyn Lawrence as a director (1 page) |
13 May 2011 | Termination of appointment of Lyn Lawrence as a director (1 page) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Annual return made up to 23 June 2010 no member list (15 pages) |
5 August 2010 | Director's details changed for Mr Philip Edward Robinson on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Stephen Foskew on 23 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 23 June 2010 no member list (15 pages) |
5 August 2010 | Director's details changed for Ian Trevor Chamberlain on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Alan Richard Rusbridge on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Ian Trevor Chamberlain on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Lyn Lawrence on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for James Edward Hide on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Stephen Foskew on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Roger George Hopgood on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Roger George Hopgood on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Thomas Joshua on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Thomas Joshua on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Alan Richard Rusbridge on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Lyn Lawrence on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for James Edward Hide on 23 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Philip Edward Robinson on 23 June 2010 (2 pages) |
29 April 2010 | Termination of appointment of Alexandra Rowley as a director (1 page) |
29 April 2010 | Termination of appointment of Alexandra Rowley as a director (1 page) |
29 April 2010 | Termination of appointment of John Motion as a director (1 page) |
29 April 2010 | Termination of appointment of Joan Ellis as a director (1 page) |
29 April 2010 | Appointment of Mr Kevin Christopher Maleary as a director (2 pages) |
29 April 2010 | Appointment of Mrs Virginia Clare Richardson as a director (2 pages) |
29 April 2010 | Termination of appointment of Joan Withycombe as a director (1 page) |
29 April 2010 | Termination of appointment of Angela Low as a director (1 page) |
29 April 2010 | Appointment of Mr Charles John Sowton as a director (2 pages) |
29 April 2010 | Appointment of Mrs Brenda Ann Robson as a director (2 pages) |
29 April 2010 | Termination of appointment of Joan Withycombe as a director (1 page) |
29 April 2010 | Termination of appointment of Joan Ellis as a director (1 page) |
29 April 2010 | Appointment of Mr Charles John Sowton as a director (2 pages) |
29 April 2010 | Termination of appointment of Joan Ellis as a director (1 page) |
29 April 2010 | Termination of appointment of Joan Ellis as a director (1 page) |
29 April 2010 | Appointment of Mrs Brenda Ann Robson as a director (2 pages) |
29 April 2010 | Termination of appointment of John Motion as a director (1 page) |
29 April 2010 | Appointment of Mr Kevin Christopher Maleary as a director (2 pages) |
29 April 2010 | Appointment of Mrs Virginia Clare Richardson as a director (2 pages) |
29 April 2010 | Termination of appointment of Angela Low as a director (1 page) |
10 September 2009 | Annual return made up to 23/06/09 (6 pages) |
10 September 2009 | Annual return made up to 23/06/09 (6 pages) |
26 August 2009 | Appointment terminated director sandra russell (1 page) |
26 August 2009 | Appointment terminated director sandra russell (1 page) |
26 August 2009 | Appointment terminated director derek sarson (1 page) |
26 August 2009 | Appointment terminated director derek sarson (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Director appointed joan margaret withycombe (2 pages) |
15 May 2009 | Director appointed lyn lawrence (2 pages) |
15 May 2009 | Director appointed lyn lawrence (2 pages) |
15 May 2009 | Director appointed joan margaret withycombe (2 pages) |
9 May 2009 | Appointment terminate, director sandra russell logged form (1 page) |
9 May 2009 | Director appointed brian stephen foskew (2 pages) |
9 May 2009 | Appointment terminated director peter outtridge (1 page) |
9 May 2009 | Director appointed alan richard rusbridge (2 pages) |
9 May 2009 | Appointment terminated director peter outtridge (1 page) |
9 May 2009 | Director appointed david thomas joshua (2 pages) |
9 May 2009 | Appointment terminate, director derek sarson logged form (1 page) |
9 May 2009 | Appointment terminate, director sandra russell logged form (1 page) |
9 May 2009 | Director appointed ian trevor chamberlain (2 pages) |
9 May 2009 | Director appointed brian stephen foskew (2 pages) |
9 May 2009 | Appointment terminate, director david cant logged form (1 page) |
9 May 2009 | Director appointed james edward hide (2 pages) |
9 May 2009 | Appointment terminate, director derek sarson logged form (1 page) |
9 May 2009 | Appointment terminate, director david cant logged form (1 page) |
9 May 2009 | Director appointed alan richard rusbridge (2 pages) |
9 May 2009 | Director appointed ian trevor chamberlain (2 pages) |
9 May 2009 | Director appointed david thomas joshua (2 pages) |
9 May 2009 | Director appointed james edward hide (2 pages) |
18 August 2008 | Annual return made up to 23/06/08 (8 pages) |
18 August 2008 | Annual return made up to 23/06/08 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Director appointed nigel henry jackson (2 pages) |
25 April 2008 | Director appointed nigel henry jackson (2 pages) |
18 April 2008 | Appointment terminated director peter edmondson (1 page) |
18 April 2008 | Appointment terminated director peter edmondson (1 page) |
17 April 2008 | Director appointed sandra dorothy russell (2 pages) |
17 April 2008 | Director's change of particulars / john poulten / 18/03/2008 (1 page) |
17 April 2008 | Appointment terminated secretary malcolm boucher (1 page) |
17 April 2008 | Director's change of particulars / john poulten / 18/03/2008 (1 page) |
17 April 2008 | Appointment terminated secretary malcolm boucher (1 page) |
17 April 2008 | Appointment terminated director roger nokes (1 page) |
17 April 2008 | Director appointed sandra dorothy russell (2 pages) |
17 April 2008 | Appointment terminated director roger nokes (1 page) |
30 October 2007 | Annual return made up to 23/06/07
|
30 October 2007 | Annual return made up to 23/06/07
|
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 July 2006 | Annual return made up to 23/06/06 (10 pages) |
6 July 2006 | Annual return made up to 23/06/06 (10 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Annual return made up to 23/06/05
|
19 October 2005 | Annual return made up to 23/06/05
|
19 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 July 2004 | Annual return made up to 23/06/04
|
14 July 2004 | Annual return made up to 23/06/04
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2003 | Annual return made up to 23/06/03
|
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Annual return made up to 23/06/03
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Annual return made up to 23/06/02
|
13 August 2002 | Annual return made up to 23/06/02
|
13 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 23/06/01
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Annual return made up to 23/06/01
|
10 July 2000 | Annual return made up to 23/06/00
|
10 July 2000 | Annual return made up to 23/06/00
|
10 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 June 1999 | Annual return made up to 13/06/99 (10 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Annual return made up to 13/06/99 (10 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 July 1998 | Annual return made up to 13/06/98 (8 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Annual return made up to 13/06/98 (8 pages) |
8 July 1998 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Annual return made up to 13/06/97
|
11 July 1997 | Annual return made up to 13/06/97
|
11 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (2 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Annual return made up to 13/06/96
|
24 June 1996 | Annual return made up to 13/06/96
|
24 June 1996 | New director appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
30 June 1995 | Annual return made up to 13/06/95
|
30 June 1995 | Annual return made up to 13/06/95
|
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
10 October 1986 | Annual return made up to 29/03/86 (7 pages) |
10 October 1986 | Annual return made up to 29/03/86 (7 pages) |
3 October 1986 | Full accounts made up to 31 December 1985 (1 page) |
3 October 1986 | Full accounts made up to 31 December 1985 (1 page) |