The Priory Queensway
Birmingham
B4 6BS
Director Name | Mr Brian John Counter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2013(104 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 136a Sandbed Lane Belper Derbyshire DE56 0SN |
Director Name | Mr Stephen John Barber |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2016(107 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Head Of Track Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Stephen Brian Whitmore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(109 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Katharine Jane Hatwell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(109 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Miss Joan Heery |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 July 2018(109 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Miss Joan Frances Heery |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(109 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Andrew Tappern |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr John Robert Edgley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Nicholas John Millington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Peter Dearman |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(111 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Michelle Nolan-McSweeney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(111 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Prof William Powrie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(112 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Steven John Bell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(112 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Rail Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Chrisma Redahan |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Simon William Blanchflower |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr Alan Blower |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | (English) |
Status | Resigned |
Appointed | 20 June 1991(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 9 Oakwell Crescent Roundhay Leeds West Yorkshire LS8 4AF |
Director Name | Mr Brian Newman |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(82 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Railway Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Caraway Place Meir Park Stoke On Trent Staffordshire ST3 7FE |
Secretary Name | William Thomas Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(82 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Reginald Road Wombell Barnsley S73 0HP |
Director Name | Colin Cowey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2002) |
Role | Retired |
Correspondence Address | 8 Douglas Road Bingham Nottingham NG13 8EL |
Director Name | Mr Peter Coysten |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Railway Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lucks Cottage Lucks Lane Paddock Wood Kent TN12 6QL |
Secretary Name | Mr Peter Coysten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Rail Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lucks Cottage Lucks Lane Paddock Wood Kent TN12 6QL |
Secretary Name | Mr Philip Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2006) |
Role | Retired |
Correspondence Address | 36 Eskdale Close Dronfield Woodhouse Dronfield Derbyshire S18 8PQ |
Director Name | John Clifford Morgan |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2006) |
Role | Retired |
Correspondence Address | 60 Blackthorns Lindfield West Sussex RH16 2AY |
Director Name | Mr John Charles Elliott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(93 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parhams Court Nore Marsh Road Wootton Bassett Wiltshire SN4 8SZ |
Director Name | Mr Charles Bransby Croft |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(97 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cross Overton York YO30 1YL |
Director Name | Dr David Leonard Cope |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2009) |
Role | Retired |
Correspondence Address | 12 Old Gate Avenue Weston-On-Trent Derby DE72 2BZ |
Secretary Name | Mr Charles Bransby Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(97 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cross Overton York YO30 1YL |
Director Name | Mr Andrew John Franklin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2013) |
Role | Permanent Way Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mr Richard Charles Cradock |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2011) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coombe Road Folkestone Kent CT19 4EG |
Director Name | Mr Paul Adrian Bull |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(101 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 2011) |
Role | Professional Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27, Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr John Christopher Dutton |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(103 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Turners Close Radley Abingdon Oxfordshire OX14 3BJ |
Director Name | Mr Andrew John Cooper |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(103 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 July 2022) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House 18 The Priory Queensway Birmingham B4 6BS |
Director Name | Mr Jolyon James John Bates |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(104 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2017) |
Role | Senior Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mr Andrew Colley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 165 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5JQ |
Secretary Name | Mr Andrew Colley |
---|---|
Status | Resigned |
Appointed | 15 June 2013(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | 169 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5JQ |
Director Name | Mr Stephen Featherstone |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2019) |
Role | Senior Railway Director |
Country of Residence | England |
Correspondence Address | 5 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mr Anit Chandarana |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(107 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mr John Grenville Edwards |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(108 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 2021) |
Role | Director Of Rail |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Website | https://www.thepwi.org/ |
---|---|
Telephone | 01277 230031 |
Telephone region | Brentwood |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £277,302 |
Gross Profit | £154,513 |
Net Worth | £106,323 |
Cash | £132,423 |
Current Liabilities | £102,839 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 4 weeks from now) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
22 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page) |
13 July 2020 | Termination of appointment of Colin John Wheeler as a director on 3 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Peter Dearman as a director on 3 July 2020 (2 pages) |
13 July 2020 | Appointment of Mrs Michelle Nolan-Mcsweeney as a director on 3 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from C/O Pwi 5 Mount Crescent Warley Brentwood Essex CM14 5DB to 11 Queens Road Brentwood Essex CM14 4HE on 31 March 2020 (1 page) |
25 July 2019 | Appointment of Mr John Robert Edgley as a director on 12 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Nicholas John Millington as a director on 12 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Stephen Featherstone as a director on 12 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Alison Barbro Stansfield as a director on 31 May 2019 (1 page) |
3 April 2019 | Termination of appointment of David Alan Packer as a director on 22 March 2019 (1 page) |
18 March 2019 | Accounts for a small company made up to 31 December 2018
|
12 February 2019 | Appointment of Mr Andrew Tappern as a director on 5 February 2019 (2 pages) |
1 August 2018 | Appointment of Mr Stephen Brian Whitmore as a director on 6 July 2018 (2 pages) |
1 August 2018 | Appointment of Miss Joan Heery as a director on 6 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Anit Chandarana as a director on 24 July 2018 (1 page) |
1 August 2018 | Appointment of Mrs Katharine Jane Hatwell as a director on 6 July 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
10 July 2017 | Appointment of Mr John Grenville Edwards as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr John Grenville Edwards as a director on 7 July 2017 (2 pages) |
8 July 2017 | Termination of appointment of Jolyon James John Bates as a director on 7 July 2017 (1 page) |
8 July 2017 | Termination of appointment of Jolyon James John Bates as a director on 7 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
13 July 2016 | Appointment of Mr Stephen John Barber as a director on 25 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Stephen John Barber as a director on 25 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Anit Chandarana as a director on 25 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Anit Chandarana as a director on 25 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 no member list (7 pages) |
8 June 2016 | Annual return made up to 8 June 2016 no member list (7 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
11 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
11 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
5 June 2015 | Termination of appointment of Andrew Colley as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Brian Whitmore as a director on 16 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Colley as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Colley as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Colley as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Colley as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Colley as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Brian Whitmore as a director on 16 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Stephen Featherstone as a director on 16 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Stephen Featherstone as a director on 16 May 2015 (2 pages) |
10 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
10 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
10 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 July 2013 | Appointment of Mr Andrew Colley as a director (2 pages) |
8 July 2013 | Appointment of Mr Brian John Counter as a director (2 pages) |
8 July 2013 | Appointment of Mr Brian John Counter as a director (2 pages) |
8 July 2013 | Appointment of Mr Andrew Colley as a director (2 pages) |
2 July 2013 | Termination of appointment of Charles Croft as a director (1 page) |
2 July 2013 | Termination of appointment of Charles Croft as a director (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 July 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 July 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
1 July 2013 | Annual return made up to 8 June 2013 no member list (9 pages) |
27 June 2013 | Appointment of Mr Andrew Colley as a secretary (2 pages) |
27 June 2013 | Appointment of Mr Andrew Colley as a secretary (2 pages) |
27 June 2013 | Termination of appointment of Andrew Franklin as a director (1 page) |
27 June 2013 | Termination of appointment of Charles Croft as a secretary (1 page) |
27 June 2013 | Appointment of Mr Jolyon James John Bates as a director (2 pages) |
27 June 2013 | Appointment of Mr Jolyon James John Bates as a director (2 pages) |
27 June 2013 | Termination of appointment of John Elliott as a director (1 page) |
27 June 2013 | Termination of appointment of Andrew Franklin as a director (1 page) |
27 June 2013 | Termination of appointment of Charles Croft as a secretary (1 page) |
27 June 2013 | Termination of appointment of John Elliott as a director (1 page) |
8 January 2013 | Registered office address changed from 4 Coombe Road Folkestone Kent CT19 4EG United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 Coombe Road Folkestone Kent CT19 4EG United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 Coombe Road Folkestone Kent CT19 4EG United Kingdom on 8 January 2013 (1 page) |
23 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
12 July 2012 | Appointment of Mr John Christopher Dutton as a director (2 pages) |
12 July 2012 | Appointment of Mr Andrew John Cooper as a director (2 pages) |
12 July 2012 | Appointment of Mr Colin John Wheeler as a director (2 pages) |
12 July 2012 | Appointment of Mr Andrew John Cooper as a director (2 pages) |
12 July 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
12 July 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
12 July 2012 | Appointment of Mr John Christopher Dutton as a director (2 pages) |
12 July 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
12 July 2012 | Appointment of Mr Colin John Wheeler as a director (2 pages) |
4 April 2012 | Termination of appointment of Richard Cradock as a director (1 page) |
4 April 2012 | Termination of appointment of Richard Cradock as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 July 2011 | Termination of appointment of Paul Bull as a director (1 page) |
25 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
25 July 2011 | Termination of appointment of Paul Bull as a director (1 page) |
25 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
25 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
22 July 2011 | Termination of appointment of Paul Bull as a director (1 page) |
22 July 2011 | Termination of appointment of Paul Bull as a director (1 page) |
4 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
22 July 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
22 July 2010 | Annual return made up to 8 June 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Charles Bransby Croft on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Bransby Croft on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Bransby Croft on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for John Charles Elliott on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for John Charles Elliott on 8 June 2010 (2 pages) |
21 July 2010 | Director's details changed for John Charles Elliott on 8 June 2010 (2 pages) |
7 July 2010 | Appointment of Ms Alison Barbro Stansfield as a director (2 pages) |
7 July 2010 | Appointment of Mr Richard Charles Cradock as a director (2 pages) |
7 July 2010 | Appointment of Mr Stephen Brian Whitmore as a director (2 pages) |
7 July 2010 | Appointment of Mr Stephen Brian Whitmore as a director (2 pages) |
7 July 2010 | Appointment of Ms Alison Barbro Stansfield as a director (2 pages) |
7 July 2010 | Appointment of Mr Richard Charles Cradock as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Adrian Bull as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Adrian Bull as a director (2 pages) |
6 July 2010 | Appointment of Mr Andrew John Franklin as a director (2 pages) |
6 July 2010 | Appointment of Mr David Alan Packer as a director (2 pages) |
6 July 2010 | Appointment of Mr Andrew John Franklin as a director (2 pages) |
6 July 2010 | Appointment of Mr David Alan Packer as a director (2 pages) |
17 June 2010 | Registered office address changed from 11 Caraway Place Stoke on Trent Staffordshire ST3 7FE on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 11 Caraway Place Stoke on Trent Staffordshire ST3 7FE on 17 June 2010 (1 page) |
4 January 2010 | Termination of appointment of George Pownall as a director (1 page) |
4 January 2010 | Termination of appointment of George Pownall as a director (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 June 2009 | Appointment terminated director david cope (1 page) |
30 June 2009 | Annual return made up to 08/06/09 (3 pages) |
30 June 2009 | Appointment terminated director david cope (1 page) |
30 June 2009 | Annual return made up to 08/06/09 (3 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 June 2008 | Annual return made up to 08/06/08 (3 pages) |
9 June 2008 | Annual return made up to 08/06/08 (3 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 June 2007 | Annual return made up to 08/06/07 (2 pages) |
11 June 2007 | Annual return made up to 08/06/07 (2 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
20 June 2006 | Annual return made up to 08/06/06 (2 pages) |
20 June 2006 | Annual return made up to 08/06/06 (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 June 2005 | Annual return made up to 08/06/05 (2 pages) |
16 June 2005 | Annual return made up to 08/06/05 (2 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Annual return made up to 08/06/04 (4 pages) |
29 June 2004 | Annual return made up to 08/06/04 (4 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 July 2003 | Annual return made up to 08/06/03
|
10 July 2003 | Annual return made up to 08/06/03
|
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: lucks cottage lucks lane, paddock wood kent TN12 6QL (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: lucks cottage lucks lane, paddock wood kent TN12 6QL (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Annual return made up to 08/06/02 (4 pages) |
14 June 2002 | Annual return made up to 08/06/02 (4 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Annual return made up to 20/06/01
|
16 August 2001 | Annual return made up to 20/06/01
|
16 August 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 July 2000 | Annual return made up to 20/06/00 (3 pages) |
18 July 2000 | Annual return made up to 20/06/00 (3 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Annual return made up to 20/06/99 (4 pages) |
2 July 1999 | Annual return made up to 20/06/99 (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1998 | Annual return made up to 20/06/98
|
11 August 1998 | Annual return made up to 20/06/98
|
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 July 1997 | Annual return made up to 20/06/97 (4 pages) |
6 July 1997 | Annual return made up to 20/06/97 (4 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 June 1996 | Annual return made up to 20/06/96 (4 pages) |
25 June 1996 | Annual return made up to 20/06/96 (4 pages) |
27 July 1995 | Annual return made up to 20/06/95 (4 pages) |
27 July 1995 | Annual return made up to 20/06/95 (4 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |