Shoeburyness
Southend-On-Sea
SS3 9WL
Secretary Name | Noel Patrick Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(87 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 08 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Horseshoe Crescent Shoeburyness Southend-On-Sea SS3 9WL |
Director Name | Mr Charles Frederick Wardle |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Whitehall Court London SW1A 2EL |
Director Name | Leslie Arthur Rumsey |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Beachets Theydon Mount Epping Essex CM16 7PS |
Director Name | Katrina Ruth Rumsey |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Beachets Theydon Mount Epping Essex CM16 7PS |
Director Name | James Murdo Lyall |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Stondon Manor Ongar Road Stondon Massey Brentwood Essex CM15 0LE |
Director Name | Bernard Percy Hall |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 109 Church Street Billericay Essex CM11 2TR |
Director Name | Peter Alistair Headley Allen |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Birches Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RH |
Secretary Name | Peter Alistair Headley Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Birches Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RH |
Director Name | Thomas Roger Albert Whalley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 July 1995) |
Role | Management Consultant |
Correspondence Address | Grizedale House Southwick Road North Bradley Wiltshire BA14 0SG |
Director Name | Mr Dennis Arthur Stickley |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Whichford Manor Hook Norton Banbury Oxfordshire OX15 5BY |
Director Name | Sir Frederick Howard Michael Craig-Cooper |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1996) |
Role | Solicitor & Director |
Country of Residence | United Kingdom |
Correspondence Address | 71a Cadogan Place Chelsea London SW1X 9AH |
Secretary Name | Mr Trevor David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burrows Close Tylers Green Penn Buckinghamshire HP10 8AR |
Secretary Name | Kenneth Alan Quilleash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1996) |
Role | Advocate And Attorney |
Correspondence Address | Whichford House Parkway Court Oxford Business Park Oxford OX4 2JY |
Director Name | Mr Mark Timothy Burton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(76 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House Sacombe Ware Hertfordshire SG12 0JJ |
Director Name | Mr Kevin Barry Quigg |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 1997) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Derby Road Duffield Derby DE56 4FL |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Finance Dirrector |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Mr Francis Wilson Banks |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(77 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannongate New Road, Shiplake Henley On Thames Oxfordshire RG9 3LG |
Director Name | William Patrick Cullen |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1997(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Osberstown House Naas County Kildare Republic Of Ireland Irish |
Director Name | Thomas Forbes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1997(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Brackendale 25 Folders Lane Bracknell Berkshire RG42 2LA |
Director Name | Vaughan Snowden |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Peterbridge Pyrford Woods Close Woking Surrey GU22 8QN |
Secretary Name | Donal Clare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1997(78 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 6 College Grove Castleknock Dublin 15 Irish |
Secretary Name | Vaughan Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(78 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Peterbridge Pyrford Woods Close Woking Surrey GU22 8QN |
Director Name | Dermot Crowley |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 16 Carysfort Grove Blackrock Co Dublin |
Secretary Name | Dermot Crowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 16 Carysfort Grove Blackrock Co Dublin |
Director Name | Mr Paul Charles Arscott |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(80 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarem House 32 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
Secretary Name | Hazel Margaret Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(80 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | Riverside Basmore Avenue, Lower Shiplake Henley On Thames Oxfordshire RG9 3NU |
Director Name | James Vincent Carr |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2000(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2002) |
Role | Financial Advisor |
Correspondence Address | 22 Reading Road Henley On Thames Oxfordshire RG9 1AG |
Secretary Name | Noel Patrick Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Russells Water Henley On Thames Oxfordshire RG9 6ER |
Director Name | Mrs Clare Morris |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(84 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 July 2013) |
Role | Micm |
Country of Residence | England |
Correspondence Address | Old Stone Cottage Chapel Lane Roke Wallingford Oxfordshire OX10 6JE |
Secretary Name | Miss Jennifer Dawn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 9 Clements Road Henley On Thames Oxfordshire RG9 2HJ |
Director Name | Merchants Capital Company Plc (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 28 June 2002(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2004) |
Correspondence Address | 22 Reading Road Henley On Thames Oxfordshire RG9 1AG |
Telephone | 0118 9310802 |
---|---|
Telephone region | Reading |
Registered Address | 75 Horseshoe Crescent Shoeburyness Southend-On-Sea SS3 9WL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
33k at £1 | Clare Morris 97.92% Ordinary A |
---|---|
700 at £1 | Clare Morris 2.08% Ordinary B |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 September 1994 | Delivered on: 13 September 1994 Satisfied on: 14 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 July 2013 | Termination of appointment of Clare Morris as a director (1 page) |
11 July 2013 | Termination of appointment of Clare Morris as a director (1 page) |
14 April 2013 | Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 14 April 2013 (1 page) |
14 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Satisfaction of charge 1 in full (1 page) |
14 April 2013 | Director's details changed for Clare Morris on 14 April 2013 (2 pages) |
14 April 2013 | Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 14 April 2013 (1 page) |
14 April 2013 | Secretary's details changed for Noel Patrick Morris on 14 April 2013 (1 page) |
14 April 2013 | Director's details changed for Clare Morris on 14 April 2013 (2 pages) |
14 April 2013 | Satisfaction of charge 1 in full (1 page) |
14 April 2013 | Secretary's details changed for Noel Patrick Morris on 14 April 2013 (1 page) |
14 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Director's details changed for Noel Patrick Morris on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Noel Patrick Morris on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Noel Patrick Morris on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 September 2007 | Return made up to 01/03/07; no change of members
|
14 September 2007 | Return made up to 01/03/07; no change of members
|
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 July 2005 | Return made up to 27/04/05; full list of members (6 pages) |
4 July 2005 | Return made up to 27/04/05; full list of members (6 pages) |
15 June 2005 | Company name changed ray powell LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed ray powell LIMITED\certificate issued on 15/06/05 (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | New secretary appointed (1 page) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | New secretary appointed (1 page) |
30 April 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 August 2003 | Return made up to 27/04/03; full list of members (6 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 27/04/03; full list of members (6 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members
|
21 May 2002 | Return made up to 27/04/02; full list of members
|
28 January 2002 | Registered office changed on 28/01/02 from: valley house 264-270 windsor road bray maidenhead berkshire SL6 2DT (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: valley house 264-270 windsor road bray maidenhead berkshire SL6 2DT (1 page) |
24 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members
|
10 May 2001 | Return made up to 27/04/01; full list of members
|
15 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Return made up to 27/04/00; full list of members
|
2 May 2000 | Return made up to 27/04/00; full list of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
8 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 27/04/99; no change of members (4 pages) |
6 August 1999 | Return made up to 27/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | Return made up to 27/04/98; full list of members (8 pages) |
13 August 1998 | Return made up to 27/04/98; full list of members (8 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: whichford house parkway court oxford business park oxford OX4 2JY (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: whichford house parkway court oxford business park oxford OX4 2JY (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 May 1997 | Return made up to 27/04/97; no change of members
|
7 May 1997 | Return made up to 27/04/97; no change of members
|
19 February 1997 | New director appointed (3 pages) |
19 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Return made up to 01/07/95; full list of members (8 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Return made up to 01/07/95; full list of members (8 pages) |
14 March 1996 | Full accounts made up to 31 December 1994 (16 pages) |
14 March 1996 | Full accounts made up to 31 December 1994 (16 pages) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New director appointed (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
13 September 1994 | Particulars of mortgage/charge (5 pages) |
13 September 1994 | Particulars of mortgage/charge (5 pages) |
13 July 1994 | Return made up to 01/07/94; no change of members (6 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
13 July 1994 | Return made up to 01/07/94; no change of members (6 pages) |