Holland Road
Frinton-On-Sea
CO13 9ES
Director Name | Mr Nick James Gough |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mrs Victoria Gillian Kunzer |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mr James William Max |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mr Clive Allenby |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mr William George Crown |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 December 1999) |
Role | Retired |
Correspondence Address | Winton Cottage New Thorpe Avenue Thorpe Le Soken Clacton On Sea Essex CO16 0LR |
Director Name | Frederic Alan Morris Brient |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 08 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead 27 Second Avenue Frinton On Sea Essex CO13 9ER |
Director Name | Mrs Pamela Joan Bland |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 November 2004) |
Role | Housewife |
Correspondence Address | The Penthouse 7 Broadlands Frinton On Sea Essex CO13 9ES |
Director Name | Mr Eric Arthur Bland |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 25 October 2003) |
Role | Chartered Accountant |
Correspondence Address | The Penthouse 7 Broadlands Frinton On Sea Essex CO13 9ES |
Director Name | Mr Frank Noel Howard Barber |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 December 1999) |
Role | Surveyor |
Correspondence Address | The Elms Third Avenue Frinton On Sea Essex CO13 9EE |
Director Name | Mr Mervyn Baker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1995) |
Role | Solicitor |
Correspondence Address | Aspen House Waltham Way Frinton On Sea Essex CO13 9JE |
Director Name | Mrs Marjorie Christina Frances Baker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1993) |
Role | Housewife |
Correspondence Address | Aspen House Waltham Way Frinton On Sea Essex CO13 9JE |
Director Name | Mrs Marjorie Christina Frances Baker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1993) |
Role | Housewife |
Correspondence Address | Aspen House Waltham Way Frinton On Sea Essex CO13 9JE |
Secretary Name | Mr Peter William Leaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(70 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadlands Holland Road Frinton On Sea Essex CO13 9ES |
Director Name | Mr Aubrey Royston Cardy |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1992) |
Role | Sales Admin Manager |
Correspondence Address | 10 Little Bakers Walton On The Naze Essex CO14 8UH |
Director Name | Mr Gary William Cox |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1999) |
Role | Stocktaker/Auditor |
Country of Residence | England |
Correspondence Address | Innisfree Vicarage Lane Thorpe Le Soken Essex CO16 0EH |
Director Name | Mr Richard John Fletcher |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(74 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2002) |
Role | Local Govt Officer |
Correspondence Address | 6 Lister Road Hadleigh Ipswich Suffolk IP7 5JN |
Secretary Name | Mr Charles Geoffrey Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1995(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamford House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Director Name | Mr Roy Coulter |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(80 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2019) |
Role | Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | John Charles Bolingboke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2003) |
Role | Financial Consultant |
Correspondence Address | 2 Saint Marys Mews Saint Marys Road Frinton On Sea Essex CO13 9AW |
Director Name | Nigel John Castle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(80 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2005) |
Role | Financial Advisor |
Correspondence Address | 14 Third Avenue Clacton On Sea Essex CO15 5AP |
Director Name | Elizabeth Jane Burridge |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(80 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2003) |
Role | Medical Receptionist |
Correspondence Address | 10 First Avenue Frinton On Sea Essex CO13 9EZ |
Director Name | Fiona Foakes |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(81 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2004) |
Role | Teacher |
Correspondence Address | 231 Halstead Road Kirby Le Soken Frinton Essex CO13 0DX |
Director Name | Gunter Creasey |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 October 2005) |
Role | Consultant |
Correspondence Address | 9 Harold Grove Frinton On Sea Essex CO13 9BD |
Secretary Name | Mr Nigel Paul Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Mews Pimlico London SW1V 2DJ |
Director Name | Gregory Philip Curtis |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(84 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 07 October 2011) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorn Lodge New Town Road Thorpe Le Sloken Essex CO16 0ER |
Director Name | Michael David Brown |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2006) |
Role | Banker |
Correspondence Address | 29 Upper Fourth Avenue Frinton On Sea Essex CO13 9JS |
Director Name | Mr Martin Clift |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(84 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 August 2018) |
Role | Carpenter Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Christopher John Blease |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(85 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 October 2012) |
Role | Workshop Foreman |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Arthur Gardner Benmore |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(87 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2008) |
Role | Car Dealer |
Correspondence Address | 10 Skyrmans Fee Frinton On Sea Essex Co13 Orn |
Secretary Name | Mr David Brian Cosby |
---|---|
Status | Resigned |
Appointed | 09 October 2009(89 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mr David Gillies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(91 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2015) |
Role | Crime Prevention Officer |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Secretary Name | Mr Roger Cavell Evans |
---|---|
Status | Resigned |
Appointed | 07 October 2011(91 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Ms Michelle Anne Barker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(91 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2015) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mr Peter Graham Brown |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(92 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Director Name | Mrs Carol Anne Clancy |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2014(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
Website | www.frinton-on-sea.co.uk |
---|
Registered Address | The Clubhouse Holland Road Frinton-On-Sea CO13 9ES |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2024 (4 months, 3 weeks from now) |
5 December 2000 | Delivered on: 6 December 2000 Persons entitled: Christopher Ferens Pertwee Classification: Debenture and legal charge Secured details: £64,870.00 plus interest due or to become due from the company to the chargee. Particulars: Freehold land and premises of frinton lawn tennis club holland road frinton on sea essex. Outstanding |
---|---|
13 October 2000 | Delivered on: 14 October 2000 Persons entitled: The Lawn Tennis Association(Acting by Its Nominee Lta Nominees Limited) Classification: Legal charge Secured details: £50,000 and all monies due from the company to the chargee in relation to the club or the charge. Particulars: F/H 36 holland road frinton on sea essex CO13 9ES. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
10 July 1991 | Delivered on: 11 July 1991 Satisfied on: 12 August 2000 Persons entitled: Coutts and Company Classification: Legal charge Secured details: £30,500. Particulars: The tennis club holland road frinton on sea essex. Fully Satisfied |
16 February 1990 | Delivered on: 17 February 1990 Satisfied on: 29 August 1991 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £25,000. Particulars: The tennis club holland road frinton-on-sea essex. Fully Satisfied |
12 June 1978 | Delivered on: 22 June 1978 Satisfied on: 12 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Frinton on sea lawn tennis club holland road, frinton on sea, essex. Fully Satisfied |
12 March 1969 | Delivered on: 12 March 1969 Satisfied on: 12 August 2000 Classification: A registered charge Particulars: The frinton - on - sea lawn tennis club and courts, in essex. Fully Satisfied |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 October 2019 | Appointment of Mr Clive Allenby as a director on 5 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Jayesh Padania as a director on 3 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Roy Coulter as a director on 30 April 2019 (1 page) |
23 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 December 2018 | Appointment of Mr Jayesh Padania as a director on 1 November 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 October 2018 | Appointment of Mr James William Max as a director on 10 August 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Victoria Gillian Kunzer as a director on 10 August 2018 (2 pages) |
2 October 2018 | Appointment of Mr Nick James Gough as a director on 10 August 2018 (2 pages) |
2 October 2018 | Appointment of Mr Richard Gerard Hamlyn Noel as a director on 10 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Jeremy George Alistair Lyon as a director on 10 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Timothy Andrew Skinner as a director on 10 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Martin Clift as a director on 10 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Colin Mark Lawrence as a director on 10 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Carol Anne Clancy as a director on 10 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Martin Robin Chapman Tinsley as a director on 10 August 2018 (1 page) |
5 June 2018 | Termination of appointment of Fenella Mary Pearey as a director on 29 April 2018 (1 page) |
5 June 2018 | Termination of appointment of Mary Grace Milner as a director on 6 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Termination of appointment of Ian Wilton Powe as a director on 2 September 2017 (1 page) |
19 December 2017 | Termination of appointment of Ian Wilton Powe as a director on 2 September 2017 (1 page) |
15 August 2017 | Appointment of Mrs Mary Grace Milner as a director on 28 October 2015 (2 pages) |
15 August 2017 | Termination of appointment of Bill Greeno as a director on 4 July 2017 (1 page) |
15 August 2017 | Appointment of Mr Colin Mark Lawrence as a director on 28 October 2016 (2 pages) |
15 August 2017 | Termination of appointment of Bill Greeno as a director on 4 July 2017 (1 page) |
15 August 2017 | Appointment of Mrs Mary Grace Milner as a director on 28 October 2015 (2 pages) |
15 August 2017 | Appointment of Mr Colin Mark Lawrence as a director on 28 October 2016 (2 pages) |
18 February 2017 | Termination of appointment of Frances Anne Griffiths as a director on 28 October 2016 (1 page) |
18 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
18 February 2017 | Termination of appointment of Roger Cavell Evans as a secretary on 28 October 2016 (1 page) |
18 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
18 February 2017 | Termination of appointment of Roger Cavell Evans as a secretary on 28 October 2016 (1 page) |
18 February 2017 | Termination of appointment of Frances Anne Griffiths as a director on 28 October 2016 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
10 May 2016 | Satisfaction of charge 6 in full (1 page) |
10 May 2016 | Satisfaction of charge 6 in full (1 page) |
4 March 2016 | Appointment of Mrs Fenella Mary Pearey as a director on 30 October 2015 (2 pages) |
4 March 2016 | Termination of appointment of Lawrence Paul Knight as a director on 30 October 2015 (1 page) |
4 March 2016 | Termination of appointment of Annette Julia Shaw as a director on 30 October 2015 (1 page) |
4 March 2016 | Termination of appointment of Peter Graham Brown as a director on 30 October 2015 (1 page) |
4 March 2016 | Termination of appointment of David Gillies as a director on 30 October 2015 (1 page) |
4 March 2016 | Termination of appointment of Michelle Anne Barker as a director on 30 October 2015 (1 page) |
4 March 2016 | Termination of appointment of Peter Graham Brown as a director on 30 October 2015 (1 page) |
4 March 2016 | Appointment of Mr Bill Greeno as a director on 30 October 2015 (2 pages) |
4 March 2016 | Termination of appointment of Michelle Anne Barker as a director on 30 October 2015 (1 page) |
4 March 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
4 March 2016 | Termination of appointment of Annette Julia Shaw as a director on 30 October 2015 (1 page) |
4 March 2016 | Appointment of Mr Bill Greeno as a director on 30 October 2015 (2 pages) |
4 March 2016 | Termination of appointment of Lawrence Paul Knight as a director on 30 October 2015 (1 page) |
4 March 2016 | Appointment of Mrs Fenella Mary Pearey as a director on 30 October 2015 (2 pages) |
4 March 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
4 March 2016 | Termination of appointment of David Gillies as a director on 30 October 2015 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Appointment of Mrs Carol Anne Clancy as a director on 17 October 2014 (2 pages) |
10 February 2015 | Annual return made up to 5 February 2015 no member list (8 pages) |
10 February 2015 | Appointment of Mrs Carol Anne Clancy as a director on 17 October 2014 (2 pages) |
10 February 2015 | Termination of appointment of Steven Russell Lorimer Pryer as a director on 17 October 2014 (1 page) |
10 February 2015 | Termination of appointment of Steven Russell Lorimer Pryer as a director on 17 October 2014 (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 no member list (8 pages) |
10 February 2015 | Annual return made up to 5 February 2015 no member list (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
1 March 2014 | Termination of appointment of Philip Hurst as a director (1 page) |
1 March 2014 | Termination of appointment of Philip Hurst as a director (1 page) |
1 March 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
1 March 2014 | Termination of appointment of Nichola Williams as a director (1 page) |
1 March 2014 | Termination of appointment of Nichola Williams as a director (1 page) |
1 March 2014 | Appointment of Mr Lawrence Paul Knight as a director (2 pages) |
1 March 2014 | Appointment of Mr Lawrence Paul Knight as a director (2 pages) |
1 March 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
1 March 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
1 March 2014 | Termination of appointment of Nichola Williams as a director (1 page) |
1 March 2014 | Termination of appointment of Nichola Williams as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Appointment of Mr Peter Graham Brown as a director (2 pages) |
5 March 2013 | Appointment of Mr Peter Graham Brown as a director (2 pages) |
4 March 2013 | Annual return made up to 5 February 2013 no member list (8 pages) |
4 March 2013 | Annual return made up to 5 February 2013 no member list (8 pages) |
4 March 2013 | Annual return made up to 5 February 2013 no member list (8 pages) |
2 March 2013 | Termination of appointment of Neil Smith as a director (1 page) |
2 March 2013 | Appointment of Ms Michelle Anne Barker as a director (2 pages) |
2 March 2013 | Appointment of Ms Michelle Anne Barker as a director (2 pages) |
2 March 2013 | Termination of appointment of Neil Smith as a director (1 page) |
2 March 2013 | Appointment of Mr Philip John Hurst as a director (2 pages) |
2 March 2013 | Appointment of Mr Philip John Hurst as a director (2 pages) |
7 February 2013 | Termination of appointment of Christopher Blease as a director (1 page) |
7 February 2013 | Termination of appointment of Richard Pearey as a director (1 page) |
7 February 2013 | Termination of appointment of Christopher Blease as a director (1 page) |
7 February 2013 | Termination of appointment of Richard Pearey as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Appointment of Mr David Gillies as a director (2 pages) |
20 December 2012 | Appointment of Mr David Gillies as a director (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Timothy Andrew Skinner on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Christopher John Blease on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Christopher John Blease on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Neil Macrae Smith on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Robin Chapman Tinsley on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Roger Cavell Evans on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Christopher John Blease on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Jeremy George Alistair Lyon on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Christopher John Blease on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Clift on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Richard Pringle Pearey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Clift on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Ian Wilton Powe on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Richard Pringle Pearey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Jeremy George Alistair Lyon on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Clift on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Roger Cavell Evans on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Christopher John Blease on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Clift on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Robin Chapman Tinsley on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Steven Russell Lorimer Pryer on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Ian Wilton Powe on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Clift on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Timothy Andrew Skinner on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Roy Coulter on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Martin Robin Chapman Tinsley on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Neil Macrae Smith on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Steven Russell Lorimer Pryer on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Neil Macrae Smith on 1 August 2012 (2 pages) |
17 March 2012 | Appointment of Mrs Frances Anne Griffiths as a director (2 pages) |
17 March 2012 | Appointment of Mrs Frances Anne Griffiths as a director (2 pages) |
5 March 2012 | Appointment of Mrs Annette Shaw as a director (2 pages) |
5 March 2012 | Appointment of Mrs Annette Shaw as a director (2 pages) |
4 March 2012 | Annual return made up to 5 February 2012 no member list (12 pages) |
4 March 2012 | Appointment of Mr Roger Cavell Evans as a secretary (2 pages) |
4 March 2012 | Annual return made up to 5 February 2012 no member list (12 pages) |
4 March 2012 | Appointment of Mr Roger Cavell Evans as a secretary (2 pages) |
18 February 2012 | Termination of appointment of Gregory Curtis as a director (1 page) |
18 February 2012 | Termination of appointment of Gregory Curtis as a director (1 page) |
18 February 2012 | Termination of appointment of Georgina Jones as a director (1 page) |
18 February 2012 | Termination of appointment of Georgina Jones as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 March 2011 | Termination of appointment of David Cosby as a secretary (1 page) |
5 March 2011 | Termination of appointment of Frederic Brient as a director (1 page) |
5 March 2011 | Termination of appointment of Frederic Brient as a director (1 page) |
5 March 2011 | Termination of appointment of David Cosby as a secretary (1 page) |
5 March 2011 | Annual return made up to 5 February 2011 no member list (14 pages) |
5 March 2011 | Annual return made up to 5 February 2011 no member list (14 pages) |
30 July 2010 | Appointment of Mrs Nichola Williams as a director (2 pages) |
30 July 2010 | Appointment of Mrs Nichola Williams as a director (2 pages) |
29 July 2010 | Appointment of Mr David Brian Cosby as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Brian Cosby as a secretary (1 page) |
16 February 2010 | Director's details changed for Georgina Maria Jones on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Timothy Andrew Skinner on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Martin Robin Chapman Tinsley on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Richard Pringle Pearey on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Christopher John Blease on 9 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Sarah Hunt as a director (1 page) |
16 February 2010 | Director's details changed for Martin Clift on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jeremy George Alistair Lyon on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Neil Macrae Smith on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Gregory Philip Curtis on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Roy Coulter on 9 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 no member list (8 pages) |
16 February 2010 | Director's details changed for Georgina Maria Jones on 9 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Nigel Amos as a secretary (1 page) |
16 February 2010 | Director's details changed for Frederic Alan Morris Brient on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Frederic Alan Morris Brient on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Gregory Philip Curtis on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Neil Macrae Smith on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Martin Robin Chapman Tinsley on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Timothy Andrew Skinner on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Steven Russell Lorimer Pryer on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Martin Clift on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Christopher John Blease on 9 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Nigel Amos as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Richard Pringle Pearey on 9 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Sarah Hunt as a director (1 page) |
16 February 2010 | Director's details changed for Steven Russell Lorimer Pryer on 9 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 no member list (8 pages) |
16 February 2010 | Director's details changed for Roy Coulter on 9 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jeremy George Alistair Lyon on 9 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Director appointed timothy andrew skinner (2 pages) |
6 April 2009 | Director appointed sarah hunt (2 pages) |
6 April 2009 | Director appointed georgina maria jones (2 pages) |
6 April 2009 | Director appointed timothy andrew skinner (2 pages) |
6 April 2009 | Director appointed georgina maria jones (2 pages) |
6 April 2009 | Director appointed sarah hunt (2 pages) |
3 March 2009 | Appointment terminated director caroline shiers (1 page) |
3 March 2009 | Appointment terminated director caroline shiers (1 page) |
3 March 2009 | Annual return made up to 05/02/09 (5 pages) |
3 March 2009 | Annual return made up to 05/02/09 (5 pages) |
2 March 2009 | Appointment terminated director rivhu khan (1 page) |
2 March 2009 | Appointment terminated director rivhu khan (1 page) |
2 March 2009 | Appointment terminated director arthur benmore (1 page) |
2 March 2009 | Appointment terminated director arthur benmore (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Director appointed arthur gardner benmore (2 pages) |
7 April 2008 | Director appointed arthur gardner benmore (2 pages) |
7 April 2008 | Annual return made up to 05/02/08
|
7 April 2008 | Annual return made up to 05/02/08
|
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
13 March 2007 | Annual return made up to 05/02/07
|
13 March 2007 | Annual return made up to 05/02/07
|
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Annual return made up to 05/02/06
|
23 March 2006 | Annual return made up to 05/02/06
|
9 March 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Annual return made up to 05/02/05 (10 pages) |
17 March 2005 | Annual return made up to 05/02/05 (10 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
15 March 2004 | Annual return made up to 05/02/04
|
15 March 2004 | Annual return made up to 05/02/04
|
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
28 February 2003 | Annual return made up to 05/02/03
|
28 February 2003 | Annual return made up to 05/02/03
|
26 September 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
26 September 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (6 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
13 February 2002 | Annual return made up to 05/02/02
|
13 February 2002 | Annual return made up to 05/02/02
|
6 August 2001 | Full accounts made up to 30 September 2000 (6 pages) |
6 August 2001 | Full accounts made up to 30 September 2000 (6 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
5 March 2001 | Annual return made up to 05/02/01
|
5 March 2001 | Annual return made up to 05/02/01
|
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
6 March 2000 | Annual return made up to 05/02/00
|
6 March 2000 | Annual return made up to 05/02/00
|
27 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
10 March 1999 | Annual return made up to 05/02/99
|
10 March 1999 | Annual return made up to 05/02/99
|
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 05/02/97
|
16 April 1997 | Annual return made up to 05/02/97
|
2 August 1996 | Full accounts made up to 30 September 1995 (3 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (3 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Annual return made up to 05/02/96
|
17 February 1996 | Annual return made up to 05/02/96
|
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (2 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (2 pages) |