Manningtree
Essex
CO11 1HG
Secretary Name | Mr George Alexander Thompson |
---|---|
Status | Current |
Appointed | 01 July 2021(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Mistley Manningtree Essex CO11 1HG |
Director Name | Mr Steven James Le Poidevin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mistley Manningtree Essex CO11 1HG |
Director Name | Mr Mark Anthony Hodson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistley Manningtree Essex CO11 1HG |
Director Name | Mr Stuart Sands |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2022(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Mistley Manningtree Essex CO11 1HG |
Director Name | George Miall |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead Cottage School Road Erpingham Norfolk NR11 7QY |
Director Name | Ian David Ponton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1997) |
Role | Production Director |
Correspondence Address | 35 Sculthorpe Road Fakenham Norfolk NR21 9HA |
Director Name | Frank Charles Page |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 1993) |
Role | Engineering Director |
Correspondence Address | Clearways Road Tattingstone Ipswich Suffolk |
Director Name | John Dennis Merriweather |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Chartered Engineer |
Correspondence Address | 16 The Avenue Colchester Essex CO3 3PA |
Director Name | Anthony Richard Lansdown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 2000) |
Role | Production Director |
Correspondence Address | 18 Grange Road Lawford Manningtree Essex CO11 2JB |
Director Name | Richard Ernest Alan Holt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 1996) |
Role | Sales Director |
Correspondence Address | 1 Surrey Road Felixstowe Suffolk IP11 7SB |
Director Name | David Charles Bevan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 March 1998) |
Role | Marketing Director |
Correspondence Address | The Old School House Hedingham Road Halstead Essex CO9 2DP |
Director Name | John William Maxwell Crisp |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 2 years (resigned 06 May 1994) |
Role | Maltster |
Correspondence Address | Winterlake Kirtlington Oxford OX5 3HG |
Secretary Name | Richard Thomas Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 16 Blakestone Drive Thorpe St Andrew Norwich Norfolk NR7 0LF |
Director Name | David William King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | Rose Cottage The Street Raydon Ipswich Suffolk IP7 5LQ |
Director Name | Mark Richmund Inigo-Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(74 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 1999) |
Role | Operations Manager |
Correspondence Address | Lakeside House Fakenham Road Hoe Dereham Norfolk NR20 4HA |
Director Name | Richard Thomas Mitchell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(74 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 16 Blakestone Drive Thorpe St Andrew Norwich Norfolk NR7 0LF |
Director Name | Anthony Edward Smith |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(74 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 2000) |
Role | Engineer |
Correspondence Address | Penimore Mill Lane Bradfield Manningtree Essex CO11 2QP |
Director Name | Nigel Geoffrey McNeill-Moss |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(74 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 20 Sutton Place Hackney London E9 6EH |
Director Name | Jess Edward Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(75 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 1998) |
Role | Sales And Marketing |
Correspondence Address | 10 Kingfisher Way Cedars Park Stowmarket Suffolk IP14 5BB |
Director Name | David Egar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 2003) |
Role | Production Director |
Correspondence Address | 48 Mount Pleasant Norwich Norfolk NR2 2DH |
Secretary Name | Ian Roger Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Kingfisher Close Thetford Norfolk IP24 3HU |
Director Name | Mr David Robert Amos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(81 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Duck End Finchingfield Essex CM7 4NE |
Director Name | John Christopher Robert Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(82 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Grange Farm North Green Road Pulham St Mary Diss Norfolk IP21 4YF |
Director Name | Ian Roger Barnes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(82 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Kingfisher Close Thetford Norfolk IP24 3HU |
Director Name | Alan William Clark |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(85 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU |
Director Name | David George Fossett Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(85 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 July 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Crisp Malting Group Limited Fakenham Road Great Ryburgh Fakenham Norfolk NR21 7AS |
Secretary Name | Alan William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(85 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Isiah Avenue Dawley Bank Telford Shropshire TF4 2GU |
Website | www.edme.com/ |
---|---|
Email address | [email protected] |
Telephone | 01206 393725 |
Telephone region | Colchester |
Registered Address | Mistley Manningtree Essex CO11 1HG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
327.6k at £1 | Anglia Maltings (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Trade mark registered under number 002437069. for more details of all intellectual property rights charged please refer to the instrument. Outstanding |
---|---|
12 November 2021 | Delivered on: 17 November 2021 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 March 1981 | Delivered on: 1 April 1981 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or and of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking & assets charged by the principal deed & further deed. Fully Satisfied |
17 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Satisfaction of charge 001670310003 in full (1 page) |
11 April 2023 | Satisfaction of charge 001670310002 in full (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 August 2022 | Registration of charge 001670310004, created on 29 July 2022 (71 pages) |
9 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Mr Stuart Sands as a director on 27 January 2022 (2 pages) |
17 November 2021 | Registration of charge 001670310003, created on 12 November 2021 (72 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 August 2021 | Appointment of Mr Steven James Le Poidevin as a director on 16 July 2021 (2 pages) |
5 August 2021 | Appointment of Mr Mark Anthony Hodson as a director on 16 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of David George Fossett Thompson as a director on 4 July 2021 (1 page) |
27 July 2021 | Notification of Edward Richard Iliffe as a person with significant control on 4 July 2021 (2 pages) |
27 July 2021 | Cessation of David George Fossett Thompson as a person with significant control on 4 July 2021 (1 page) |
1 July 2021 | Appointment of Mr George Alexander Thompson as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Alan William Clark as a secretary on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr George Alexander Thompson as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Alan William Clark as a director on 30 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 February 2016 | Registration of charge 001670310002, created on 17 February 2016 (74 pages) |
19 February 2016 | Registration of charge 001670310002, created on 17 February 2016 (74 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 May 2014 | Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of David Amos as a director (1 page) |
5 September 2012 | Termination of appointment of David Amos as a director (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Mr David Robert Amos on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr David Robert Amos on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr David Robert Amos on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
2 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
1 June 2006 | Location of debenture register (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: mistley manningtree essex CO11 1HG (1 page) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: mistley manningtree essex CO11 1HG (1 page) |
1 June 2006 | Location of debenture register (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 May 2004 | Return made up to 01/05/04; no change of members (5 pages) |
10 May 2004 | Return made up to 01/05/04; no change of members (5 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
20 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
27 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Return made up to 01/05/02; no change of members (5 pages) |
7 May 2002 | Return made up to 01/05/02; no change of members (5 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 01/05/01; no change of members (4 pages) |
4 May 2001 | Return made up to 01/05/01; no change of members (4 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 May 1999 | Return made up to 01/05/99; no change of members (6 pages) |
9 May 1999 | Return made up to 01/05/99; no change of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
21 May 1998 | Director's particulars changed (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (10 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (10 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 May 1996 | Return made up to 01/05/96; no change of members (9 pages) |
9 May 1996 | Return made up to 01/05/96; no change of members (9 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
14 April 1970 | Memorandum of association (7 pages) |
14 April 1970 | Memorandum of association (7 pages) |
3 May 1920 | Certificate of incorporation (1 page) |
3 May 1920 | Certificate of incorporation (1 page) |