Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mark Charles Finch |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(91 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 June 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 January 1998) |
Role | Development Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodspeen Lodge Woodspeen Newbury Berkshire RG20 8BS |
Director Name | Mr Terence Edward Baker |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1993) |
Role | Retired Banker |
Correspondence Address | 153 Green Dragon Lane Winchmore Hill London N21 1EN |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 1996) |
Role | Financial Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Mr Michael John Noel |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Purbrook 52 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0AT |
Director Name | Mr Joseph Peter O'Donnell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Falkland Avenue Newton Mearns Glasgow G77 5DR Scotland |
Director Name | John Morris Stuart |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 August 1991) |
Role | Company Director |
Correspondence Address | Cromdale 26 Foxglove Avenue Leeds West Yorkshire LS8 2QR |
Director Name | Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1997) |
Role | Chairman And Chief Executive |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Secretary Name | Matthew Ian Mahaffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(67 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | 23 St Oswalds Road Fulford York North Yorkshire YO1 4PF |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Michael John Ottwell Kettle |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 1997) |
Role | Retired Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ascot Towers Windsor Road Ascot Berkshire SL5 7AH |
Director Name | Mr Robert Charles Glossop |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(70 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormersfield House Dogmersfield Basingstoke Hampshire RG27 8TA |
Director Name | David Leonard Paterson Bone |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(73 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 1997) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gabriel House Warren Ridge Crowborough TN6 1QN |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Director Overseas Ops |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Mr Peter Terry Ward |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 November 1997(74 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(77 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(77 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2007) |
Role | Financial Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(83 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(74 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | seat.co.uk |
---|
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
66.8m at £0.1 | Jardine Motors Group Uk LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Lancaster PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,294,000 |
Current Liabilities | £15,227,000 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
12 May 1983 | Delivered on: 23 May 1983 Satisfied on: 9 December 1987 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 any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
---|---|
12 May 1983 | Delivered on: 18 May 1983 Satisfied on: 9 December 1987 Persons entitled: Mercantile Credit Company Limited Classification: Further garantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a guarantee & debenture 25/3/83. Particulars: Undertaking and all property and assets present and future including uncalled capital, book debts, goodwill, all right, title & interest in all hiring agreements in respect of motor vehicles. Fully Satisfied |
25 March 1983 | Delivered on: 29 March 1983 Satisfied on: 9 December 1987 Persons entitled: Mercantile Credit Company Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 16, 16A & 18 west st reigate, surrey. Sy 283239 land & bildings to the S.W. of london rd newcastle under lyme. Staffs -sf 175409 sf 153215. 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 |
4 October 1982 | Delivered on: 8 October 1982 Satisfied on: 9 December 1987 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 & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital, buildings fixtures fixed plant & machinery. Fully Satisfied |
28 June 1982 | Delivered on: 2 July 1982 Satisfied on: 9 December 1987 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
15 January 1982 | Delivered on: 21 January 1982 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
7 May 1981 | Delivered on: 18 May 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 January 2022 | Statement by Directors (1 page) |
---|---|
13 January 2022 | Solvency Statement dated 31/12/21 (1 page) |
13 January 2022 | Resolutions
|
13 January 2022 | Resolutions
|
21 August 2021 | Director's details changed for Mark Charles Finch on 28 July 2021 (2 pages) |
13 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
13 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
4 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
4 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
4 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 October 2016 | Appointment of Mark Charles Finch as a director on 9 July 2015 (2 pages) |
11 October 2016 | Appointment of Mark Charles Finch as a director on 9 July 2015 (2 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
23 January 2013 | Termination of appointment of Alun Jones as a director (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
11 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
9 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 September 2008 | Re-registration of Memorandum and Articles (33 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2008 | Application for reregistration from PLC to private (1 page) |
30 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2008 | Application for reregistration from PLC to private (1 page) |
30 September 2008 | Re-registration of Memorandum and Articles (33 pages) |
30 September 2008 | Resolutions
|
29 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU (1 page) |
1 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 26/04/04; full list of members (2 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (2 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (2 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court, newcomen way, colchester, essex CO4 4YA (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court, newcomen way, colchester, essex CO4 4YA (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
2 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 June 2000 | Return made up to 26/04/00; full list of members
|
5 June 2000 | Return made up to 26/04/00; full list of members
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | New director appointed (4 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 26/04/99; full list of members (9 pages) |
4 June 1999 | Return made up to 26/04/99; full list of members (9 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
8 June 1998 | Return made up to 26/04/98; full list of members (9 pages) |
8 June 1998 | Return made up to 26/04/98; full list of members (9 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house, cornwall road, harrogate north yorkshire, HG1 2PW (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house, cornwall road, harrogate north yorkshire, HG1 2PW (1 page) |
20 January 1998 | Ad 18/12/97--------- £ si [email protected]=13071 £ ic 6663010/6676081 (2 pages) |
20 January 1998 | Ad 18/12/97--------- £ si [email protected]=13071 £ ic 6663010/6676081 (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (4 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (4 pages) |
4 December 1997 | New director appointed (6 pages) |
4 December 1997 | New director appointed (4 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (4 pages) |
4 December 1997 | New director appointed (6 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
19 May 1997 | Return made up to 26/04/97; bulk list available separately (7 pages) |
19 May 1997 | Return made up to 26/04/97; bulk list available separately (7 pages) |
12 May 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
12 May 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
8 October 1996 | Ad 18/09/96--------- £ si [email protected]=1568 £ ic 6661440/6663008 (2 pages) |
8 October 1996 | Ad 18/09/96--------- £ si [email protected]=1568 £ ic 6661440/6663008 (2 pages) |
5 September 1996 | Ad 07/08/96--------- £ si [email protected]=1045 £ ic 6660395/6661440 (2 pages) |
5 September 1996 | Ad 07/08/96--------- £ si [email protected]=1045 £ ic 6660395/6661440 (2 pages) |
17 July 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
17 July 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
13 June 1996 | Ad 15/05/96--------- £ si [email protected]=3659 £ ic 6656736/6660395 (2 pages) |
13 June 1996 | Ad 15/05/96--------- £ si [email protected]=3659 £ ic 6656736/6660395 (2 pages) |
13 May 1996 | Return made up to 26/04/96; bulk list available separately (7 pages) |
13 May 1996 | Return made up to 26/04/96; bulk list available separately (7 pages) |
10 May 1996 | Memorandum and Articles of Association (61 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (61 pages) |
10 May 1996 | Resolutions
|
24 April 1996 | Ad 29/03/96--------- £ si [email protected]=1568 £ ic 6651164/6652732 (2 pages) |
24 April 1996 | Ad 29/03/96--------- £ si [email protected]=1568 £ ic 6651164/6652732 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
30 May 1995 | Ad 11/05/95--------- £ si [email protected]=3137 £ ic 6642799/6645936 (2 pages) |
30 May 1995 | Ad 11/05/95--------- £ si [email protected]=3137 £ ic 6642799/6645936 (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Return made up to 26/04/95; bulk list available separately (8 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Return made up to 26/04/95; bulk list available separately (8 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
10 April 1995 | Ad 22/03/95--------- £ si [email protected]=4705 £ ic 6638094/6642799 (2 pages) |
10 April 1995 | Ad 22/03/95--------- £ si [email protected]=4705 £ ic 6638094/6642799 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (392 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (37 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (37 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
21 May 1993 | Return made up to 26/04/93; bulk list available separately
|
21 May 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
21 May 1993 | Return made up to 26/04/93; bulk list available separately
|
20 May 1992 | Full group accounts made up to 31 December 1991 (35 pages) |
20 May 1992 | Full group accounts made up to 31 December 1991 (35 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (35 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (35 pages) |
25 May 1990 | Full accounts made up to 31 December 1989 (44 pages) |
25 May 1990 | Full accounts made up to 31 December 1989 (44 pages) |
5 June 1989 | Full group accounts made up to 31 December 1988 (39 pages) |
5 June 1989 | Full group accounts made up to 31 December 1988 (39 pages) |
24 June 1988 | Full accounts made up to 31 December 1987 (22 pages) |
24 June 1988 | Full accounts made up to 31 December 1987 (22 pages) |
24 July 1987 | Full group accounts made up to 31 December 1986 (29 pages) |
24 July 1987 | Full group accounts made up to 31 December 1986 (29 pages) |
18 June 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
18 June 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
15 July 1985 | Accounts made up to 31 December 1984 (27 pages) |
15 July 1985 | Accounts made up to 31 December 1984 (27 pages) |
11 July 1984 | Accounts made up to 31 December 1983 (25 pages) |
11 July 1984 | Accounts made up to 31 December 1983 (25 pages) |
7 July 1983 | Accounts made up to 31 December 1982 (22 pages) |
7 July 1983 | Accounts made up to 31 December 1982 (22 pages) |
6 July 1982 | Accounts made up to 31 December 1981 (25 pages) |
6 July 1982 | Accounts made up to 31 December 1981 (25 pages) |
4 August 1981 | Accounts made up to 31 December 1980 (28 pages) |
4 August 1981 | Accounts made up to 31 December 1980 (28 pages) |
9 July 1979 | Accounts made up to 31 December 1979 (28 pages) |
9 July 1979 | Accounts made up to 31 December 1979 (28 pages) |
19 October 1977 | Accounts made up to 31 December 1976 (28 pages) |
19 October 1977 | Accounts made up to 31 December 1976 (28 pages) |
9 June 1976 | Accounts made up to 31 December 1975 (22 pages) |
9 June 1976 | Accounts made up to 31 December 1975 (22 pages) |
31 August 1923 | Certificate of incorporation (1 page) |
31 August 1923 | Certificate of incorporation (1 page) |