London Stansted
Essex
CM22 6DR
Secretary Name | Iain Edward Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(67 years after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Director Name | Iain Edward Anderson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2001(68 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Director Name | Timothy Paul Smucker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1995) |
Role | Company Executive |
Correspondence Address | 926 South Main Street Orville Oh Usa 44667 |
Director Name | Mr Richard Kim Smucker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1995) |
Role | Company Executive |
Correspondence Address | 935 East Washington Medina Ohio Oh 44256 Foreign |
Director Name | Mr Paul Highnam Smucker |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1995) |
Role | Company Executive |
Correspondence Address | 2026 Wayne Street Orrville Ohio Oh 44667 Foreign |
Director Name | Mr Alan Jeffrey Renne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1995) |
Role | Company Executive |
Correspondence Address | 7 Woodlands Road Great Shelford Cambridgeshire CB2 5LW |
Director Name | Mr Angus Alexander Anderson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 Vine Close Stapleford Cambridge Cambridgeshire CB2 5BZ |
Director Name | Mr Anthony Ramsey Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 21 August 1991) |
Role | Company Director |
Correspondence Address | 3 Clayhall Cottages Latmere End Saffron Walden Essex CB11 4XQ |
Director Name | Mr David Jack Fright |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 113 Waytemore Road Bishops Stortford Hertfordshire CM23 3RD |
Director Name | Mr William Pickard Boyle |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Company Executive |
Correspondence Address | 5 Champneys Walk Newnham Cambridge CB3 9AW |
Director Name | Mr Barry Charles Dunaway |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 9 Ferry Path Cambridge Cambridgeshire CB4 1HB |
Secretary Name | Mr Karl Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 16 Spurgeon Close Sible Hedingham Halstead Essex CO9 3NG |
Director Name | Steven John Donohoe |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 2 Mitchell Street Kettering Northamptonshire NN16 9HA |
Secretary Name | Mr Barry Charles Dunaway |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 9 Ferry Path Cambridge Cambridgeshire CB4 1HB |
Director Name | Mr Vincent Craig Byrd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1993(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1995) |
Role | Company Executive |
Correspondence Address | 6226 Brynwood Drive Medina Ohio 44256 |
Director Name | Charles Anthony Laine |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(62 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 1995) |
Role | General Manager |
Correspondence Address | 4100 Derrwood Drive Akron Ohio 44313 Usa |
Secretary Name | Ronald Brian Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(62 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 3 Marston Close Hemel Hempstead Hertfordshire HP3 8NF |
Secretary Name | Roy Sydney Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(62 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Larchcroft Road Ipswich Suffolk IP1 6PQ |
Director Name | Roy Sydney Barker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1997) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 116 Larchcroft Road Ipswich Suffolk IP1 6PQ |
Director Name | Jane Deborah Wragg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1998) |
Role | Sales |
Correspondence Address | 1 Deepfields Horley Surrey RH6 8JT |
Secretary Name | Mr John James Thrower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Mr John James Thrower |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Denise Teresa Meyler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(65 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2000) |
Role | Sales & Marketing |
Correspondence Address | Flat D 36 Powis Square London W11 2AY |
Director Name | Anthony Barry |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(68 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2001) |
Role | Marketing |
Correspondence Address | 300 Front Street *406 Pawtucket Rhode Island 2860-1054 United States |
Director Name | Nicholas Gordon Smith |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(68 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2001) |
Role | Managing Director |
Correspondence Address | 68 Alpine Way Kilsyth Victoria 3137 Australia |
Registered Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elsenham |
Ward | Elsenham & Henham |
Address Matches | 8 other UK companies use this postal address |
4.4m at £1 | Cheergrey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (2 months ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 2 weeks from now) |
27 August 1996 | Delivered on: 2 September 1996 Satisfied on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
19 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
29 January 2020 | Resolutions
|
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
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) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 March 2014 | Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 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) |
12 August 2010 | Director's details changed for Iain Edward Anderson on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Iain Edward Anderson on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Iain Edward Anderson on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
24 May 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Iain Edward Anderson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Iain Edward Anderson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Iain Edward Anderson on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 14 September 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 14 September 2008 (5 pages) |
16 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 14 September 2007 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 14 September 2007 (5 pages) |
28 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 14 September 2006 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 14 September 2006 (5 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
19 July 2006 | Accounts for a dormant company made up to 14 September 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 14 September 2005 (5 pages) |
10 April 2006 | Return made up to 03/08/05; full list of members
|
10 April 2006 | Return made up to 03/08/05; full list of members
|
9 June 2005 | Accounts for a dormant company made up to 14 September 2004 (5 pages) |
9 June 2005 | Accounts for a dormant company made up to 14 September 2004 (5 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
10 August 2004 | Return made up to 03/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (5 pages) |
13 April 2004 | Full accounts made up to 14 September 2003 (10 pages) |
13 April 2004 | Full accounts made up to 14 September 2003 (10 pages) |
4 September 2003 | Return made up to 03/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 03/08/03; full list of members (5 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
9 May 2003 | Full accounts made up to 14 September 2002 (12 pages) |
9 May 2003 | Full accounts made up to 14 September 2002 (12 pages) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (15 pages) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (15 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (5 pages) |
16 August 2002 | Location of register of members (1 page) |
16 August 2002 | Location of register of members (1 page) |
16 August 2002 | Return made up to 03/08/02; full list of members (5 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (14 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (14 pages) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: elsenham bishops stortford hertfordshire CM22 6DP (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: elsenham bishops stortford hertfordshire CM22 6DP (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Company name changed elsenham quality foods LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed elsenham quality foods LIMITED\certificate issued on 10/09/01 (2 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
10 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 03/08/97; no change of members (8 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (8 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: green street elsenham bishops stortford herts CM22 6DT (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: green street elsenham bishops stortford herts CM22 6DT (1 page) |
1 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | Auditor's resignation (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
14 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
14 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
5 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
31 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Secretary resigned;director resigned (1 page) |
2 January 1996 | Secretary resigned;director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
3 August 1995 | Return made up to 03/08/95; no change of members
|
3 August 1995 | Return made up to 03/08/95; no change of members
|
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
29 August 1990 | Full accounts made up to 30 April 1990 (14 pages) |
29 August 1990 | Full accounts made up to 30 April 1990 (14 pages) |
7 August 1981 | Accounts made up to 23 February 1981 (12 pages) |
7 August 1981 | Accounts made up to 23 February 1981 (12 pages) |