West Mayne
Basildon
Essex
SS15 6RW
Director Name | Mr Neil Duncan Rickwood |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(68 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(79 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Kristian Joel Hills |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Daniel Sycamore |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Lee Pembroke |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr James Becker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Peter John Lewin |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 54 Church Road Ramsden Heath Billericay Essex CM11 1PT |
Director Name | Barry Hawkins |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Beach House Gardens Canvey Island Essex SS8 7DX |
Director Name | Jeremy Paul Griffiths |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 24 West Hook Great Berry Langdon Hills Basildon Essex SS16 6SR |
Director Name | Mr Albert Edward Gale |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Director Name | Mr Simon Paul Cuffin-Munday |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Director Name | Peter Gerald Corley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 89 The Street Black Notley Braintree Essex CM7 8LJ |
Secretary Name | Mr Albert Edward Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(54 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(56 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Director Name | Kim John Lawrence |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(58 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 28 Malvern Road Hockley Essex SS5 5JA |
Director Name | Mr Barry John Ives |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(58 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Paul Richard John Daft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead Mill Hill, Shenfield Brentwood Essex CM15 8EU |
Director Name | Mr Peter Neville Bryan |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2004(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2006) |
Role | After Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Meadowcroft Stansted Essex CM24 8LD |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Walter Robert Maynard |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Mark Fitzgerald |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Richard John Daft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(73 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr James Peter Carrington |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | vauxhall.co.uk |
---|
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
3.3k at £1 | Laindon Holdings LTD 99.97% Ordinary |
---|---|
1 at £1 | Mr Michael John Toomey 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,537,695 |
Gross Profit | £5,265,408 |
Net Worth | £8,539,911 |
Cash | £3,405 |
Current Liabilities | £8,718,702 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (7 months, 4 weeks from now) |
4 November 2019 | Delivered on: 6 November 2019 Persons entitled: Vauxhall Finance PLC Classification: A registered charge Outstanding |
---|---|
16 September 2005 | Delivered on: 4 October 2005 Persons entitled: Barclays Bank PLC Classification: Pledge over vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Certain vehicles as described in the pledge document. Outstanding |
19 May 1983 | Delivered on: 7 June 1983 Persons entitled: General Motors Acceptance Corporation (UK) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the company's right, title & interest in all motor vehicles now or at any time and from time to time hereafter owned by the company including all accessories, furnishings, appliances, components, instruments, parts & equipment of any kind now or at any time and from time to time hereafter installed therein or attached thereto & all moneys owing from or owing to the company in respect of the sale or other disposal of the same including rentals & insurance moneys receivable in respect of the same. Outstanding |
10 November 1976 | Delivered on: 18 November 1976 Persons entitled: Mobil Oil Company LTD Classification: Legal charge Secured details: £58,378.64 & all other monies due or to become due from the company to the chargee. Particulars: Goodwill & connection of the company in the business of a petrol filling service station carried on at & from the premises known as laindon service garage, laindon, essex. Outstanding |
28 July 1971 | Delivered on: 18 August 1971 Persons entitled: Mobil Oil Company LTD Classification: Deed of confirmation Secured details: For securing £35,000 & all other monies due or to become due from the company to the chargee for goods sold and delivered advanced under the terms of charge dated 11/1/71. Particulars: Laindon service garage, laindon, essex. And the goodwill of the business (see doc for full details). Outstanding |
13 April 1988 | Delivered on: 3 May 1988 Satisfied on: 18 May 1994 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Collateral legal charge Secured details: All monies due or to become due from the company and/or george martin limited and/or laindon holdings limited to the chargee under the terms of the charge. Particulars: Service house west mayne basildon essex SS15 6RW t/no ex 309066. Fully Satisfied |
28 January 2021 | Appointment of Mr Daniel Sycamore as a director on 27 January 2021 (2 pages) |
---|---|
28 January 2021 | Appointment of Mr James Becker as a director on 27 January 2021 (2 pages) |
28 January 2021 | Appointment of Mr Lee Pembroke as a director on 27 January 2021 (2 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 November 2019 | Registration of charge 003353250006, created on 4 November 2019 (13 pages) |
2 July 2019 | Appointment of Mr Kristian Joel Hills as a director on 1 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
1 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of James Peter Carrington as a director on 31 October 2018 (1 page) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
1 July 2016 | Appointment of Mr James Peter Carrington as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr James Peter Carrington as a director on 1 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 March 2012 | Termination of appointment of Paul Daft as a director (1 page) |
6 March 2012 | Termination of appointment of Paul Daft as a director (1 page) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 December 2010 | Termination of appointment of Walter Maynard as a director (1 page) |
17 December 2010 | Appointment of Mr Paul Richard John Daft as a director (2 pages) |
17 December 2010 | Appointment of Mr Paul Richard John Daft as a director (2 pages) |
17 December 2010 | Termination of appointment of Walter Maynard as a director (1 page) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Appointment of Mr Mark Fitzgerald as a director (2 pages) |
2 February 2010 | Appointment of Mr Mark Fitzgerald as a director (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Barry John Ives on 16 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Paul Daft as a director (1 page) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Walter Robert Maynard on 16 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Paul Daft as a director (1 page) |
16 October 2009 | Director's details changed for Barry John Ives on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Walter Robert Maynard on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
9 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 May 1997 | Return made up to 09/05/97; no change of members
|
20 May 1997 | Return made up to 09/05/97; no change of members
|
8 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
22 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
12 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
24 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
24 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
3 May 1988 | Particulars of mortgage/charge (5 pages) |
3 May 1988 | Particulars of mortgage/charge (5 pages) |
20 May 1986 | Full accounts made up to 31 December 1985 (7 pages) |
20 May 1986 | Full accounts made up to 31 December 1985 (7 pages) |
1 June 1984 | Accounts made up to 31 December 1983 (7 pages) |
1 June 1984 | Accounts made up to 31 December 1983 (7 pages) |
10 June 1983 | Accounts made up to 31 December 1981 (7 pages) |
10 June 1983 | Accounts made up to 31 December 1981 (7 pages) |
6 January 1983 | Accounts made up to 31 December 1979 (6 pages) |
6 January 1983 | Accounts made up to 31 December 1979 (6 pages) |
3 December 1978 | Accounts made up to 31 December 1977 (6 pages) |
3 December 1978 | Accounts made up to 31 December 1977 (6 pages) |
15 December 1976 | Accounts made up to 31 December 1975 (7 pages) |
15 December 1976 | Accounts made up to 31 December 1975 (7 pages) |
1 January 1938 | Incorporation (17 pages) |
1 January 1938 | Incorporation (17 pages) |