Harlow
Essex
CM20 2TT
Director Name | Mr Justin Evans |
---|---|
Date of Birth | March 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Thomas Bernhard |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2021(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Patrik Max Richard |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2021(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Guerino Ostacchini |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Paul Burchett |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Financial Director |
Correspondence Address | 6 Hawthorns Riddings Lane Harlow Essex CM18 7HT |
Director Name | Mr John Peter McNaughton |
---|---|
Date of Birth | April 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 October 2000) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Kingsland Harlow Essex CM18 6XL |
Director Name | Mr Walter Neidhart |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Herrenwaeldlirain 7 Ch 3063 Bollingen Foreign |
Director Name | Brian West |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 1995) |
Role | Sales And Marketing Director |
Correspondence Address | 39 Kingshurst Road London SE12 9LD |
Director Name | Mr Brian Donald Woodcock |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brook Farm Station Road Colne Engaine Colchester Essex CO6 2ES |
Director Name | Walter Inabnit |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Secretary Name | Mr Paul Burchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(48 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 6 Hawthorns Riddings Lane Harlow Essex CM18 7HT |
Director Name | Ian Roy Deacon |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1996) |
Role | Manufacturing Director |
Correspondence Address | 87 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX |
Secretary Name | Roger George Risby Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(55 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 11 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ |
Director Name | Mr David Charles Wright |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2013) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Church Road Brightlingsea Essex CO7 0QT |
Secretary Name | Stephen David Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(65 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Mark Jeremy Sanders |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(68 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr RenÉ Ott |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2018(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Peter Demarmels |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2018(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2019) |
Role | Head Of Corporate Development |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Stefan BÜChler |
---|---|
Date of Birth | April 1977 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2020(77 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2020) |
Role | Cfo (Haag Streit Holding Ag) |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Patrik Max Richard |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2021(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2022) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mr Thomas Bernhard |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2021(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2022) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Edinburgh Way Harlow Essex CM20 2TT |
Website | clement-clarke.com |
---|---|
Telephone | 01279 414969 |
Telephone region | Bishops Stortford |
Registered Address | Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800k at £0.1 | Clement Clarke Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,616,260 |
Gross Profit | £3,571,943 |
Net Worth | -£1,618,578 |
Cash | £50,697 |
Current Liabilities | £6,296,287 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2023 (2 months, 1 week from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2003 | Delivered on: 5 August 2003 Persons entitled: Barclays Bank PLC 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: 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. Outstanding |
24 September 1997 | Delivered on: 3 October 1997 Satisfied on: 5 April 2008 Persons entitled: Barclays Bank PLC 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: 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 |
12 March 1997 | Delivered on: 19 March 1997 Satisfied on: 5 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Medix house, catthorpe, lutterworth, leicestershire title number lt 257268. Fully Satisfied |
14 November 1996 | Delivered on: 22 November 1996 Satisfied on: 1 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Airmed house edinburgh way harlow essex t/no ex 291610. Fully Satisfied |
31 January 2022 | Termination of appointment of Stephen David Jacobs as a secretary on 31 January 2022 (1 page) |
---|---|
17 January 2022 | Registration of charge 003777480005, created on 14 January 2022 (77 pages) |
7 January 2022 | Appointment of Mr Guerino Ostacchini as a director on 1 January 2022 (2 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Thomas Bernhard as a director on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr Patrik Max Richard as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of René Ott as a director on 31 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Stefan Büchler as a director on 30 November 2020 (1 page) |
8 June 2020 | Full accounts made up to 31 December 2019 (34 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Stefan Büchler as a director on 1 January 2020 (2 pages) |
13 December 2019 | Termination of appointment of Peter Demarmels as a director on 30 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
10 June 2019 | Appointment of Mr Justin Evans as a director on 1 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Mark Jeremy Sanders as a director on 31 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 May 2018 | Cessation of Christoph Peter Haag as a person with significant control on 1 March 2018 (1 page) |
4 May 2018 | Cessation of Christoph Peter Haag as a person with significant control on 1 March 2018 (1 page) |
25 April 2018 | Notification of Christoph Peter Haag as a person with significant control on 1 March 2018 (2 pages) |
25 April 2018 | Notification of Christoph Peter Haag as a person with significant control on 1 March 2018 (2 pages) |
24 April 2018 | Notification of Christoph Peter Haag as a person with significant control on 1 March 2018 (2 pages) |
24 April 2018 | Notification of Christoph Peter Haag as a person with significant control on 1 March 2018 (2 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
13 April 2018 | Appointment of Mr Peter Demarmels as a director on 1 March 2018 (2 pages) |
11 April 2018 | Appointment of Mr René Ott as a director on 1 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Walter Inabnit as a director on 28 February 2018 (1 page) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
8 January 2014 | Termination of appointment of David Wright as a director (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Mr Mark Sanders as a director (2 pages) |
8 February 2011 | Appointment of Mr Mark Sanders as a director (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page) |
4 June 2010 | Director's details changed for David Charles Wright on 26 May 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page) |
4 June 2010 | Director's details changed for David Charles Wright on 26 May 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
2 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page) |
2 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 July 2008 | Secretary appointed stephen david jacobs (1 page) |
3 July 2008 | Secretary appointed stephen david jacobs (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director brian woodcock (1 page) |
8 May 2008 | Appointment terminated director brian woodcock (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2007 | Amended full accounts made up to 31 December 2005 (26 pages) |
24 July 2007 | Amended full accounts made up to 31 December 2005 (26 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 June 2003 | Return made up to 26/05/03; no change of members (7 pages) |
15 June 2003 | Return made up to 26/05/03; no change of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 June 2002 | Return made up to 26/05/02; no change of members (7 pages) |
15 June 2002 | Return made up to 26/05/02; no change of members (7 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
24 July 2001 | Return made up to 26/05/01; full list of members; amend (8 pages) |
24 July 2001 | Return made up to 26/05/01; full list of members; amend (8 pages) |
18 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members
|
7 June 2000 | Return made up to 26/05/00; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Return made up to 26/05/98; no change of members
|
29 June 1998 | Return made up to 26/05/98; no change of members
|
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
9 June 1997 | Return made up to 26/05/97; full list of members
|
9 June 1997 | Return made up to 26/05/97; full list of members
|
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
10 June 1996 | Return made up to 26/05/96; no change of members
|
10 June 1996 | Return made up to 26/05/96; no change of members
|
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
12 June 1995 | Return made up to 26/05/95; full list of members (8 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
12 June 1995 | Return made up to 26/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
11 May 1991 | Registered office changed on 11/05/91 from: 11-13 west gate harlow essex CM20 1JY (1 page) |
11 May 1991 | Registered office changed on 11/05/91 from: 11-13 west gate harlow essex CM20 1JY (1 page) |
21 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
21 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
29 March 1988 | Memorandum and Articles of Association (7 pages) |
29 March 1988 | Memorandum and Articles of Association (7 pages) |
11 December 1942 | Certificate of incorporation (1 page) |
11 December 1942 | Certificate of incorporation (1 page) |