Langham
Colchester
Essex
CO4 5WR
Director Name | Mr Ross Garin Morgan Hammond |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Av Technician |
Country of Residence | Britain |
Correspondence Address | 43 Camelot Street Ruddington Nottingham NG11 6AS |
Director Name | Mr David Peter Elston |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2015(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales & Purchasing Manager |
Country of Residence | Britain |
Correspondence Address | 57 Ticknell Piece Road Charlbury Chipping Norton Oxfordshire OX7 3TN |
Director Name | Mr Charles Thomas Metcalfe |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2016(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations And Logistics Manager |
Country of Residence | England |
Correspondence Address | C/O L J Rose Accounting Ltd 9 Park Lane Business C Langham Colchester Essex CO4 5WR |
Director Name | Mr Keith Jeremy Lovell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Glynswood Camberley GU15 1HU |
Director Name | Miss Rachael Gifford |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | The Old Vicarage St. Clether Launceston Cornwall PL15 8QJ |
Secretary Name | Mrs Deborah Louise Hunt |
---|---|
Status | Current |
Appointed | 20 March 2017(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Glynswood Camberley GU15 1HU |
Director Name | Mr Sean O'Callaghan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Tbc |
Country of Residence | England |
Correspondence Address | 103 Blackburn Road Blackburn Lancashire BB1 4ER |
Director Name | Mr Robert Hiseman |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Motorsport Engineer |
Country of Residence | England |
Correspondence Address | 5 Vicarage Road Whaddon Milton Keynes MK17 0LU |
Director Name | Mr Russell Downing Hudson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramshaw Main Street North Muskham Newark Nottinghamshire NG23 6ER |
Director Name | Ms Hannah Deacon |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Dunsden Close Didcot Oxfordshire OX11 7BB |
Director Name | Mr Nicholas Boyce Horn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Waterside Gardens Fareham Hampshire PO16 8SD |
Director Name | Ian Cooke |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2000) |
Role | Electronics Engineer |
Correspondence Address | 23 Vindonis Close Holybourne Alton Hampshire GU34 4HL |
Director Name | Mr Graham Peter Deacon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1993) |
Role | Motor Engineer |
Correspondence Address | 8 Windsor Mews Durrington Salisbury Wiltshire SP4 8JF |
Director Name | Tony Michael Drake |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 February 2002) |
Role | Electrical Engineer |
Correspondence Address | Woodfield Windsor Road Medstead Hampshire GU34 5EF |
Secretary Name | Mrs Brenda Ann Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 10 Long Acre Bingham Nottingham Nottinghamshire NG13 8BG |
Director Name | Piers Henry Coleman-Cooke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 1996) |
Role | Hovercraft Spares Supplier |
Correspondence Address | Crow Beach House Braunton Devon EX33 2NX |
Director Name | Mr David Christopher Barlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(30 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 10 March 2012) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Cobdown The Street Ulcombe Maidstone Kent ME17 1DR |
Secretary Name | Mr Martin St John Neil Scrimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(33 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canal Cottage Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL |
Director Name | Mr Terrence Frederick Bridges |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2007) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Lane Sutton Green Guildford Surrey GU4 7QF |
Director Name | Roger Allman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(34 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2008) |
Role | Engineer |
Correspondence Address | 231 Ludlow Road Southampton Hants SO19 2EL |
Secretary Name | Mark Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2005) |
Role | Company Director |
Correspondence Address | 62 Aston Abbots Road Weedon Aylesbury Buckinghamshire HP22 4HN |
Director Name | Robert Frederick Beech |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | Arboretum 46 Barton Common Lane Barton On Sea New Milton Hampshire BH25 5PS |
Director Name | John Corfield Bucknall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2005(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2008) |
Role | Engineer |
Correspondence Address | 11 Kennedy Drive Pangbourne Reading Berkshire RG8 7JP |
Secretary Name | Roger Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2005(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2008) |
Role | Engineer |
Correspondence Address | 231 Ludlow Road Southampton Hants SO19 2EL |
Secretary Name | Mrs Anne Judith Scrimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Canal Cottage Weston Hall Road, Stoke Prior Bromsgrove Worcestershire B60 4AL |
Secretary Name | Rev William Granville Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(41 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Milverton Close Lostock Bolton Lancashire BL6 4RR |
Director Name | Tony Broad |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(41 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sagar Street Eccleston Chorley Lancashire PR7 5TA |
Director Name | Ewan Rhys Alexander Black |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(41 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat The Lippiatt Cheddar Somerset BS27 3QP |
Director Name | Mr Christopher Michael Daly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2015) |
Role | Company Directo |
Country of Residence | England |
Correspondence Address | Room 110f, The Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF |
Secretary Name | Roger Harry Morton |
---|---|
Status | Resigned |
Appointed | 10 March 2012(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Room 110f, The Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF |
Director Name | Miss Gillian Hazel Crane |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2016) |
Role | Stilton Cheese Maker |
Country of Residence | England |
Correspondence Address | 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL |
Director Name | Mrs Rosalind Atkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(45 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O L J Rose Accounting Ltd 9 Park Lane Business C Langham Colchester Essex CO4 5WR |
Director Name | Ms Makyla Devlin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2020) |
Role | Watch Manager - Fire Service |
Country of Residence | England |
Correspondence Address | C/O L J Rose Accounting Ltd 9 Park Lane Business C Langham Colchester Essex CO4 5WR |
Director Name | Mr Kevin Michael Eastwood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2015(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2018) |
Role | Carpenter |
Country of Residence | Britain |
Correspondence Address | 235 Coast Road Pevensey Bay Pevensey East Sussex BN24 6NX |
Director Name | Mr Robert Alker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2024) |
Role | Tbc |
Country of Residence | England |
Correspondence Address | 1 Wash Farm Cottages Rainford Road Bickerstaff Lancashire L39 0HF |
Registered Address | C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,341 |
Net Worth | £33,080 |
Cash | £57,131 |
Current Liabilities | £32,409 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
14 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 March 2023 | Termination of appointment of Nicholas Boyce Horn as a director on 20 March 2023 (1 page) |
28 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 December 2021 | Appointment of Mr Nicholas Boyce Horn as a director on 15 December 2021 (2 pages) |
27 December 2021 | Termination of appointment of David Peter Elston as a director on 13 December 2021 (1 page) |
27 December 2021 | Termination of appointment of Rachael Gifford as a director on 14 December 2021 (1 page) |
27 December 2021 | Appointment of Ms Hannah Deacon as a director on 14 December 2021 (2 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
31 December 2020 | Director's details changed for Mr Russell Downing Hudson on 28 November 2020 (2 pages) |
30 December 2020 | Appointment of Mr Robert Hiseman as a director on 28 September 2020 (2 pages) |
30 December 2020 | Appointment of Mr Robert Alker as a director on 28 November 2020 (2 pages) |
30 December 2020 | Termination of appointment of Philip David Tattersall as a director on 28 September 2020 (1 page) |
30 December 2020 | Director's details changed for Miss Rachael Gifford on 28 September 2020 (2 pages) |
30 December 2020 | Director's details changed for Mr Robert Hiseman on 28 November 2020 (2 pages) |
30 December 2020 | Appointment of Mr Sean O'callaghan as a director on 28 September 2020 (2 pages) |
30 December 2020 | Appointment of Mr Russell Downing Hudson as a director on 28 November 2020 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 January 2020 | Termination of appointment of Martin Hackett as a director on 1 January 2020 (1 page) |
12 January 2020 | Termination of appointment of Makyla Devlin as a director on 1 January 2020 (1 page) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 April 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
23 April 2019 | Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 March 2018 | Notification of Peter Walker as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Kevin Michael Eastwood as a director on 3 March 2018 (1 page) |
13 March 2018 | Termination of appointment of David Christopher Barlow as a director on 3 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Simon Michael Oakley as a director on 3 March 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 February 2018 | Cessation of Rosalind Atkins as a person with significant control on 20 February 2018 (1 page) |
1 April 2017 | Appointment of Mr Keith Jeremy Lovell as a director on 20 March 2017 (2 pages) |
1 April 2017 | Appointment of Mr Keith Jeremy Lovell as a director on 20 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Kevin Foster as a director on 20 March 2017 (1 page) |
1 April 2017 | Termination of appointment of Kevin Foster as a director on 20 March 2017 (1 page) |
1 April 2017 | Appointment of Mr Martin Hackett as a director on 20 March 2017 (2 pages) |
1 April 2017 | Appointment of Mrs Deborah Louise Hunt as a secretary on 20 March 2017 (2 pages) |
1 April 2017 | Appointment of Miss Rachael Gifford as a director on 20 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Charles Thomas Metcalfe as a director on 20 March 2017 (1 page) |
1 April 2017 | Appointment of Mr Martin Hackett as a director on 20 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Rosalind Atkins as a director on 20 March 2017 (1 page) |
1 April 2017 | Appointment of Miss Rachael Gifford as a director on 20 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Rosalind Atkins as a director on 20 March 2017 (1 page) |
1 April 2017 | Termination of appointment of Charles Thomas Metcalfe as a director on 20 March 2017 (1 page) |
1 April 2017 | Appointment of Mrs Deborah Louise Hunt as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Director's details changed for Ms Makyla Greaves on 31 December 2016 (2 pages) |
23 March 2017 | Director's details changed for Ms Makyla Greaves on 31 December 2016 (2 pages) |
21 March 2017 | Registered office address changed from 9 Park Lane Langham Colchester CO4 5WR England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Langham Colchester Essex CO4 5WR on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 9 Park Lane Langham Colchester CO4 5WR England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Langham Colchester Essex CO4 5WR on 21 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
17 March 2016 | Annual return made up to 20 February 2016 no member list (11 pages) |
17 March 2016 | Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page) |
17 March 2016 | Registered office address changed from C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL England to 9 Park Lane Langham Colchester CO4 5WR on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page) |
17 March 2016 | Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages) |
17 March 2016 | Registered office address changed from C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL England to 9 Park Lane Langham Colchester CO4 5WR on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 20 February 2016 no member list (11 pages) |
17 March 2016 | Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
1 August 2015 | Termination of appointment of Roger Harry Morton as a director on 28 February 2015 (1 page) |
1 August 2015 | Termination of appointment of Roger Harry Morton as a director on 28 February 2015 (1 page) |
10 June 2015 | Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 June 2015 (1 page) |
27 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
27 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
18 March 2015 | Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 20 February 2015 no member list (10 pages) |
18 March 2015 | Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 20 February 2015 no member list (10 pages) |
13 March 2015 | Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Peter Elston as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Philip David Tattersall as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Christopher Barlow as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Peter Elston as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Philip David Tattersall as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Peter Elston as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Philip David Tattersall as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Christopher Barlow as a director on 7 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr David Christopher Barlow as a director on 7 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Roger Harry Morton as a secretary on 28 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Roger Harry Morton as a secretary on 28 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 (1 page) |
15 April 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
15 April 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
4 April 2014 | Director's details changed for Mr Christopher Michael Daly on 15 February 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Christopher Michael Daly on 15 February 2014 (2 pages) |
3 April 2014 | Appointment of Ms Makyla Greaves as a director (2 pages) |
3 April 2014 | Appointment of Ms Makyla Greaves as a director (2 pages) |
2 April 2014 | Termination of appointment of James Lyne as a director (1 page) |
2 April 2014 | Director's details changed for Kevin Foster on 15 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Kevin Foster on 15 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of James Lyne as a director (1 page) |
20 March 2014 | Annual return made up to 20 February 2014 no member list (10 pages) |
20 March 2014 | Annual return made up to 20 February 2014 no member list (10 pages) |
18 February 2014 | Auditor's resignation (1 page) |
18 February 2014 | Auditor's resignation (1 page) |
24 April 2013 | Appointment of Mrs Rosalind Atkins as a director (2 pages) |
24 April 2013 | Appointment of Mrs Rosalind Atkins as a director (2 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (10 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (10 pages) |
6 March 2013 | Annual return made up to 20 February 2013 no member list (7 pages) |
6 March 2013 | Annual return made up to 20 February 2013 no member list (7 pages) |
5 February 2013 | Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5 February 2013 (1 page) |
8 May 2012 | Appointment of Miss Gillian Hazel Crane as a director (2 pages) |
8 May 2012 | Appointment of Miss Gillian Hazel Crane as a director (2 pages) |
6 May 2012 | Appointment of Mrs Deborah Louise Hunt as a director (2 pages) |
6 May 2012 | Appointment of Mrs Carla Denise Thomas as a director (2 pages) |
6 May 2012 | Appointment of Mrs Deborah Louise Hunt as a director (2 pages) |
6 May 2012 | Appointment of Mrs Carla Denise Thomas as a director (2 pages) |
3 May 2012 | Appointment of Roger Harry Morton as a director (2 pages) |
3 May 2012 | Appointment of Roger Harry Morton as a director (2 pages) |
29 April 2012 | Termination of appointment of William Spedding as a director (1 page) |
29 April 2012 | Termination of appointment of William Spedding as a secretary (1 page) |
29 April 2012 | Termination of appointment of David Barlow as a director (1 page) |
29 April 2012 | Appointment of Roger Harry Morton as a secretary (1 page) |
29 April 2012 | Termination of appointment of William Spedding as a director (1 page) |
29 April 2012 | Termination of appointment of Paul Mccollum as a director (1 page) |
29 April 2012 | Termination of appointment of David Barlow as a director (1 page) |
29 April 2012 | Appointment of Roger Harry Morton as a secretary (1 page) |
29 April 2012 | Termination of appointment of Paul Mccollum as a director (1 page) |
29 April 2012 | Termination of appointment of William Spedding as a secretary (1 page) |
15 March 2012 | Annual return made up to 20 February 2012 no member list (8 pages) |
15 March 2012 | Annual return made up to 20 February 2012 no member list (8 pages) |
14 March 2012 | Full accounts made up to 31 October 2011 (9 pages) |
14 March 2012 | Full accounts made up to 31 October 2011 (9 pages) |
25 July 2011 | Full accounts made up to 31 October 2010 (9 pages) |
25 July 2011 | Full accounts made up to 31 October 2010 (9 pages) |
26 May 2011 | Appointment of Mr James William Lyne as a director (2 pages) |
26 May 2011 | Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Mr James William Lyne as a director (2 pages) |
26 May 2011 | Director's details changed for Mr James William Lyne on 26 May 2011 (2 pages) |
18 April 2011 | Termination of appointment of Lorna Swain as a director (1 page) |
18 April 2011 | Appointment of Mr Christopher Michael Dalt as a director (2 pages) |
18 April 2011 | Appointment of Mr Paul Vincent Mccollum as a director (2 pages) |
18 April 2011 | Termination of appointment of Lorna Swain as a director (1 page) |
18 April 2011 | Termination of appointment of Barry Oakley as a director (1 page) |
18 April 2011 | Director's details changed for Mr Christopher Michael Dalt on 18 April 2011 (2 pages) |
18 April 2011 | Appointment of Mr Paul Vincent Mccollum as a director (2 pages) |
18 April 2011 | Termination of appointment of Ewan Black as a director (1 page) |
18 April 2011 | Appointment of Mr Christopher Michael Dalt as a director (2 pages) |
18 April 2011 | Termination of appointment of Ewan Black as a director (1 page) |
18 April 2011 | Director's details changed for Mr Christopher Michael Dalt on 18 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Barry Oakley as a director (1 page) |
6 April 2011 | Annual return made up to 20 February 2011 no member list (8 pages) |
6 April 2011 | Annual return made up to 20 February 2011 no member list (8 pages) |
8 October 2010 | Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3ND on 8 October 2010 (1 page) |
6 August 2010 | Full accounts made up to 31 October 2009 (9 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (9 pages) |
9 July 2010 | Annual return made up to 20 February 2010 no member list (6 pages) |
9 July 2010 | Annual return made up to 20 February 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Reverend William Granville Spedding on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Reverend William Granville Spedding on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Ewan Rhys Alexander Black on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Foster on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Barry Michael Oakley on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Foster on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Tony Broad on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Lorna Anne Swain on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for David Christopher Barlow on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Barry Michael Oakley on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Lorna Anne Swain on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Ewan Rhys Alexander Black on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for David Christopher Barlow on 20 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Tony Broad on 20 February 2010 (2 pages) |
5 July 2010 | Termination of appointment of Tony Broad as a director (1 page) |
5 July 2010 | Termination of appointment of Tony Broad as a director (1 page) |
22 June 2009 | Full accounts made up to 31 October 2008 (8 pages) |
22 June 2009 | Full accounts made up to 31 October 2008 (8 pages) |
27 April 2009 | Appointment terminated director mark talbott (1 page) |
27 April 2009 | Appointment terminated director mark talbott (1 page) |
22 April 2009 | Annual return made up to 20/02/09 (4 pages) |
22 April 2009 | Annual return made up to 20/02/09 (4 pages) |
20 March 2009 | Appointment terminated director anne scrimshaw (1 page) |
20 March 2009 | Appointment terminated director james lyne (1 page) |
20 March 2009 | Director and secretary appointed william granville spedding logged form (1 page) |
20 March 2009 | Director appointed barry michael oakley (1 page) |
20 March 2009 | Appointment terminated director anne scrimshaw (1 page) |
20 March 2009 | Director appointed ewan rhys alexander black (1 page) |
20 March 2009 | Director and secretary appointed william granville spedding logged form (1 page) |
20 March 2009 | Director appointed tony broad (1 page) |
20 March 2009 | Director appointed tony broad (1 page) |
20 March 2009 | Appointment terminated director james lyne (1 page) |
20 March 2009 | Director appointed ewan rhys alexander black (1 page) |
20 March 2009 | Director appointed barry michael oakley (1 page) |
16 March 2009 | Secretary appointed reverend william granville spedding (1 page) |
16 March 2009 | Secretary appointed reverend william granville spedding (1 page) |
13 March 2009 | Appointment terminated secretary anne scrimshaw (1 page) |
13 March 2009 | Appointment terminated secretary anne scrimshaw (1 page) |
7 August 2008 | Secretary appointed mrs anne judith scrimshaw (1 page) |
7 August 2008 | Secretary appointed mrs anne judith scrimshaw (1 page) |
7 August 2008 | Annual return made up to 20/02/08 (4 pages) |
7 August 2008 | Appointment terminated director roger allman (1 page) |
7 August 2008 | Annual return made up to 20/02/08 (4 pages) |
7 August 2008 | Appointment terminated secretary roger allman (1 page) |
7 August 2008 | Appointment terminated secretary roger allman (1 page) |
7 August 2008 | Appointment terminated director roger allman (1 page) |
4 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
20 March 2008 | Director appointed mark anthony talbott (2 pages) |
20 March 2008 | Director appointed mark anthony talbott (2 pages) |
12 March 2008 | Appointment terminated director john bucknall (1 page) |
12 March 2008 | Appointment terminated director anthony shepheard (1 page) |
12 March 2008 | Director appointed kevin foster (2 pages) |
12 March 2008 | Director appointed kevin foster (2 pages) |
12 March 2008 | Appointment terminated director anthony shepheard (1 page) |
12 March 2008 | Appointment terminated director john bucknall (1 page) |
30 October 2007 | Full accounts made up to 31 October 2006 (8 pages) |
30 October 2007 | Full accounts made up to 31 October 2006 (8 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Annual return made up to 20/02/07 (8 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Annual return made up to 20/02/07 (8 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
15 March 2006 | Annual return made up to 20/02/06
|
15 March 2006 | Annual return made up to 20/02/06
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 October 2004 (8 pages) |
8 September 2005 | Full accounts made up to 31 October 2004 (8 pages) |
14 April 2005 | Annual return made up to 20/02/05 (8 pages) |
14 April 2005 | Annual return made up to 20/02/05 (8 pages) |
10 November 2004 | Annual return made up to 20/02/04
|
10 November 2004 | Annual return made up to 20/02/04
|
20 May 2004 | Full accounts made up to 30 October 2003 (8 pages) |
20 May 2004 | Full accounts made up to 30 October 2003 (8 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
26 March 2003 | Annual return made up to 20/02/03
|
26 March 2003 | Annual return made up to 20/02/03
|
26 March 2003 | Full accounts made up to 31 October 2002 (9 pages) |
26 March 2003 | Full accounts made up to 31 October 2002 (9 pages) |
16 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
16 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
24 April 2002 | Annual return made up to 20/02/02
|
24 April 2002 | Annual return made up to 20/02/02
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (2 pages) |
8 May 2001 | Secretary resigned;director resigned (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
28 March 2001 | Annual return made up to 20/02/01
|
28 March 2001 | Annual return made up to 20/02/01
|
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
27 March 2000 | Annual return made up to 20/02/00
|
27 March 2000 | Annual return made up to 20/02/00
|
9 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 20/02/99
|
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 20/02/99
|
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 March 1998 | Annual return made up to 20/02/98 (6 pages) |
19 March 1998 | Annual return made up to 20/02/98 (6 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
7 April 1997 | Annual return made up to 20/02/97
|
7 April 1997 | Annual return made up to 20/02/97
|
5 August 1996 | Registered office changed on 05/08/96 from: 23 vindomis close holybourne alton hants. GU34 4HL (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 23 vindomis close holybourne alton hants. GU34 4HL (1 page) |
1 April 1996 | Annual return made up to 20/02/96
|
1 April 1996 | Annual return made up to 20/02/96
|
7 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
7 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
3 May 1995 | Annual return made up to 20/02/95
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Annual return made up to 20/02/95
|
3 May 1995 | New director appointed (2 pages) |
6 September 1967 | Incorporation (20 pages) |
6 September 1967 | Certificate of incorporation (1 page) |