Saffron Walden
Essex
CB11 3AQ
Director Name | Lucien Blanchet |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1994) |
Role | Engineer |
Correspondence Address | 37 Bis Avenue De Lane Laurraine 7810 Les Vesinet Foreign |
Director Name | John Donington Campbell |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Cedar Swiffe Farm Broad Oak Heathfield Sussex TN21 8UR |
Director Name | Michael Edmonds |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 14 Marlborough Road Aldbourne Marlborough Wiltshire SN8 2DD |
Director Name | Ralph Alan Winter |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Hahren Strausse 25 Erlenbach Ch 8703 Foreign |
Director Name | Mr Jean-Alexis Pernelle |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 72 Bis Ruedescerisiers Colombes Foreign |
Secretary Name | John Donington Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Cedar Swiffe Farm Broad Oak Heathfield Sussex TN21 8UR |
Director Name | Mr Michel Marchet |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 1994) |
Role | Co Director |
Correspondence Address | 5 Avenue Gambetta St Germain En Laye 78100 St Germain En Laye Foreign |
Director Name | Richard James Gilbert |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 2001) |
Role | Manager |
Correspondence Address | The Old Infant School Stratfield Saye Reading Berkshire RG7 1EG |
Secretary Name | Michael Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 14 Marlborough Road Aldbourne Marlborough Wiltshire SN8 2DD |
Director Name | Mr Peter Glen Pollock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(30 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Michael Rusch |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stock House Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Maureen Teresa Minx |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2002) |
Role | Administration Director |
Correspondence Address | 65 Old Newtown Road Newbury Berkshire RG14 7DE |
Director Name | Mr Neil Pearson Fraser |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(31 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 1999) |
Role | Electronic Component Distribut |
Correspondence Address | 16 Deane Street Loughborough Leicestershire LE11 5NQ |
Director Name | John Barry Giddins |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2003) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nimrod Middle Road, Stanton St. John Oxford Oxfordshire OX33 1EX |
Director Name | Christine Susan Antysz |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2012) |
Role | Sales Office Manager |
Country of Residence | England |
Correspondence Address | 86 Craven Road Newbury Berkshire RG14 5NP |
Director Name | George Alfred Renshaw |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Malmesbury Road Chippenham Wiltshire SN15 1QD |
Director Name | Mr Stephen Kenneth Brett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Secretary Name | Mr Stephen Kenneth Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(37 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Mr Christopher James Buckenham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Mr Christopher James Buckenham |
---|---|
Status | Resigned |
Appointed | 22 March 2018(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
Website | lpa-group.com |
---|---|
Telephone | 01635 864866 |
Telephone region | Newbury |
Registered Address | Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | 6 other UK companies use this postal address |
250k at £1 | Channel Electric Equipment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,568,725 |
Gross Profit | £1,138,921 |
Net Worth | £4,162,202 |
Cash | £145,583 |
Current Liabilities | £605,927 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (1) all freehold and leasehold land in england and wales now vested in the company and not registered at H.M. land registry and (2) all freehold and leasehold land in england and wales now vested in the company and registered at H.M. land registry and (3) all other land which is now, or in the future becomes the property of the company and (4) all intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which it is entitled together with others. (Refer to instrument). Outstanding |
---|---|
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land known as channel electric equipment LTD, bath road, thatcham. Title no. BK157569. Outstanding |
17 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land and buildings on the south side of bath road thatcham west berkshire t/n BK15769...all that l/h property k/a unit 9 green lane thatcham west berkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 July 2000 | Delivered on: 1 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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. Outstanding |
12 October 1994 | Delivered on: 27 October 1994 Satisfied on: 26 July 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 September 2022 (14 pages) |
8 March 2023 | Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Stuart Richard Stanyard as a secretary on 1 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a secretary on 31 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page) |
23 May 2022 | Full accounts made up to 30 September 2021 (28 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 August 2021 | Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page) |
16 April 2021 | Full accounts made up to 30 September 2020 (28 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 April 2020 | Full accounts made up to 30 September 2019 (22 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 September 2018 (19 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Paul Vincent Curtis on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 September 2017 (19 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 August 2016 | Registration of charge 009199870005, created on 28 July 2016 (27 pages) |
5 August 2016 | Registration of charge 009199870005, created on 28 July 2016 (27 pages) |
4 August 2016 | Satisfaction of charge 3 in full (2 pages) |
4 August 2016 | Satisfaction of charge 3 in full (2 pages) |
4 August 2016 | Satisfaction of charge 2 in full (1 page) |
4 August 2016 | Satisfaction of charge 2 in full (1 page) |
4 August 2016 | Registration of charge 009199870004, created on 28 July 2016 (10 pages) |
4 August 2016 | Registration of charge 009199870004, created on 28 July 2016 (10 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 July 2014 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN England to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN England to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Termination of appointment of Christine Antysz as a director (1 page) |
31 October 2012 | Termination of appointment of Christine Antysz as a director (1 page) |
28 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
28 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 March 2011 | Termination of appointment of George Renshaw as a director (1 page) |
9 March 2011 | Appointment of Paul Vincent Curtis as a director (2 pages) |
9 March 2011 | Termination of appointment of George Renshaw as a director (1 page) |
9 March 2011 | Appointment of Paul Vincent Curtis as a director (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 March 2010 | Director's details changed for Christine Susan Antysz on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for George Alfred Renshaw on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for George Alfred Renshaw on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Christine Susan Antysz on 17 March 2010 (2 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
20 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 03/05/02; full list of members
|
16 May 2002 | Return made up to 03/05/02; full list of members
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members
|
16 May 2001 | Return made up to 03/05/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 October 1998 | Full accounts made up to 16 February 1998 (15 pages) |
5 October 1998 | Full accounts made up to 16 February 1998 (15 pages) |
21 May 1998 | Accounting reference date shortened from 17/02/99 to 30/09/98 (1 page) |
21 May 1998 | Accounting reference date shortened from 17/02/99 to 30/09/98 (1 page) |
1 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
1 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Resolutions
|
1 February 1998 | Accounting reference date extended from 31/12/97 to 17/02/98 (1 page) |
1 February 1998 | Accounting reference date extended from 31/12/97 to 17/02/98 (1 page) |
20 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 June 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
9 June 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
24 April 1996 | Return made up to 03/05/96; no change of members
|
24 April 1996 | Return made up to 03/05/96; no change of members
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 03/05/95; full list of members (8 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | Return made up to 03/05/95; full list of members (8 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 November 1994 | Resolutions
|
27 October 1994 | Particulars of mortgage/charge (4 pages) |
27 October 1994 | Particulars of mortgage/charge (4 pages) |
20 January 1993 | Director resigned (2 pages) |
20 January 1993 | Director resigned (2 pages) |
21 April 1992 | New director appointed (2 pages) |
21 April 1992 | New director appointed (2 pages) |
11 December 1991 | Resolutions
|
28 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1976 | Memorandum of association (10 pages) |
11 August 1976 | Memorandum of association (10 pages) |
26 October 1967 | Incorporation (15 pages) |
26 October 1967 | Incorporation (15 pages) |