Southend-On-Sea
SS1 1ND
Secretary Name | Mr John Douglas Ewart Gisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | General Manager |
Correspondence Address | 25 Allens Close Boreham Chelmsford Essex CM3 3DR |
Director Name | Mr Roy Ernest Newham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | College Upper Building Southchurch Boulevard Southend-On-Sea SS2 4XA |
Director Name | Mr Michael Edward Barratt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 1995) |
Role | Personnel Manager |
Correspondence Address | 332 Great Gregorie Basildon Essex SS16 5QX |
Director Name | David Coole |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 1994) |
Role | Managing Director |
Correspondence Address | 59 Tindall Close Harold Wood Essex RM3 0PB |
Director Name | Mr Ian Wyndham Cosgrove |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 1998) |
Role | Manufacturing Manager |
Correspondence Address | 18 Northumberland Crescent Southend On Sea Essex SS1 2XA |
Director Name | Mr Peter Arthur Rowling |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 1998) |
Role | Managing Director |
Correspondence Address | 105a Grange Road Billericay Essex CM11 2RL |
Director Name | Mrs Margaret Venables Glander |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 1995) |
Role | Personnel Manager |
Correspondence Address | 15 Royal Oak Drive Wickford Essex SS11 8NT |
Director Name | Mr John Peter Lawrence |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 1998) |
Role | Personnel Manager |
Correspondence Address | 56 Marlborough Road Braintree Essex CM7 6NH |
Director Name | Mr John Powell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 1994) |
Role | Executive Director |
Correspondence Address | 69 Castledon Road Wickford Essex SS12 0EF |
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 1995) |
Role | Director Research & Development |
Country of Residence | United Kingdom |
Correspondence Address | 40 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Christopher John Paveley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 November 1998) |
Role | Engineer |
Correspondence Address | Wheatcroft 54 Mill Road Burnham On Crouch Essex CM0 8PZ |
Director Name | Anthony Pitcher |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2001) |
Role | College Manager |
Correspondence Address | 12 Woodside Court Woodside Leigh On Sea Essex SS9 4TF |
Secretary Name | John David Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 1998) |
Role | Financial Accountant |
Correspondence Address | The Birches 34 Anchor Reach South Woodham Ferrers Chelmsford Essex CM3 5GS |
Director Name | Mr Neil Ronald Bates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Mr Iain Rae MacDonald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1998) |
Role | Education And Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 231 Green Lane Eastwood Leigh On Sea Essex SS9 5QN |
Director Name | Mr John Douglas Ewart Gisby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 25 Allens Close Boreham Chelmsford Essex CM3 3DR |
Director Name | Stephen Probart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 1999) |
Role | Facilities Manager |
Correspondence Address | 2 Marina Avenue Rayleigh Essex SS6 9JG |
Director Name | Paul Maitland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 36 Grange Road Leigh On Sea Essex SS9 2HS |
Secretary Name | Paul Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 36 Grange Road Leigh On Sea Essex SS9 2HS |
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 December 2013) |
Role | Director Research & Development |
Country of Residence | United Kingdom |
Correspondence Address | College Upper Building Southchurch Boulevard Southend-On-Sea SS2 4XA |
Director Name | David Mercer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2000) |
Role | Business Manager |
Correspondence Address | 94 Tudor Gardens Shoeburyness Southend On Sea Essex SS3 9JH |
Director Name | Tina Carter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(29 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Secretary Name | Mr Neil Ronald Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Road Benfleet Essex SS7 1NP |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(34 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | College Upper Building Southchurch Boulevard Southend-On-Sea SS2 4XA |
Director Name | Janet Hodges |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | College Upper Building Southchurch Boulevard Southend-On-Sea SS2 4XA |
Director Name | Brian Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Mrs Sandra Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Futures Community College Upper Building Southchurch Boulevard Southend-On-Sea Essex SS2 4XA |
Director Name | Mr Robert Ian Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | College Upper Building Southchurch Boulevard Southend-On-Sea SS2 4XA |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Status | Resigned |
Appointed | 31 December 2015(46 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Secretary Name | Mrs Madeleine Austin |
---|---|
Status | Resigned |
Appointed | 26 January 2017(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Ms Ros Parker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2019) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Dr Judith Lesley Abbott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2020) |
Role | Ceo And Accounting Officer |
Country of Residence | England |
Correspondence Address | South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Prof Srinivasa Mallikharjuna Rao Bhamidimarri |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(49 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2019) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Mr Bala Mahendran |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(49 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2019) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Registered Address | South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,585,494 |
Net Worth | £24,129,553 |
Cash | £85,337 |
Current Liabilities | £806,122 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
19 December 2007 | Delivered on: 22 December 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being plot of land north of prospects college south of luckyn lane basildon essex t/no EX572037 and EX338477. Outstanding |
---|---|
3 December 2007 | Delivered on: 8 December 2007 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 |
6 June 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 June 2012 | Delivered on: 14 June 2012 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: F/H property k/a prospects learning foundation, futures community college, upper college building, southchurch boulevard, southend on sea, essex t/no EX826349. Outstanding |
9 September 2011 | Delivered on: 23 September 2011 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: Land and buildings on the south side of luckyn lane pipps hill industrial area basildon essex t/n EX338477. Outstanding |
28 January 2011 | Delivered on: 10 February 2011 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: F/H land on the south side of luckyn lane basildon essex t/n EX572037. Outstanding |
28 January 2011 | Delivered on: 10 February 2011 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: F/H prospects house 10 fairfax drive westcliff-on-sea southend-on-sea t/no:EX473956. Outstanding |
28 January 2011 | Delivered on: 10 February 2011 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: F/H land and buildings on the north west side of crompton close basildon essex t/no:EX242641. Outstanding |
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as sentra training services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 fairfax drive southend on sea essex. Outstanding |
19 December 2007 | Delivered on: 22 December 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a prospects college crompton close basildon essex t/no EX242641. Outstanding |
14 August 2007 | Delivered on: 18 August 2007 Satisfied on: 22 February 2011 Persons entitled: National Westminster 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: Prospects house 10 fairfax drive westcliff on sea essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2006 | Delivered on: 30 December 2006 Satisfied on: 22 February 2011 Persons entitled: National Westminster 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: Land and buildings on the north west side of crompton close, basildon, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2000 | Delivered on: 21 January 2000 Satisfied on: 18 January 2005 Persons entitled: Essex Training & Enterprise Council Classification: Legal charge Secured details: £211,000 due or to become due from the company to the chargee. Particulars: L/H interest in prospects house fairfax drive southend on sea essex. T/no. EX473726 and all rental income and the proceeds of any sale lease on the property and all rights and claims. Floating charge all moveable plant machinery implements utensils furniture and equipment the undetaking and all other property assets and rights. Fully Satisfied |
17 January 2000 | Delivered on: 21 January 2000 Satisfied on: 18 January 2005 Persons entitled: Essex Training & Enterprise Council Classification: Legal charge Secured details: £211,000 due or to become due from the company to the chargee. Particulars: L/H interest in 83 vanguard way shoeburyness essex. T/no. EX150623 and all rental income present or future and the proceeds of sale and all rights and claims of the company. Floating charge all moveable plant machinery implements utensils furniture and equipment the undertaking and all other property assets and rights of the company. Fully Satisfied |
22 October 1992 | Delivered on: 2 November 1992 Satisfied on: 22 February 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 October 1992 | Delivered on: 2 November 1992 Satisfied on: 22 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former bus depot fairfax drive west cliff-on-sea essex and the proceedsof sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1992 | Delivered on: 2 November 1992 Satisfied on: 18 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 vanguard way shoeburyness southend on sea essex. T/no.ex 150623 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 2024 | Amended accounts for a small company made up to 31 July 2022 (19 pages) |
---|---|
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
2 August 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
12 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Anthony Dominic Mcgarel as a director on 2 January 2023 (1 page) |
12 January 2023 | Appointment of Ms Jayne Mary Sheehan as a director on 2 January 2023 (2 pages) |
13 April 2022 | Full accounts made up to 31 July 2021 (24 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 June 2021 | Full accounts made up to 31 July 2020 (24 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
1 July 2020 | Full accounts made up to 31 July 2019 (85 pages) |
3 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY England to South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY on 3 February 2020 (1 page) |
3 February 2020 | Cessation of Prospects College of Advanced Technology as a person with significant control on 31 January 2019 (1 page) |
3 February 2020 | Termination of appointment of Judith Lesley Abbott as a director on 31 January 2020 (1 page) |
3 February 2020 | Notification of South Essex College of Further & Higher Education as a person with significant control on 1 February 2019 (2 pages) |
3 February 2020 | Termination of appointment of Laurence Theodore Thomas Steel as a director on 31 January 2020 (1 page) |
5 December 2019 | Termination of appointment of Madeleine Austin as a secretary on 31 August 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 July 2018 (23 pages) |
20 February 2019 | Resolutions
|
13 February 2019 | Appointment of Mr Anthony Dominic Mcgarel as a director on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Srinivasa Mallikharjuna Rao Bhamidimarri as a director on 1 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Ros Parker as a director on 1 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Bala Mahendran as a director on 1 February 2019 (1 page) |
8 February 2019 | Satisfaction of charge 15 in full (4 pages) |
8 February 2019 | Satisfaction of charge 16 in full (4 pages) |
8 February 2019 | Satisfaction of charge 9 in full (4 pages) |
8 February 2019 | Satisfaction of charge 14 in full (4 pages) |
8 February 2019 | Satisfaction of charge 12 in full (4 pages) |
8 February 2019 | Satisfaction of charge 13 in full (4 pages) |
8 February 2019 | Satisfaction of charge 10 in full (4 pages) |
8 February 2019 | Satisfaction of charge 11 in full (4 pages) |
17 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 August 2018 | Auditor's resignation (1 page) |
25 June 2018 | Full accounts made up to 31 July 2017 (31 pages) |
30 April 2018 | Appointment of Professor Srinivasa Mallikharjuna Rao Bhamidimarri as a director on 27 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Brian Clark as a director on 1 April 2018 (1 page) |
30 April 2018 | Appointment of Mr Bala Mahendran as a director on 27 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Tina Carter as a director on 1 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 November 2017 | Appointment of Ms Ros Parker as a director on 29 September 2017 (2 pages) |
14 November 2017 | Appointment of Ms Ros Parker as a director on 29 September 2017 (2 pages) |
14 November 2017 | Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page) |
14 November 2017 | Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
6 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
6 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page) |
6 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page) |
21 December 2016 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
21 December 2016 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 21 December 2016 (1 page) |
8 June 2016 | Registration of charge 009494110017, created on 6 June 2016 (27 pages) |
8 June 2016 | Registration of charge 009494110017, created on 6 June 2016 (27 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
5 February 2016 | Appointment of Mr Neil Andrew Warren as a director on 4 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Neil Andrew Warren as a director on 4 January 2016 (2 pages) |
11 January 2016 | Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
11 January 2016 | Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
24 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
24 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
26 March 2015 | Full accounts made up to 31 July 2014 (44 pages) |
26 March 2015 | Full accounts made up to 31 July 2014 (44 pages) |
22 December 2014 | Termination of appointment of Janet Hodges as a director on 1 September 2014 (1 page) |
22 December 2014 | Termination of appointment of Janet Hodges as a director on 1 September 2014 (1 page) |
22 December 2014 | Annual return made up to 14 December 2014 no member list (4 pages) |
22 December 2014 | Termination of appointment of Janet Hodges as a director on 1 September 2014 (1 page) |
22 December 2014 | Annual return made up to 14 December 2014 no member list (4 pages) |
6 November 2014 | Memorandum and Articles of Association (25 pages) |
6 November 2014 | Memorandum and Articles of Association (25 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
12 September 2014 | Termination of appointment of Robert Ian Sadler as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of David Christopher Sherlock as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Roy Ernest Newham as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of David Christopher Sherlock as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Roy Ernest Newham as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of David Christopher Sherlock as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Robert Ian Sadler as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Robert Ian Sadler as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Roy Ernest Newham as a director on 1 September 2014 (1 page) |
29 April 2014 | Group of companies' accounts made up to 31 July 2013 (43 pages) |
29 April 2014 | Group of companies' accounts made up to 31 July 2013 (43 pages) |
2 January 2014 | Annual return made up to 14 December 2013 no member list (6 pages) |
2 January 2014 | Registered office address changed from Futures Community College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Futures Community College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
2 January 2014 | Annual return made up to 14 December 2013 no member list (6 pages) |
2 January 2014 | Registered office address changed from Futures Community College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA United Kingdom on 2 January 2014 (1 page) |
6 December 2013 | Appointment of Mr David Christopher Sherlock as a director (2 pages) |
6 December 2013 | Appointment of Mr David Christopher Sherlock as a director (2 pages) |
20 November 2013 | Termination of appointment of Sandra Roberts as a director (1 page) |
20 November 2013 | Termination of appointment of Sandra Roberts as a director (1 page) |
14 January 2013 | Group of companies' accounts made up to 31 July 2012 (44 pages) |
14 January 2013 | Group of companies' accounts made up to 31 July 2012 (44 pages) |
3 January 2013 | Annual return made up to 14 December 2012 no member list (6 pages) |
3 January 2013 | Annual return made up to 14 December 2012 no member list (6 pages) |
9 November 2012 | Termination of appointment of Neil Warren as a director (1 page) |
9 November 2012 | Termination of appointment of Neil Warren as a director (1 page) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 March 2012 | Group of companies' accounts made up to 31 July 2011 (51 pages) |
27 March 2012 | Group of companies' accounts made up to 31 July 2011 (51 pages) |
3 January 2012 | Annual return made up to 14 December 2011 no member list (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 no member list (6 pages) |
22 November 2011 | Appointment of Mr Robert Sadler as a director (2 pages) |
22 November 2011 | Appointment of Mr Laurence Theodore Steel as a director (2 pages) |
22 November 2011 | Appointment of Mr Laurence Theodore Steel as a director (2 pages) |
22 November 2011 | Appointment of Mr Robert Sadler as a director (2 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (41 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (41 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
23 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
7 December 2010 | Registered office address changed from Prospects House Prospects College 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Prospects House Prospects College 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Prospects House Prospects College 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 7 December 2010 (1 page) |
22 March 2010 | Group of companies' accounts made up to 31 July 2009 (44 pages) |
22 March 2010 | Group of companies' accounts made up to 31 July 2009 (44 pages) |
11 January 2010 | Annual return made up to 14 December 2009 no member list (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 no member list (5 pages) |
5 January 2010 | Secretary's details changed for Alistair Finlay Grocock on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Alistair Finlay Grocock on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Neil Ronald Bates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Janet Hodges on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Roy Ernest Newham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Neil Ronald Bates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Sandra Roberts on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Neil Andrew Warren on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Tina Carter on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr George Christopher Parker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Neil Andrew Warren on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Tina Carter on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Sandra Roberts on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Sandra Roberts on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Roy Ernest Newham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr George Christopher Parker on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Alistair Finlay Grocock on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Brian Clark on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Tina Carter on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Janet Hodges on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr George Christopher Parker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian Clark on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Neil Ronald Bates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian Clark on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Janet Hodges on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Neil Andrew Warren on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Roy Ernest Newham on 5 January 2010 (2 pages) |
16 May 2009 | Group of companies' accounts made up to 31 July 2008 (32 pages) |
16 May 2009 | Group of companies' accounts made up to 31 July 2008 (32 pages) |
6 January 2009 | Annual return made up to 14/12/08 (4 pages) |
6 January 2009 | Annual return made up to 14/12/08 (4 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from prospects college prospects house 10 fairfax drive southend on sea essex SS0 9AR (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from prospects college prospects house 10 fairfax drive southend on sea essex SS0 9AR (1 page) |
5 January 2009 | Location of register of members (1 page) |
17 January 2008 | Full accounts made up to 31 July 2007 (27 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (27 pages) |
3 January 2008 | Annual return made up to 14/12/07 (3 pages) |
3 January 2008 | Annual return made up to 14/12/07 (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Memorandum and Articles of Association (29 pages) |
19 December 2007 | Memorandum and Articles of Association (29 pages) |
17 December 2007 | Company name changed sentra training services LTD.\certificate issued on 17/12/07 (3 pages) |
17 December 2007 | Company name changed sentra training services LTD.\certificate issued on 17/12/07 (3 pages) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Group of companies' accounts made up to 31 July 2006 (25 pages) |
5 June 2007 | Group of companies' accounts made up to 31 July 2006 (25 pages) |
4 January 2007 | Annual return made up to 14/12/06 (2 pages) |
4 January 2007 | Annual return made up to 14/12/06 (2 pages) |
30 December 2006 | Particulars of mortgage/charge (5 pages) |
30 December 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
5 April 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
11 January 2006 | Annual return made up to 14/12/05 (5 pages) |
11 January 2006 | Annual return made up to 14/12/05 (5 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Full accounts made up to 31 July 2004 (23 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (23 pages) |
23 December 2004 | Annual return made up to 14/12/04 (6 pages) |
23 December 2004 | Annual return made up to 14/12/04 (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
19 March 2004 | Full accounts made up to 31 July 2003 (23 pages) |
19 March 2004 | Full accounts made up to 31 July 2003 (23 pages) |
9 January 2004 | Annual return made up to 14/12/03
|
9 January 2004 | Annual return made up to 14/12/03
|
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
9 May 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
19 February 2003 | Annual return made up to 14/12/02
|
19 February 2003 | Annual return made up to 14/12/02
|
4 February 2003 | Full accounts made up to 31 March 2002 (25 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (25 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
10 December 2001 | Annual return made up to 14/12/01
|
10 December 2001 | Annual return made up to 14/12/01
|
5 February 2001 | Full accounts made up to 31 March 2000 (27 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (27 pages) |
20 December 2000 | Annual return made up to 14/12/00
|
20 December 2000 | Annual return made up to 14/12/00
|
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Annual return made up to 14/12/99
|
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Annual return made up to 14/12/99
|
20 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (27 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
1 April 1999 | Memorandum and Articles of Association (17 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Memorandum and Articles of Association (17 pages) |
1 April 1999 | Resolutions
|
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Annual return made up to 14/12/98 (6 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Annual return made up to 14/12/98 (6 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (25 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (25 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
5 February 1998 | Annual return made up to 14/12/97 (6 pages) |
5 February 1998 | Annual return made up to 14/12/97 (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (25 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (25 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (23 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (23 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
16 January 1997 | Annual return made up to 14/12/96
|
16 January 1997 | Annual return made up to 14/12/96
|
15 January 1996 | Annual return made up to 14/12/95
|
15 January 1996 | Annual return made up to 14/12/95
|
14 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
8 November 1994 | New director appointed (2 pages) |
8 November 1994 | New director appointed (2 pages) |
5 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1994 | Director's particulars changed;new director appointed (2 pages) |
18 February 1994 | Director's particulars changed;new director appointed (2 pages) |
2 November 1992 | Particulars of mortgage/charge (3 pages) |
2 November 1992 | Particulars of mortgage/charge (3 pages) |
19 November 1990 | New director appointed (2 pages) |
19 November 1990 | New director appointed (2 pages) |
28 June 1985 | Company name changed\certificate issued on 28/06/85 (2 pages) |
28 June 1985 | Company name changed\certificate issued on 28/06/85 (2 pages) |
6 March 1969 | Incorporation (18 pages) |
6 March 1969 | Incorporation (18 pages) |