Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Ms Carolyn Venessa Isom |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Ms Carolyn Venessa Isom |
---|---|
Status | Current |
Appointed | 15 December 2020(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Tarling |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr James Fisher |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(50 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Thomas Carpenter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(51 years, 7 months after company formation) |
Appointment Duration | 2 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ronald Charles Walter Cheek |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 6 Chippingdell Witham Essex Cm8 |
Director Name | Mr John Neil Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 19 June 2020) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Christopher Stuart Jarvis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2015) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | 67 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT |
Director Name | Mr Alan Granville Mellenchip |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | Ashridge Hanchett End Withersfield Haverhill Suffolk CB9 7RP |
Director Name | Mr Peter Farrar |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 06 March 1999) |
Role | Chief Executive |
Correspondence Address | Park House Rivenhall Witham Essex Cm8 |
Secretary Name | David Alan Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Alan Herbert Goodman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | Longmeadow Lower Road Hundon Sudbury Suffolk CO10 8DZ |
Director Name | Mr Ronald Brighton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Boyton Close Haverhill Suffolk CB9 0DZ |
Director Name | David Alan Ruffell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(20 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 30 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Christopher James Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 September 2012) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Glenfield Layer Road Kingsford Colchester CO2 0HR |
Director Name | Mr Nicholas Charles Howlett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(26 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 January 2018) |
Role | Developmt & Sustainability Dir |
Country of Residence | England |
Correspondence Address | Lanham Hall Hill Green Lavenham Suffolk CO10 9LS |
Director Name | Tony David Gearey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(26 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 06 April 2022) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Julian Wiseman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(26 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 06 April 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Arthur Stoney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 2008) |
Role | Technical Director |
Correspondence Address | 10 Fleece Yard Halstead Essex CO9 2DA |
Director Name | Mr Kelvin Tabron |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Keith Archibald Ritchie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2024) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Susan Clifford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(40 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Lionel James Holmes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Steven Cowell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Matthew James Norris |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(48 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Stuart William Anderson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2022(49 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 August 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Alexandra French |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Miss Alexandra Catherine French |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | titon.co.uk |
---|---|
Telephone | 0800 9704190 |
Telephone region | Freephone |
Registered Address | 894 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Titon Holdings PLC 99.95% Ordinary |
---|---|
1 at £1 | Titon Holdings PLC & J.n. Anderson 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,232,722 |
Gross Profit | £3,281,275 |
Net Worth | £514,657 |
Cash | £466,788 |
Current Liabilities | £5,786,711 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
20 October 1982 | Delivered on: 26 October 1982 Satisfied on: 16 February 1990 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 off sturmer rd, haverhill, suffolk being of 0.901 of an acre at threrabouts. Fully Satisfied |
---|---|
1 June 1982 | Delivered on: 7 June 1982 Satisfied on: 16 February 1990 Persons entitled: Barclays Bank PLC Classification: Further 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: Charged by the principal deed & further deed. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 December 2020 | Secretary's details changed for Ms Carolyn Isom on 15 December 2020 (1 page) |
---|---|
15 December 2020 | Termination of appointment of David Alan Ruffell as a secretary on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Ms Carolyn Isom as a secretary on 15 December 2020 (2 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (27 pages) |
27 June 2020 | Termination of appointment of John Neil Anderson as a director on 19 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mrs Carolyn Venessa Isom as a director on 16 December 2019 (2 pages) |
7 November 2019 | Director's details changed for Tyson Neil Anderson on 7 November 2019 (2 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 April 2018 | Full accounts made up to 30 September 2017 (27 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr John Neil Anderson on 13 March 2018 (2 pages) |
15 January 2018 | Director's details changed for Julian Wiseman on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Julian Wiseman on 15 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Nicholas Charles Howlett as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Nicholas Charles Howlett as a director on 15 January 2018 (1 page) |
2 October 2017 | Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page) |
2 October 2017 | Director's details changed for David Alan Ruffell on 1 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for David Alan Ruffell on 1 October 2017 (1 page) |
2 October 2017 | Director's details changed for David Alan Ruffell on 1 October 2017 (2 pages) |
28 April 2017 | Termination of appointment of Kelvin Tabron as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kelvin Tabron as a director on 28 April 2017 (1 page) |
20 April 2017 | Full accounts made up to 30 September 2016 (25 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (25 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 February 2017 | Appointment of Mr Paul Steven Cowell as a director on 1 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Susan Clifford as a director on 2 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Susan Clifford as a director on 2 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Paul Steven Cowell as a director on 1 February 2017 (2 pages) |
3 November 2016 | Director's details changed for Tony David Gearey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Tony David Gearey on 3 November 2016 (2 pages) |
9 September 2016 | Registered office address changed from , International House Peartree Road, Stanway, Colchester, Essex, CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016 (1 page) |
22 August 2016 | Appointment of Mr Lionel James Holmes as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Lionel James Holmes as a director on 22 August 2016 (2 pages) |
19 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
19 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
7 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
2 April 2015 | Termination of appointment of Christopher Stuart Jarvis as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Christopher Stuart Jarvis as a director on 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
10 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 March 2014 | Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Tyson Neil Anderson on 5 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 April 2013 | Full accounts made up to 30 September 2012 (22 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (22 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (13 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (13 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (13 pages) |
11 February 2013 | Appointment of Mrs Susan Clifford as a director (2 pages) |
11 February 2013 | Appointment of Mrs Susan Clifford as a director (2 pages) |
26 September 2012 | Termination of appointment of Christopher Martin as a director (1 page) |
26 September 2012 | Termination of appointment of Christopher Martin as a director (1 page) |
13 July 2012 | Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Keith Archibald Ritchie on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Neil Anderson on 1 July 2012 (2 pages) |
9 May 2012 | Appointment of Mr Keith Archibald Ritchie as a director (2 pages) |
9 May 2012 | Appointment of Mr Keith Archibald Ritchie as a director (2 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (23 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (23 pages) |
8 March 2012 | Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Director's details changed for Nicholas Charles Howlett on 5 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
3 May 2011 | Termination of appointment of Ronald Brighton as a director (1 page) |
3 May 2011 | Termination of appointment of Ronald Brighton as a director (1 page) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (13 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (13 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (13 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
5 January 2011 | Appointment of Mr Kelvin Tabron as a director (2 pages) |
5 January 2011 | Appointment of Mr Kelvin Tabron as a director (2 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Director's details changed for Christopher James Martin on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julian Wiseman on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tony David Gearey on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher James Martin on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher James Martin on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tony David Gearey on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tony David Gearey on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julian Wiseman on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Julian Wiseman on 5 March 2010 (2 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (6 pages) |
10 March 2009 | Director's change of particulars / nicholas howlett / 05/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / nicholas howlett / 05/03/2009 (1 page) |
22 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
15 April 2008 | Appointment terminated director arthur stoney (1 page) |
15 April 2008 | Appointment terminated director arthur stoney (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from international house, peartree road, stanway colchester essex CO3 0JL (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from, international house, peartree, road, stanway, colchester, essex, CO3 0JL (1 page) |
6 March 2008 | Return made up to 05/03/08; full list of members (6 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 05/03/08; full list of members (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 11 sheraton lodge, 60 wolseley road, harrow, london HA3 5SH (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 11 sheraton lodge 60 wolseley road harrow london HA3 5SH (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: international house, peartree road stanway, colchester, essex CO3 0JL (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: international house peartree road stanway colchester essex CO3 0JL (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
24 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
12 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 March 2006 | Return made up to 05/03/06; full list of members (4 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 05/03/06; full list of members (4 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
25 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members
|
1 April 2005 | Return made up to 05/03/05; full list of members
|
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 05/03/04; full list of members
|
18 March 2004 | Return made up to 05/03/04; full list of members
|
18 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
18 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
27 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members
|
27 March 2003 | Return made up to 05/03/03; full list of members
|
27 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members
|
11 March 2002 | Return made up to 05/03/02; full list of members
|
11 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (9 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (9 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
14 September 2000 | Auditor's resignation (1 page) |
14 September 2000 | Auditor's resignation (1 page) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
22 March 2000 | Return made up to 05/03/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 05/03/99; full list of members
|
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 05/03/99; full list of members
|
12 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
27 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
27 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
27 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
27 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |