Bury St Edmunds
Suffolk
IP33 1QQ
Director Name | Mr Piers John Richard Percy Hart |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Mr Brian Victor Aket |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Mr Roy Stuart Proctor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired Consultant |
Country of Residence | England |
Correspondence Address | Chelsea House 59 Out Risbygate Bury St. Edmunds IP33 3RQ |
Director Name | Dr Giles Rowan Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2017(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Mr Graham David Panton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cross Maltings Folly High Street Hadleigh Suffolk IP7 5AH |
Director Name | Mr John Knight |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Mr Michael Anthony Sutherill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Heritage Consultant |
Country of Residence | England |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Ms Melanie Lesser |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(50 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Albert Street Bury St Edmunds Suffolk IP33 3EA |
Director Name | Mr Henry Francis Arnold Engleheart |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 1997) |
Role | Farmer |
Correspondence Address | Stoke Priory Stoke By Nayland Suffolk |
Director Name | Mr James George Blackie |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 6 months after company formation) |
Appointment Duration | -1 years (resigned 23 July 1991) |
Role | Architectural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Olivers Farm Toppesfield Halstead Essex CO9 4LS |
Secretary Name | Mr Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
Secretary Name | Benedict Michael Linscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1994) |
Role | Charity Director |
Correspondence Address | 7 York Road Bury St Edmunds Suffolk IP33 3EE |
Director Name | Col Roger George Bowden |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(20 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 20 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Field House Thurston Bury St Edmunds Suffolk IP31 3QY |
Director Name | Geoffrey Chantler |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1998) |
Role | Retired |
Correspondence Address | 14 Shilling Street Lavenham Sudbury Suffolk CO10 9RH |
Secretary Name | Gregory Owen Luton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 1999) |
Role | Company Secretary And Director |
Correspondence Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
Director Name | Julie Marilyn Craven |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | Moatfield Abbey Hill Hoxne Eye Suffolk IP21 5AL |
Director Name | Margery Bayley |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 1999) |
Role | Retired |
Correspondence Address | 4 Out Risbygate Bury St Edmunds Suffolk IP33 3RQ |
Director Name | Renee Attew |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Retired |
Correspondence Address | Flat 62 Andrewes House Barbican London EC2Y 8AY |
Secretary Name | Richard Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2001) |
Role | Secretary |
Correspondence Address | 15a Cavendish Avenue Cambridge Cambridgeshire CB1 7UP |
Director Name | James Chaffey |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2005) |
Role | Retired |
Correspondence Address | The Wilderness Pytches Road Woodbridge Suffolk IP12 1EP |
Secretary Name | David Alastair Gillan Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Robin Hill Lidgate Road Dalham Newmarket Suffolk CB8 8TH |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2007) |
Role | Company Secretarial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2007) |
Role | Company Secretarial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Patrick Corney |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 The Glebe, Sudbury Road Lavenham Sudbury Suffolk CO10 9SN |
Secretary Name | Richard John Foster Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(34 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 87 George Street Hadleigh Suffolk IP7 5BW |
Secretary Name | Mr Jeremy Rupert Sinclair Wagener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(34 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cox Hill House Cox Hill Boxford Sudbury Suffolk CO10 5JG |
Director Name | David Glyn Trevor Eddershaw |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Grove Park Bury St Edmunds Suffolk IP33 3BQ |
Secretary Name | Mr Patrick Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | The Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF |
Director Name | Mrs Jean Beard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Dr Michael Coleman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Mr Douglas Andrew Chivers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Director Name | Ms Wendy Barnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
Secretary Name | David Roberton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2005) |
Correspondence Address | 84 Whiting Street Bury St Edmunds Suffolk IP33 1NZ |
Website | www.suffolksociety.org/home |
---|---|
Telephone | 01787 247179 |
Telephone region | Sudbury |
Registered Address | Little Hall, Market Pl. Lavenham, Sudbury Suffolk CO10 9QZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Lavenham |
Ward | Lavenham |
Built Up Area | Lavenham |
Year | 2012 |
---|---|
Turnover | £67,397 |
Net Worth | £1,182,875 |
Cash | £167,658 |
Current Liabilities | £10,484 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
7 May 2008 | Delivered on: 13 May 2008 Persons entitled: Architectural Heritage Fund Classification: Legal charge Secured details: £270,000.Oo and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a water mill farm packenham mill road pakenham bury st edmunds suffolk t/no SK210648,f/h property k/a land on the east side of mill road pakenham t/no SK188759 and f/h property k/a pakenham water mill pakenham. Outstanding |
---|---|
18 October 2000 | Delivered on: 20 October 2000 Persons entitled: Architectural Heritage Fund Classification: Legal charge Secured details: The sum of £219,000 plus interest and other sums referred to due or to become due from the company to the chargee. Particulars: The freehold property known as watermill farm, pakenham, suffolk. Outstanding |
18 December 1991 | Delivered on: 20 December 1991 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £40,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 38 gainsborough street sudbury suffolk. Outstanding |
30 April 1982 | Delivered on: 1 May 1980 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: All monies due or to become due from the co to the chargee under the terms of a charge dated 30/4/80. Particulars: F/H 115/117 high st needham market suffolk. Outstanding |
6 February 2024 | Director's details changed for Mr Graham David Panton on 6 February 2024 (2 pages) |
---|---|
6 February 2024 | Appointment of Ms Melanie Lesser as a director on 13 November 2023 (2 pages) |
6 February 2024 | Termination of appointment of John William Norman as a director on 13 November 2023 (1 page) |
6 December 2023 | Company name changed suffolk building preservation trust LIMITED\certificate issued on 06/12/23
|
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 July 2023 | Appointment of Mr Michael Anthony Sutherill as a director on 13 December 2022 (2 pages) |
12 July 2023 | Termination of appointment of David Glyn Trevor Eddershaw as a director on 1 August 2022 (1 page) |
8 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 February 2022 | Appointment of Mr John Knight as a director on 22 February 2022 (2 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 August 2019 | Amended total exemption full accounts made up to 31 December 2018 (12 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 July 2018 | Termination of appointment of Jeremy Rupert Sinclair Wagener as a director on 10 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 October 2017 | Appointment of Mr Graham David Panton as a director on 10 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of David Russell Harris as a director on 10 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Graham David Panton as a director on 10 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of David Russell Harris as a director on 10 October 2017 (1 page) |
22 August 2017 | Termination of appointment of Susan Tamlyn as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David Pearce as a director on 20 August 2017 (1 page) |
22 August 2017 | Notification of Piers Hart as a person with significant control on 20 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Piers Hart as a person with significant control on 20 August 2017 (2 pages) |
22 August 2017 | Appointment of Dr Giles Smith as a director on 20 August 2017 (2 pages) |
22 August 2017 | Cessation of Martin John Lightfoot as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David Pearce as a director on 20 August 2017 (1 page) |
22 August 2017 | Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Roger George Bowden as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Martin Edward Forge as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Patrick Corney as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Susan Tamlyn as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Christopher Beaven Irwin as a director on 20 August 2017 (1 page) |
22 August 2017 | Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page) |
22 August 2017 | Appointment of Dr Giles Smith as a director on 20 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Martin Edward Forge as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page) |
22 August 2017 | Notification of Piers Hart as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Christopher Beaven Irwin as a director on 20 August 2017 (1 page) |
22 August 2017 | Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Roger George Bowden as a director on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page) |
22 August 2017 | Cessation of Martin John Lightfoot as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Patrick Corney as a director on 20 August 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Appointment of Mr Roy Stuart Proctor as a director on 15 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Roy Stuart Proctor as a director on 15 September 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jean Beard as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Jean Beard as a director on 30 June 2016 (1 page) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
6 July 2016 | Termination of appointment of Patrick Corney as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Patrick Corney as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 August 2015 | Termination of appointment of Michael Coleman as a director on 1 June 2015 (1 page) |
12 August 2015 | Annual return made up to 30 June 2015 no member list (14 pages) |
12 August 2015 | Appointment of Mr John William Norman as a director on 1 January 2010 (2 pages) |
12 August 2015 | Termination of appointment of Michael Coleman as a director on 1 June 2015 (1 page) |
12 August 2015 | Appointment of Mr John William Norman as a director on 1 January 2010 (2 pages) |
12 August 2015 | Appointment of Mr John William Norman as a director on 1 January 2010 (2 pages) |
12 August 2015 | Annual return made up to 30 June 2015 no member list (14 pages) |
12 August 2015 | Termination of appointment of Michael Coleman as a director on 1 June 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
19 August 2014 | Appointment of Mr Brian Victor Aket as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Ms Wendy Barnes as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Brian Victor Aket as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Ms Wendy Barnes as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Ms Wendy Barnes as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Pearce as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Martin Edward Forge as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Martin Edward Forge as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Pearce as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Martin Edward Forge as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Pearce as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Piers John Richard Percy Hart as a director on 1 March 2014 (2 pages) |
7 August 2014 | Appointment of Mr Piers John Richard Percy Hart as a director on 1 March 2014 (2 pages) |
7 August 2014 | Appointment of Mr Piers John Richard Percy Hart as a director on 1 March 2014 (2 pages) |
6 August 2014 | Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of David George Palk as a director on 1 March 2014 (1 page) |
6 August 2014 | Annual return made up to 30 June 2014 no member list (11 pages) |
6 August 2014 | Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of David George Palk as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page) |
6 August 2014 | Annual return made up to 30 June 2014 no member list (11 pages) |
6 August 2014 | Termination of appointment of David George Palk as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of David George Palk as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of David George Palk as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of David George Palk as a director on 1 March 2014 (1 page) |
14 July 2014 | Memorandum and Articles of Association (18 pages) |
14 July 2014 | Memorandum and Articles of Association (18 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Termination of appointment of Douglas Chivers as a director (1 page) |
5 August 2013 | Termination of appointment of Margaret Thistlethwaite as a director (1 page) |
5 August 2013 | Annual return made up to 30 June 2013 no member list (13 pages) |
5 August 2013 | Termination of appointment of Margaret Thistlethwaite as a director (1 page) |
5 August 2013 | Termination of appointment of Douglas Chivers as a director (1 page) |
5 August 2013 | Annual return made up to 30 June 2013 no member list (13 pages) |
15 August 2012 | Termination of appointment of David Pillar as a director (1 page) |
15 August 2012 | Annual return made up to 30 June 2012 no member list (14 pages) |
15 August 2012 | Annual return made up to 30 June 2012 no member list (14 pages) |
15 August 2012 | Termination of appointment of David Pillar as a director (1 page) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Annual return made up to 30 June 2011 no member list (15 pages) |
14 July 2011 | Appointment of Mr Douglas Andrew Chivers as a director (2 pages) |
14 July 2011 | Annual return made up to 30 June 2011 no member list (15 pages) |
14 July 2011 | Appointment of Mr Douglas Andrew Chivers as a director (2 pages) |
13 July 2011 | Termination of appointment of Jeremy Wagener as a director (1 page) |
13 July 2011 | Director's details changed for Mr Martin John Lightfoot on 14 April 2011 (2 pages) |
13 July 2011 | Termination of appointment of Jeremy Wagener as a director (1 page) |
13 July 2011 | Director's details changed for Mr Martin John Lightfoot on 14 April 2011 (2 pages) |
15 June 2011 | Appointment of Mrs Jean Beard as a director (2 pages) |
15 June 2011 | Appointment of Dr Michael Coleman as a director (2 pages) |
15 June 2011 | Appointment of Mrs Jean Beard as a director (2 pages) |
15 June 2011 | Appointment of Dr Michael Coleman as a director (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages) |
18 August 2010 | Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages) |
28 July 2010 | Director's details changed for Colonel Roger George Bowden on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for David Russell Harris on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martin John Lightfoot on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Susan Tamlyn on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for David Glyn Trevor Eddershaw on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for David Pillar on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for David Russell Harris on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martin John Lightfoot on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Thomas Gondris on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for David Glyn Trevor Eddershaw on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for David George Palk on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Christopher Beaven Irwin on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (14 pages) |
28 July 2010 | Director's details changed for David Pillar on 30 June 2010 (2 pages) |
28 July 2010 | Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages) |
28 July 2010 | Director's details changed for Mr Patrick Corney on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Christopher Beaven Irwin on 30 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Patrick Corney on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Thomas Gondris on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Susan Tamlyn on 30 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Patrick Corney on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Colonel Roger George Bowden on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Patrick Corney on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (14 pages) |
28 July 2010 | Director's details changed for David George Palk on 30 June 2010 (2 pages) |
28 July 2010 | Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Annual return made up to 30/06/09 (5 pages) |
2 July 2009 | Annual return made up to 30/06/09 (5 pages) |
1 July 2009 | Appointment terminated secretary patrick corney (1 page) |
1 July 2009 | Appointment terminated director eve ranzetta (1 page) |
1 July 2009 | Appointment terminated secretary patrick corney (1 page) |
1 July 2009 | Appointment terminated director eve ranzetta (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
9 July 2008 | Annual return made up to 30/06/08 (6 pages) |
9 July 2008 | Annual return made up to 30/06/08 (6 pages) |
2 July 2008 | Secretary appointed mr patrick corney (1 page) |
2 July 2008 | Secretary appointed mr patrick corney (1 page) |
26 June 2008 | Secretary appointed patrick corney (1 page) |
26 June 2008 | Secretary appointed patrick corney (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 April 2008 | Appointment terminate, secretary jeremy rupert sincclair wagener logged form (1 page) |
28 April 2008 | Appointment terminate, secretary jeremy rupert sincclair wagener logged form (1 page) |
24 April 2008 | Appointment terminated secretary jeremy wagener (1 page) |
24 April 2008 | Appointment terminated secretary jeremy wagener (1 page) |
14 April 2008 | Director appointed david russell harris (2 pages) |
14 April 2008 | Director appointed david russell harris (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Annual return made up to 30/06/07 (3 pages) |
19 July 2007 | Annual return made up to 30/06/07 (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Annual return made up to 30/06/06 (3 pages) |
19 July 2006 | Annual return made up to 30/06/06 (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (3 pages) |
5 May 2006 | New secretary appointed;new director appointed (3 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Annual return made up to 30/06/05 (3 pages) |
12 July 2005 | Annual return made up to 30/06/05 (3 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
19 July 2004 | Annual return made up to 30/06/04
|
19 July 2004 | Annual return made up to 30/06/04
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
30 July 2003 | Annual return made up to 30/06/03
|
30 July 2003 | Annual return made up to 30/06/03
|
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 July 2002 | Annual return made up to 30/06/02 (10 pages) |
24 July 2002 | Annual return made up to 30/06/02 (10 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 July 2001 | Annual return made up to 30/06/01 (7 pages) |
8 July 2001 | Annual return made up to 30/06/01 (7 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Memorandum and Articles of Association (20 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Memorandum and Articles of Association (20 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 2000 | Annual return made up to 30/06/00
|
14 July 2000 | Annual return made up to 30/06/00
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Annual return made up to 30/06/99
|
27 July 1999 | Annual return made up to 30/06/99
|
27 July 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 30/06/98
|
28 July 1998 | Annual return made up to 30/06/98
|
18 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Annual return made up to 30/06/97 (6 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Annual return made up to 30/06/97 (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 July 1996 | Annual return made up to 30/06/96
|
9 July 1996 | Annual return made up to 30/06/96
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 August 1995 | Annual return made up to 30/06/95
|
1 August 1995 | Annual return made up to 30/06/95
|