Saffron Walden
Essex
CB10 1JZ
Director Name | Ms Jemma Louise Elliott |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(47 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Christopher Robin Cobby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(48 years after company formation) |
Appointment Duration | 3 years |
Role | Retired/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mrs Valerie Elizabeth Rowe |
---|---|
Status | Current |
Appointed | 21 February 2022(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | John Howard James Birbeck |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1993) |
Role | Accountant |
Correspondence Address | 23 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Mr Robin Henry Cane |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1993) |
Role | Musician |
Correspondence Address | 14 The Maltings Saffron Walden Essex CB10 1DY |
Secretary Name | John Howard James Birbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 23 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Mrs Margaret Victoria Boothroyd |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1993) |
Role | Retired |
Correspondence Address | 16 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Mrs Ivy Rose Brigden |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 1994) |
Role | Retired |
Correspondence Address | 19 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Stewart Branch |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 1998) |
Role | Information Technology Manager |
Correspondence Address | 10 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Valerie Broadbent |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1995) |
Role | Retired |
Correspondence Address | 21 The Maltings Saffron Walden Essex CB10 1DY |
Secretary Name | Barry Kenneth John Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Farley House Black Bear Lane Newmarket Suffolk CB8 0JU |
Director Name | Norma Irene Carver |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 1999) |
Role | Retired |
Correspondence Address | 9 Saxon Way Saffron Walden Essex CB11 4EQ |
Director Name | Adrian Harry Brown Deas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2000) |
Role | Research Chemist |
Correspondence Address | 24 The Maltings High Street Saffron Walden Essex CB10 1DY |
Director Name | Sue Butterley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2000) |
Role | Teacher |
Correspondence Address | 24 The Maltings High Street Saffron Walden Essex CB10 1DY |
Director Name | Mr Nigel Geoffrey Ackerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(26 years after company formation) |
Appointment Duration | 3 years (resigned 19 April 2002) |
Role | Financial Future Trader |
Country of Residence | England |
Correspondence Address | Quendon Court Cambridge Road Quendon Saffron Walden Essex CB11 3XJ |
Director Name | Keith Sullivan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1999(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 March 2000) |
Role | Process Engineer |
Correspondence Address | 6 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Lionel Hubert Haysum Barrell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 July 2013) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 471 Rue Des Eaux 85440 Talmont-St-Hilaire |
Director Name | Richard John Summers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2008) |
Role | Consultant |
Correspondence Address | 25 The Maltings High Street Saffron Walden Essex CB10 1DY |
Director Name | Teresa Marion Young |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 May 2006) |
Role | Learning Support Assistant |
Correspondence Address | 12a The Maltings High Street Saffron Walden Essex CB10 1DY |
Director Name | Mr David Russell Gillespie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Witham Road Wickham Bishops Witham Essex CM8 3NQ |
Director Name | Dr Caroline Mary Blyth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2007) |
Role | Academic |
Correspondence Address | 17 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Keith Hamilton Brooks |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(33 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Marion Lankester |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2008) |
Role | Admin Assistant |
Correspondence Address | 8 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Jenny Cannon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Maltings Saffron Walden Essex CB10 1DY |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2012) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(38 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 21 February 2022) |
Correspondence Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
Telephone | 01799 525325 |
---|---|
Telephone region | Saffron Walden |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
29 August 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
19 January 2023 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 19 January 2023 (1 page) |
19 January 2023 | Director's details changed for Valerie Elizabeth Rowe on 19 January 2023 (2 pages) |
24 August 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
25 February 2022 | Termination of appointment of Croucher Needham Limited as a secretary on 21 February 2022 (1 page) |
24 February 2022 | Appointment of Mrs Valerie Elizabeth Rowe as a secretary on 21 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
15 April 2021 | Director's details changed for Valerie Elizabeth Rowe on 9 April 2021 (2 pages) |
15 April 2021 | Appointment of Mr Christopher Robin Cobby as a director on 9 April 2021 (2 pages) |
1 March 2021 | Termination of appointment of David Russell Gillespie as a director on 1 March 2021 (1 page) |
12 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
14 April 2020 | Appointment of Ms Jemma Louise Elliott as a director on 9 April 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with updates (3 pages) |
7 December 2018 | Termination of appointment of Keith Hamilton Brooks as a director on 6 December 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
8 June 2017 | Termination of appointment of Jenny Cannon as a director on 6 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Jenny Cannon as a director on 6 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
5 April 2016 | Secretary's details changed for Croucher Needham Limited on 30 June 2015 (1 page) |
5 April 2016 | Annual return made up to 5 April 2016 no member list (6 pages) |
5 April 2016 | Secretary's details changed for Croucher Needham Limited on 30 June 2015 (1 page) |
5 April 2016 | Annual return made up to 5 April 2016 no member list (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 no member list (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 no member list (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 no member list (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 April 2014 | Annual return made up to 5 April 2014 no member list (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 no member list (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 no member list (6 pages) |
4 August 2013 | Termination of appointment of Lionel Barrell as a director (2 pages) |
4 August 2013 | Appointment of Valerie Elizabeth Rowe as a director (3 pages) |
4 August 2013 | Termination of appointment of Lionel Barrell as a director (2 pages) |
4 August 2013 | Appointment of Valerie Elizabeth Rowe as a director (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 no member list (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
2 March 2012 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
2 March 2012 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
28 February 2012 | Termination of appointment of St James's Services Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of St James's Services Limited as a secretary (2 pages) |
16 August 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
21 April 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
21 April 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
21 April 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
28 April 2010 | Director's details changed for Jenny Cannon on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Jenny Cannon on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
28 April 2010 | Secretary's details changed for St James's Services Limited on 1 October 2009 (1 page) |
28 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Keith Hamilton Brooks on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Keith Hamilton Brooks on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Lionel Hubert Haysum Barrell on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Lionel Hubert Haysum Barrell on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jenny Cannon on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for St James's Services Limited on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Keith Hamilton Brooks on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for St James's Services Limited on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Lionel Hubert Haysum Barrell on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lionel Hubert Haysum Barrell on 29 June 2009 (1 page) |
27 April 2010 | Director's details changed for Lionel Hubert Haysum Barrell on 29 June 2009 (1 page) |
8 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
8 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
7 July 2009 | Director appointed jenny cannon (2 pages) |
7 July 2009 | Director appointed jenny cannon (2 pages) |
17 April 2009 | Annual return made up to 05/04/09 (3 pages) |
17 April 2009 | Annual return made up to 05/04/09 (3 pages) |
14 January 2009 | Appointment terminated director richard summers (1 page) |
14 January 2009 | Appointment terminated director richard summers (1 page) |
20 November 2008 | Appointment terminated director marion lankester (1 page) |
20 November 2008 | Appointment terminated director marion lankester (1 page) |
28 April 2008 | Annual return made up to 05/04/08 (3 pages) |
28 April 2008 | Annual return made up to 05/04/08 (3 pages) |
7 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
7 March 2008 | Director appointed marion lankester (2 pages) |
7 March 2008 | Director appointed marion lankester (2 pages) |
7 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
14 April 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
14 April 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
12 April 2007 | Annual return made up to 05/04/07 (2 pages) |
12 April 2007 | Annual return made up to 05/04/07 (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
26 May 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
26 May 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
15 May 2006 | Annual return made up to 05/04/06 (2 pages) |
15 May 2006 | Annual return made up to 05/04/06 (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
25 May 2005 | Annual return made up to 05/04/05 (2 pages) |
25 May 2005 | Annual return made up to 05/04/05 (2 pages) |
2 February 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
3 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
3 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
23 April 2004 | Annual return made up to 05/04/04 (5 pages) |
23 April 2004 | Annual return made up to 05/04/04 (5 pages) |
30 August 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
30 August 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
2 June 2003 | Annual return made up to 05/04/03 (5 pages) |
2 June 2003 | Annual return made up to 05/04/03 (5 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
25 September 2002 | Annual return made up to 05/04/02 (4 pages) |
25 September 2002 | Annual return made up to 05/04/02 (4 pages) |
21 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
21 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
12 April 2001 | Annual return made up to 05/04/01
|
12 April 2001 | Annual return made up to 05/04/01
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
2 June 2000 | Full accounts made up to 30 November 1999 (6 pages) |
2 June 2000 | Full accounts made up to 30 November 1999 (6 pages) |
18 May 2000 | Annual return made up to 05/04/00
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Annual return made up to 05/04/00
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
12 April 1999 | Annual return made up to 05/04/99 (4 pages) |
12 April 1999 | Annual return made up to 05/04/99 (4 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (6 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (6 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
24 June 1998 | Full accounts made up to 30 November 1997 (5 pages) |
24 June 1998 | Full accounts made up to 30 November 1997 (5 pages) |
21 April 1998 | Annual return made up to 05/04/98 (4 pages) |
21 April 1998 | Annual return made up to 05/04/98 (4 pages) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Annual return made up to 05/04/97
|
2 April 1997 | Annual return made up to 05/04/97
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
4 April 1996 | Annual return made up to 05/04/96
|
4 April 1996 | Annual return made up to 05/04/96
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (6 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Annual return made up to 05/04/95
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Annual return made up to 05/04/95
|
4 October 1995 | Full accounts made up to 30 November 1994 (6 pages) |
26 March 1973 | Incorporation (16 pages) |
26 March 1973 | Incorporation (16 pages) |