Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director Name | Mr Barry Strange |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2016(41 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 488 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Nita Beadles |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 1998) |
Role | Housewife |
Correspondence Address | 466 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | David Michael Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 1993) |
Role | Air Conditioning Engineer |
Correspondence Address | 474 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mrs Deborah Mansfield |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1992) |
Role | Company Director |
Correspondence Address | 464 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Glen Ian Elliott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 1993) |
Role | Structural Engineer |
Correspondence Address | 478 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Secretary Name | Mr Patrick Anthony Gahagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 November 2006) |
Role | Company Director |
Correspondence Address | 472 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Gerald Joseph Flannagan |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1992(18 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 April 1993) |
Role | Retired |
Correspondence Address | 484 Belmont House Wingletye Lane Hornchurch Essex |
Director Name | Jacquelyn Ledamon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 April 1994) |
Role | Sales Customer Support |
Correspondence Address | 478 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mark White |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Policeman |
Correspondence Address | 478 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Ronald Gallagher |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 May 2000) |
Role | Taxi Driver |
Correspondence Address | 474 Belmont House Wingletye Lane Hornchurch |
Director Name | Fawad Munir |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1996) |
Role | Sales Executive |
Correspondence Address | 484 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Sharon Elizabeth Forecast |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 1998) |
Role | Assistant Social Worker |
Correspondence Address | Flat 492 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Hilary Crollie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1997) |
Role | Accountancy |
Correspondence Address | 478 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Anthony Leslie Crollie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1997) |
Role | Social Services Instructor |
Correspondence Address | 10 Stanley House Hainault Road Leytonstone London E11 1HA |
Director Name | Frank Warwick Stander |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 1998) |
Role | Retired |
Correspondence Address | 470 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Ruth Stander |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2002) |
Role | Retired |
Correspondence Address | 470 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Anthony Leslie Crollie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2000) |
Role | Local Government Officer |
Correspondence Address | 478 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mr Barry Strange |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1998(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 488 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mandy Edwina Swan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2000) |
Role | Pa Secretary |
Correspondence Address | 474 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mrs Joyce Lilian White |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 470 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Alex John Murphy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(32 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 September 2007) |
Role | Loans Associate |
Correspondence Address | 474 Belmont House Wingletye Lane Hornchurch Essex RM11 3DA |
Secretary Name | Paul Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 6 Oxford Avenue Hornchurch Essex RM11 3ES |
Director Name | Mr Yousef Laazizi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2012) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 472 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mrs Carol Susan Fletcher |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(33 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2020) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 474 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mr James Paul Hazell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2016) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 58 Berkeley Drive Hornchurch Essex RM11 3PZ |
Registered Address | 181 High Street Epping Essex CM16 4BQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 3 other UK companies use this postal address |
1 at £10 | A. Wilsmore 6.25% Ordinary |
---|---|
1 at £10 | B. Strange 6.25% Ordinary |
1 at £10 | C. Peck 6.25% Ordinary |
1 at £10 | Carol Susan Fletcher 6.25% Ordinary |
1 at £10 | Daniel Peter Mills 6.25% Ordinary |
1 at £10 | Daryl Womersley & Marie Sinclair 6.25% Ordinary |
1 at £10 | Ellen Johannah Emily Partleton 6.25% Ordinary |
1 at £10 | F. Finney 6.25% Ordinary |
1 at £10 | J.p. Hazell 6.25% Ordinary |
1 at £10 | Judith Parkinson 6.25% Ordinary |
1 at £10 | Mr S. Waite 6.25% Ordinary |
1 at £10 | Mrs C.s. Waite & Mr S. Waite 6.25% Ordinary |
1 at £10 | N. Beadle 6.25% Ordinary |
1 at £10 | Scott Kurt Porter 6.25% Ordinary |
1 at £10 | Sean Trevor Paul Rutland 6.25% Ordinary |
1 at £10 | Stephen James Donovan 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,464 |
Cash | £3,024 |
Current Liabilities | £560 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 November 2022 | Register inspection address has been changed from C/O Barry Strange 488 Wingletye Lane Hornchurch Essex RM11 3DA England to 462 Wingletye Lane Hornchurch RM11 3DA (1 page) |
30 October 2022 | Termination of appointment of Barry Strange as a director on 30 October 2022 (1 page) |
30 October 2022 | Cessation of Barry Strange as a person with significant control on 30 October 2022 (1 page) |
30 October 2022 | Notification of Kelly Oates as a person with significant control on 29 October 2022 (2 pages) |
29 October 2022 | Appointment of Mr Daniel Mills as a director on 29 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Christine Lyn Peck as a director on 28 October 2022 (1 page) |
28 October 2022 | Appointment of Miss Kelly Oates as a director on 28 October 2022 (2 pages) |
28 October 2022 | Appointment of Mr Peter Price as a director on 28 October 2022 (2 pages) |
22 October 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
2 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
21 November 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
10 April 2020 | Termination of appointment of Carol Susan Fletcher as a director on 1 April 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
18 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 April 2016 | Termination of appointment of James Paul Hazell as a director on 20 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Barry Strange as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of James Paul Hazell as a director on 20 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Barry Strange as a director on 28 April 2016 (2 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
12 June 2015 | Termination of appointment of Barry Strange as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Barry Strange as a director on 12 June 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
9 December 2014 | Appointment of Mr James Paul Hazell as a director on 27 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr James Paul Hazell as a director on 27 November 2014 (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Joyce White as a director (1 page) |
31 December 2013 | Termination of appointment of Joyce White as a director (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 May 2012 | Termination of appointment of Yousef Laazizi as a director (1 page) |
12 May 2012 | Termination of appointment of Yousef Laazizi as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Register(s) moved to registered inspection location (1 page) |
6 January 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Register inspection address has been changed (1 page) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
11 February 2010 | Director's details changed for Christine Lyn Peck on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Carol Susan Fletcher on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Yousef Laazizi on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Yousef Laazizi on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christine Lyn Peck on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Strange on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Carol Susan Fletcher on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Joyce Lilian White on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Joyce Lilian White on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Strange on 11 February 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
8 October 2008 | Appointment terminated secretary paul hazell (1 page) |
8 October 2008 | Appointment terminated secretary paul hazell (1 page) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (11 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (11 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
12 October 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
12 October 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
28 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
18 August 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
18 August 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
8 August 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
8 August 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
12 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
12 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members
|
13 March 2002 | Return made up to 31/12/01; full list of members
|
17 August 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
17 August 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members
|
27 March 2001 | Return made up to 31/12/00; full list of members
|
27 September 2000 | Full accounts made up to 29 February 2000 (7 pages) |
27 September 2000 | Full accounts made up to 29 February 2000 (7 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
20 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
20 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
17 April 1999 | New director appointed (1 page) |
17 April 1999 | New director appointed (1 page) |
17 April 1999 | New director appointed (1 page) |
17 April 1999 | New director appointed (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members
|
11 March 1999 | Return made up to 31/12/98; full list of members
|
18 June 1998 | Return made up to 31/12/97; full list of members
|
18 June 1998 | Return made up to 31/12/97; full list of members
|
2 June 1998 | Full accounts made up to 28 February 1998 (9 pages) |
2 June 1998 | Full accounts made up to 28 February 1998 (9 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: belmont house wingletye lane hornchurch essex RM11 3DA (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: belmont house wingletye lane hornchurch essex RM11 3DA (1 page) |
22 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
22 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members
|
24 February 1997 | Return made up to 31/12/96; full list of members
|
7 June 1996 | Full accounts made up to 29 February 1996 (9 pages) |
7 June 1996 | Full accounts made up to 29 February 1996 (9 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 28 February 1995 (9 pages) |
30 May 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |