Chelmsford
CM2 7PR
Director Name | Mr Clifford John Judge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Mr Lee Gavin Carmichael |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Mr Philip Mears |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Miss Katherine Burrell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Ms Judith Mary Way |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Private French Tutor |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Secretary Name | Cooper Hirst Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mrs Eva Violet Mary Cook |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Retired |
Correspondence Address | 13 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Director Name | Mr Alan Gilbert Patrick Boswell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 05 August 2015) |
Role | Electrical Engineer |
Correspondence Address | 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Mr Kenneth John Ryder |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Civil Engineer |
Correspondence Address | 7 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Director Name | Mr Gavin David Blenkarn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 2000) |
Role | Chief Plant Engineer |
Correspondence Address | 35 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Mr Ian William Brandrith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 1994) |
Role | Manager |
Correspondence Address | 9 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Secretary Name | Miss Lindsay Laura Otter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 18 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Mr Gerard John Dodd |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1994) |
Role | Self Employed (Sales Agent) Agent) |
Correspondence Address | 3 Seabrook Road Gt Baddow Chelmsford Essex CM2 7JG |
Director Name | Miss Joan Hilda Mitson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 1997) |
Role | Retired |
Correspondence Address | 2 Seabrook Road Great Barrow Chelmsford Essex CM2 7JF |
Director Name | Edmund Philip Darbyshire |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 January 2005) |
Role | Engineer |
Correspondence Address | 5 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Director Name | Ronald Horley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1999) |
Role | Retired |
Correspondence Address | 19 Colley Road Great Baddow Chelmsford Essex CM2 7JH |
Director Name | John Denmark |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 1998) |
Role | Retired |
Correspondence Address | 12 Heronslea Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Secretary Name | Mr Ian William Brandrith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 9 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Secretary Name | Edmund Philip Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 5 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Director Name | Gordon Atherton Grainger |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 January 2003) |
Role | Retired |
Correspondence Address | 18 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Richard Card |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1999) |
Role | Systems Engineer |
Correspondence Address | 24 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Roy Frederick Passfield |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(22 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 18 January 2012) |
Role | Retired |
Correspondence Address | 29 Seabrook Road Great Baddow Chelmsford CM2 7JG |
Director Name | Mr Kenneth John Ryder |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2002) |
Role | Civil Engineer |
Correspondence Address | 7 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Director Name | Gillian Hewett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(24 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2002) |
Role | Mortgage Administrator |
Correspondence Address | 15 Seabrook Road Great Baddow Chelmsford Essex CM2 7JF |
Director Name | Michael William Geoffrey Mercer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 August 2007) |
Role | Receptionist |
Correspondence Address | 14 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Richard Peter Stuart Shingler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 March 2021) |
Role | Valuation Technician |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Paul David Savill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2006) |
Role | Engineer |
Correspondence Address | 16 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Secretary Name | Mr Alan Gilbert Patrick Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 August 2015) |
Role | Electrical Engineer |
Correspondence Address | 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Christopher Joseph Kavanagh |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2013) |
Role | Laboratory Technician |
Correspondence Address | 10 Seabrook Road Chelmsford Essex CM2 7JG |
Director Name | Dr Tristan Charles Rees-White |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2015) |
Role | Geologist |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Mr Brian John Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG |
Director Name | Nicholas Mark Spall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(35 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Miss Helen Frances Appleby |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(37 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Mr David John Cooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2024) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Mrs Tracey Ann Harrington |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2024) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Mr Alex Peter Bussell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2022) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Director Name | Miss Victoria Emma Oakes |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2022) |
Role | People Support Advisor |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford CM2 7PR |
Registered Address | Goldlay House Parkway Chelmsford CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £1 | Adrian Ashard 3.33% Ordinary |
1 at £1 | Clifford Judge & Joanna Judge 3.33% Ordinary |
1 at £1 | David John Hellier 3.33% Ordinary |
1 at £1 | Dennis Gilbey & Michael Gilbey 3.33% Ordinary |
1 at £1 | Elizabeth Jill Parsons 3.33% Ordinary |
1 at £1 | Gregory J. Beaver & Helen F. Appleby 3.33% Ordinary |
1 at £1 | Joanna Louise Hill 3.33% Ordinary |
1 at £1 | Lucy Deans 3.33% Ordinary |
1 at £1 | Marie Rose Copping 3.33% Ordinary |
1 at £1 | Mr Alan Gilbert Patrick Boswell 3.33% Ordinary |
1 at £1 | Mr Brian John Collins 3.33% Ordinary |
1 at £1 | Mr John Denmark 3.33% Ordinary |
1 at £1 | Mr Michael William Mercer 3.33% Ordinary |
1 at £1 | Pauline Margaret Apthorpe 3.33% Ordinary |
1 at £1 | Peter Brown 3.33% Ordinary |
1 at £1 | Philip Huw Abbott 3.33% Ordinary |
1 at £1 | Roy Passfield 3.33% Ordinary |
1 at £1 | Stephen John Parr 3.33% Ordinary |
1 at £1 | Stuart Dunster 3.33% Ordinary |
1 at £1 | Tracey Ann Harrington 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,266 |
Cash | £36,626 |
Current Liabilities | £3,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
2 April 2024 | Appointment of Mr Philip Mears as a director on 1 April 2024 (2 pages) |
---|---|
2 April 2024 | Appointment of Ms Judith Mary Way as a director on 1 April 2024 (2 pages) |
2 April 2024 | Termination of appointment of Tracey Ann Harrington as a director on 1 April 2024 (1 page) |
2 April 2024 | Appointment of Miss Katherine Burrell as a director on 1 April 2024 (2 pages) |
2 April 2024 | Termination of appointment of David John Cooper as a director on 1 April 2024 (1 page) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with updates (6 pages) |
24 March 2022 | Termination of appointment of Victoria Emma Oakes as a director on 21 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Alex Peter Bussell as a director on 21 March 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 June 2021 | Confirmation statement made on 12 June 2021 with updates (6 pages) |
7 April 2021 | Appointment of Miss Victoria Emma Oakes as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Alex Peter Bussell as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Richard Peter Stuart Shingler as a director on 31 March 2021 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Lee Gavin Carmichael as a director on 4 February 2020 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (6 pages) |
28 January 2019 | Termination of appointment of Helen Frances Appleby as a director on 27 January 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
3 February 2017 | Termination of appointment of Nicholas Mark Spall as a director on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Nicholas Mark Spall as a director on 2 February 2017 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Director's details changed for Richard Peter Stuart Shingler on 12 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Richard Peter Stuart Shingler on 12 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 December 2015 | Termination of appointment of Tristan Charles Rees-White as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Tristan Charles Rees-White as a director on 4 December 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Appointment of Mr Clifford John Judge as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Stephen John Parr as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Clifford John Judge as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Clifford John Judge as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Stephen John Parr as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Stephen John Parr as a director on 1 October 2015 (2 pages) |
30 September 2015 | Termination of appointment of Judith Mary Way as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Judith Mary Way as a director on 28 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katherine Louise Spall-Burrell as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katherine Louise Spall-Burrell as a director on 16 September 2015 (1 page) |
25 August 2015 | Appointment of Mrs Tracey Ann Harrington as a director on 17 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr David John Cooper as a director on 17 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr David John Cooper as a director on 17 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Tracey Ann Harrington as a director on 17 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG to C/O Cooper Hirst Ltd Goldlay House Parkway Chelmsford CM2 7PR on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Alan Gilbert Patrick Boswell as a director on 5 August 2015 (1 page) |
20 August 2015 | Appointment of Cooper Hirst Limited as a secretary on 19 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Alan Gilbert Patrick Boswell as a director on 5 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 5 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Alan Gilbert Patrick Boswell as a director on 5 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG to C/O Cooper Hirst Ltd Goldlay House Parkway Chelmsford CM2 7PR on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 5 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 5 August 2015 (1 page) |
20 August 2015 | Appointment of Cooper Hirst Limited as a secretary on 19 August 2015 (2 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 June 2014 | Director's details changed for Dr Tristan Charles Rees-White on 26 May 2014 (3 pages) |
4 June 2014 | Director's details changed for Richard Peter Stuart Shingler on 26 May 2014 (3 pages) |
4 June 2014 | Director's details changed for Richard Peter Stuart Shingler on 26 May 2014 (3 pages) |
4 June 2014 | Director's details changed for Dr Tristan Charles Rees-White on 26 May 2014 (3 pages) |
3 June 2014 | Appointment of Katherine Louise Spall-Burrell as a director (3 pages) |
3 June 2014 | Appointment of Katherine Louise Spall-Burrell as a director (3 pages) |
15 January 2014 | Appointment of Miss Helen Frances Appleby as a director (3 pages) |
15 January 2014 | Appointment of Miss Helen Frances Appleby as a director (3 pages) |
15 January 2014 | Appointment of Judith Mary Way as a director (3 pages) |
15 January 2014 | Appointment of Judith Mary Way as a director (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Termination of appointment of Christopher Kavanagh as a director (2 pages) |
15 July 2013 | Termination of appointment of Christopher Kavanagh as a director (2 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (19 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (19 pages) |
8 October 2012 | Termination of appointment of Brian Collins as a director (2 pages) |
8 October 2012 | Termination of appointment of Brian Collins as a director (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (20 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (20 pages) |
30 April 2012 | Termination of appointment of Roy Passfield as a director (2 pages) |
30 April 2012 | Termination of appointment of Roy Passfield as a director (2 pages) |
26 April 2012 | Appointment of Nicholas Mark Spall as a director (3 pages) |
26 April 2012 | Appointment of Nicholas Mark Spall as a director (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (19 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (19 pages) |
6 April 2011 | Appointment of Brian John Collins as a director (3 pages) |
6 April 2011 | Appointment of Brian John Collins as a director (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Termination of appointment of Nicholas Stobbs as a director (2 pages) |
20 May 2010 | Termination of appointment of Nicholas Stobbs as a director (2 pages) |
20 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (16 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 23/03/09; full list of members (12 pages) |
23 April 2009 | Return made up to 23/03/09; full list of members (12 pages) |
22 April 2009 | Director appointed dr tristan charles rees-white (1 page) |
22 April 2009 | Director appointed dr tristan charles rees-white (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 23/03/08; change of members (10 pages) |
8 May 2008 | Return made up to 23/03/08; change of members (10 pages) |
7 March 2008 | Director appointed nicholas huw watson stobbs (2 pages) |
7 March 2008 | Director appointed nicholas huw watson stobbs (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
12 April 2007 | Return made up to 23/03/07; change of members (11 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 23/03/07; change of members (11 pages) |
12 April 2007 | Director resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (18 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (18 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
17 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 23/03/05; change of members (9 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Return made up to 23/03/05; change of members (9 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 23/03/04; change of members (9 pages) |
6 April 2004 | Return made up to 23/03/04; change of members (9 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members
|
12 April 2003 | Return made up to 23/03/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
1 May 2002 | Return made up to 23/03/02; change of members
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 23/03/02; change of members
|
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
5 April 2001 | Return made up to 23/03/01; change of members (8 pages) |
5 April 2001 | Return made up to 23/03/01; change of members (8 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 23/03/00; full list of members
|
18 April 2000 | Return made up to 23/03/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 23/03/99; no change of members
|
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 23/03/99; no change of members
|
24 May 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 23/03/98; no change of members (6 pages) |
13 August 1998 | Return made up to 23/03/98; no change of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 23/03/97; full list of members (12 pages) |
3 October 1997 | Return made up to 23/03/97; full list of members (12 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 June 1996 | Return made up to 23/03/96; full list of members (10 pages) |
12 June 1996 | Return made up to 23/03/96; full list of members (10 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Return made up to 23/03/95; full list of members (8 pages) |
7 June 1995 | Return made up to 23/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 May 1976 | Incorporation (13 pages) |
24 May 1976 | Incorporation (13 pages) |