Company NameSilica And Moulding Sands Association
DirectorsLynda Jane Chase Gardener and David Roderick Abraham
Company StatusActive
Company Number01407098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1978(45 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Lynda Jane Chase Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(17 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Director NameMr David Roderick Abraham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(20 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenhome
142 Southwell Road East
Rainworth
Nottinghamshire
NG21 0EH
Secretary NameMiss Lynda Jane Chase Gardener
StatusCurrent
Appointed01 October 2009(30 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Director NameMr Alan Ball
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address12 Rosebank
Lymm
Cheshire
WA13 0JH
Director NameGeoffrey Mason Wood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressFour Winds
Neachley
Shifnal
Salop
TF11 8PH
Director NameMr John Anthony Beaumont Williams
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDolfor
Sandy Lane Wildmoor
Bromsgrove
Worcestershire
B61 0QR
Director NameMr Terence Richard Cann
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address11 Shelley Road
High Wycombe
Bucks
HP11 2LP
Director NameMr Michael Harry Wilson Cannon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
The Green
Brailsford
Derby
DE6 3BX
Director NameMr Christopher Norman Kemp Tizard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 May 1992)
RoleCompany Director
Correspondence Address29 Woodlands Lane
Quarndon
Derby
Derbyshire
DE22 5JU
Director NameIan George Kerr
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressDavenport House
Davenport
Congleton
Cheshire
CW12 4ST
Secretary NameMr Maxwell Faulkner Adcock
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address5 Bowers Croft
Leamington Spa
Warwickshire
CV32 6QJ
Secretary NameGeoffrey Mason Wood
NationalityBritish
StatusResigned
Appointed15 March 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressFour Winds
Neachley
Shifnal
Salop
TF11 8PH
Director NameColin Maurice Arnold White
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressPantiles Dudswell Lane
Northchurch
Berkhamsted
Herts
HP4 3TQ
Director NamePeter John Bramley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1998)
RoleCommercial Manager
Correspondence Address31 Evering Avenue
Poole
Dorset
BH12 4JF
Secretary NameColin David Selley
NationalityBritish
StatusResigned
Appointed05 May 1994(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 May 1998)
RoleSecretary
Correspondence AddressChadlington Cottage
Main Street Ashby Parva
Leicester
LE17 5HS
Director NameJohn Christopher Hague
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressGains House The Green
Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameEifion Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address64 Henshall Hall Drive
Congleton
Cheshire
CW12 3TY
Director NameEdward John Wyatt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(17 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2004)
RoleDivisional Manager
Correspondence Address1 Broomhill Bank
Cannock
Staffordshire
WS11 5UA
Director NameClive Cadwgan James
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1999)
RoleManaging Director
Correspondence AddressHillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Director NameMr Roderick Hughes Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Secretary NameDr John Norman Stafford Sibson
NationalityBritish
StatusResigned
Appointed07 May 1998(19 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressLeagarth Barn
Hilton
Appleby In Westmorland
CA16 6LU
Director NameMaxine Dibb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(20 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2000)
RoleSales Manager
Correspondence Address28 Chantry Close
Huncote
Leicester
Leicestershire
LE9 3AE
Director NameMr John Allan Beaumont Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(20 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2009)
RoleQuarrying
Country of ResidenceUnited Kingdom
Correspondence AddressWildmoor Farm House Third Road
Wildmoor
Bromsgrove
Worcestershire
B61 0BT
Director NameNicholas Henry Aldous Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address44 Whitmore Road
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 3LX
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMichael Dominic Slattery
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressBarnsdale Cottage
Main Street Westow
York
YO60 7NE
Director NamePhilip Hughes Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressRosemere House The Circle
Mereside Road
Knutsford
Cheshire
WA16 6QY
Director NameRhys Owen Buckley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleSales Manager
Correspondence Address24 Teasel Drive
Ely
Cambridgeshire
CB6 3WJ
Director NameGary Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 De Havilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Director NameRoderick Hughes Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Director NameMr Colin Ronald Parke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23 Tyers Close
Thurlaston
Leicester
Leicestershire
LE9 7TW

Location

Registered AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

24 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 April 2021Director's details changed for Miss Lynda Jane Chase Gardener on 14 April 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 May 2017Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (1 page)
23 May 2017Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (2 pages)
23 May 2017Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 May 2017Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (1 page)
23 May 2017Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 23 May 2017 (1 page)
23 May 2017Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2017 (2 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
24 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
3 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
28 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 16 May 2013 no member list (3 pages)
4 June 2013Annual return made up to 16 May 2013 no member list (3 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 16 May 2012 no member list (3 pages)
28 May 2012Annual return made up to 16 May 2012 no member list (3 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 16 May 2011 no member list (3 pages)
17 May 2011Annual return made up to 16 May 2011 no member list (3 pages)
17 May 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 August 2010Appointment of Miss Lynda Jane Chase Gardener as a secretary (1 page)
12 August 2010Termination of appointment of Gary Stringer as a director (1 page)
12 August 2010Termination of appointment of Rhys Buckley as a director (1 page)
12 August 2010Termination of appointment of Rhys Buckley as a director (1 page)
12 August 2010Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 12 August 2010 (1 page)
12 August 2010Termination of appointment of Colin Parke as a director (1 page)
12 August 2010Termination of appointment of John Sibson as a secretary (1 page)
12 August 2010Director's details changed for David Roderick Abraham on 1 October 2009 (2 pages)
12 August 2010Termination of appointment of Roderick Walker as a director (1 page)
12 August 2010Appointment of Miss Lynda Jane Chase Gardener as a secretary (1 page)
12 August 2010Termination of appointment of John Sibson as a secretary (1 page)
12 August 2010Termination of appointment of Roderick Walker as a director (1 page)
12 August 2010Termination of appointment of Colin Parke as a director (1 page)
12 August 2010Termination of appointment of John Williams as a director (1 page)
12 August 2010Annual return made up to 16 May 2010 no member list (3 pages)
12 August 2010Director's details changed for David Roderick Abraham on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 16 May 2010 no member list (3 pages)
12 August 2010Termination of appointment of John Williams as a director (1 page)
12 August 2010Director's details changed for David Roderick Abraham on 1 October 2009 (2 pages)
12 August 2010Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 12 August 2010 (1 page)
12 August 2010Termination of appointment of Gary Stringer as a director (1 page)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Annual return made up to 16/05/09 (4 pages)
3 August 2009Annual return made up to 16/05/09 (4 pages)
29 July 2009Director appointed mr colin ronald parke (1 page)
29 July 2009Director appointed mr colin ronald parke (1 page)
6 April 2009Director appointed roderick hughes walker (2 pages)
6 April 2009Annual return made up to 16/05/08 (4 pages)
6 April 2009Director appointed roderick hughes walker (2 pages)
6 April 2009Annual return made up to 16/05/08 (4 pages)
6 April 2009Appointment terminated director philip walker (1 page)
6 April 2009Appointment terminated director philip walker (1 page)
6 April 2009Appointment terminated director michael slattery (1 page)
6 April 2009Appointment terminated director michael slattery (1 page)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2009Director's change of particulars / lynda chase thompson / 12/02/2009 (1 page)
10 March 2009Director's change of particulars / lynda chase thompson / 12/02/2009 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Annual return made up to 16/05/07 (2 pages)
18 September 2007Annual return made up to 16/05/07 (2 pages)
14 September 2007Annual return made up to 16/05/06 (2 pages)
14 September 2007Annual return made up to 16/05/06 (2 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Annual return made up to 16/05/05 (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Annual return made up to 16/05/05 (2 pages)
21 June 2007New director appointed (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: 59 wostenholm road sheffield south yorkshire S7 1LE (1 page)
19 September 2006Registered office changed on 19/09/06 from: 59 wostenholm road sheffield south yorkshire S7 1LE (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
27 August 2004Annual return made up to 16/05/04 (6 pages)
27 August 2004Annual return made up to 16/05/04 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Annual return made up to 16/05/03 (6 pages)
9 July 2003Annual return made up to 16/05/03 (6 pages)
2 July 2002Annual return made up to 16/05/02 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Annual return made up to 16/05/02 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Secretary's particulars changed (1 page)
18 July 2001Secretary's particulars changed (1 page)
19 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 May 2001Registered office changed on 31/05/01 from: 19 warwick st rugby warwickshire CV21 3DH (1 page)
31 May 2001Registered office changed on 31/05/01 from: 19 warwick st rugby warwickshire CV21 3DH (1 page)
2 October 2000Memorandum and Articles of Association (22 pages)
2 October 2000Memorandum and Articles of Association (22 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
24 May 2000Annual return made up to 16/05/00 (5 pages)
24 May 2000Annual return made up to 16/05/00 (5 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Annual return made up to 16/05/99 (6 pages)
26 May 1999Annual return made up to 16/05/99 (6 pages)
1 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 June 1997New director appointed (3 pages)
8 June 1997New director appointed (3 pages)
29 May 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Annual return made up to 16/05/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 May 1995Annual return made up to 16/05/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)