Company NameAbbotsleigh Maintenance North Limited
DirectorPeter George Ewers
Company StatusActive
Company Number01462222
CategoryPrivate Limited Company
Incorporation Date20 November 1979(44 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter George Ewers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(24 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusCurrent
Appointed13 April 2016(36 years, 5 months after company formation)
Appointment Duration8 years
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameNeil Martin Roach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 1998)
RoleManager
Correspondence Address42 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
CM3 5SS
Director NameAlan Dugdale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 1996)
RoleStockbrokers Clerk
Correspondence Address50 Abbotsleigh Road
South Woodham Ferrers
Essex
CM3 5SS
Secretary NameNeil Martin Roach
NationalityBritish
StatusResigned
Appointed08 January 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 1998)
RoleManager
Correspondence Address42 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
CM3 5SS
Director NameJanine Sorrell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 1993)
RoleService Administrator
Correspondence Address6 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
CM3 5SS
Secretary NameMaxine Carroll
NationalityBritish
StatusResigned
Appointed19 October 1992(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 1993)
RoleCompany Director
Correspondence Address14 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
CM3 5SS
Director NameStephen Michael Lusher
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 9 months after company formation)
Appointment Duration1 month (resigned 04 October 1993)
RoleDevelopment Engineer
Correspondence Address4 Princes Mews
Billericay
Essex
CM12 0FQ
Director NameMaurice Alan Greene
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 November 1994)
RoleTeacher
Correspondence Address8 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Director NameCaroline Jean Attreed
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleSales Assistant-Hairdresser
Correspondence Address110 Tallow Gate
South Woodham Ferrers
Chelmsford
Essex
CM3 5RX
Director NameStephen James Reed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2000)
RoleRetail Manager
Correspondence Address22 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Director NameSusan Reed
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1998)
RoleCompany Director
Correspondence Address22 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Secretary NameSusan Reed
NationalityBritish
StatusResigned
Appointed25 March 1998(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2000)
RoleCompany Director
Correspondence Address22 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Director NameJohn Derek Lyons
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2000(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2004)
RoleRetired Fire Officer
Correspondence Address38 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Director NameLiam Hutchings
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(25 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2005)
RoleBank Manager
Correspondence Address18 Abbotsleigh Road
South Woodham Ferrers
Essex
CM3 5SS
Secretary NameLiam Hutchings
NationalityBritish
StatusResigned
Appointed03 March 2005(25 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2005)
RoleBank Manager
Correspondence Address18 Abbotsleigh Road
South Woodham Ferrers
Essex
CM3 5SS
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed05 February 2008(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameTimothy James Nightingale
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2008(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameMr Keith Douglas McMullon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(33 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2000(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2005)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Director NameEssex Properties (Corporation)
StatusResigned
Appointed14 September 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2008)
Correspondence AddressTrinity House 1-3 Trinity Square
South Woodham Ferrers
Chelmsford
Essex
CM3 5JX
Secretary NameEssex Properties (Corporation)
StatusResigned
Appointed14 September 2005(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2008)
Correspondence AddressTrinity House 1-3 Trinity Square
South Woodham Ferrers
Chelmsford
Essex
CM3 5JX

Location

Registered Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 60 other UK companies use this postal address

Shareholders

11 at £1Adam Lomax & Amanda Suk Hua Lo
3.70%
Ordinary
11 at £1Amanda Louise Thomas Cole & Leonard Cole
3.70%
Ordinary
11 at £1Andrew Luckman & Rosalynn Luckman
3.70%
Ordinary
11 at £1Angela Humphries & Herbert Humphries
3.70%
Ordinary
11 at £1David Blackledge
3.70%
Ordinary
11 at £1David Robert Hawes
3.70%
Ordinary
11 at £1Edward John Hinken
3.70%
Ordinary
11 at £1Frances Down
3.70%
Ordinary
11 at £1Graham Ley
3.70%
Ordinary
11 at £1Gyongke Spencer
3.70%
Ordinary
11 at £1Jennifer Ann Brooks
3.70%
Ordinary
11 at £1Linda Mcmullon
3.70%
Ordinary
11 at £1Michelle L. Barnes & Andrew C. Barnes
3.70%
Ordinary
11 at £1Mr George Fraser Johnson
3.70%
Ordinary
11 at £1Mr Ian Camfield
3.70%
Ordinary
11 at £1Mrs Gladys May Mellon
3.70%
Ordinary
11 at £1Ms Natalie Patricia King
3.70%
Ordinary
11 at £1Ms Nicola Anne Curtis
3.70%
Ordinary
11 at £1Peter Ewers
3.70%
Ordinary
11 at £1Ross Andrew Fleming & Natasha Alice Emily Silk
3.70%
Ordinary
11 at £1S. Warwick & P. Golding
3.70%
Ordinary
11 at £1Sandra Kitteridge & Karen Burrows
3.70%
Ordinary
11 at £1Swain Kenneth Foreman
3.70%
Ordinary
11 at £1Tim Nightingale
3.70%
Ordinary
11 at £1Tracey Jenkins
3.70%
Ordinary
11 at £1Trevor Malcolm Jim Hammans & Janet Patricia Hammans
3.70%
Ordinary
11 at £1W. Botha
3.70%
Ordinary

Financials

Year2014
Net Worth£17,964
Current Liabilities£9,728

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 19 October 2020 with updates (6 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (6 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
19 June 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 19 June 2019 (1 page)
25 October 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 November 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
23 November 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
8 November 2017Notification of Keith Mcmullon as a person with significant control on 1 October 2017 (2 pages)
8 November 2017Notification of Peter Ewers as a person with significant control on 1 October 2017 (2 pages)
8 November 2017Notification of Keith Mcmullon as a person with significant control on 1 October 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Notification of Peter Ewers as a person with significant control on 1 October 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
3 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
3 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 June 2016Termination of appointment of James Victor Sullivan as a secretary on 12 April 2016 (1 page)
15 June 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
15 June 2016Termination of appointment of James Victor Sullivan as a secretary on 12 April 2016 (1 page)
15 June 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 297
(7 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 297
(7 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 297
(7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 297
(7 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 297
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 297
(6 pages)
2 October 2013Appointment of Mr Keith Douglas Mcmullon as a director (2 pages)
2 October 2013Appointment of Mr Keith Douglas Mcmullon as a director (2 pages)
25 June 2013Termination of appointment of Timothy Nightingale as a director (1 page)
25 June 2013Termination of appointment of Timothy Nightingale as a director (1 page)
30 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
30 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
30 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
30 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
23 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 August 2011Director's details changed for Peter George Ewers on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Timothy James Nightingale on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Peter George Ewers on 23 June 2011 (3 pages)
4 August 2011Director's details changed for Timothy James Nightingale on 23 June 2011 (3 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
2 July 2010Full accounts made up to 31 December 2009 (9 pages)
2 July 2010Full accounts made up to 31 December 2009 (9 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (20 pages)
21 October 2009Director's details changed for Peter George Ewers on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy James Nightingale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Peter George Ewers on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Peter George Ewers on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy James Nightingale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy James Nightingale on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (9 pages)
16 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 October 2008Appointment terminated director essex properties (1 page)
28 October 2008Appointment terminated director essex properties (1 page)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 October 2008Return made up to 19/10/08; full list of members (18 pages)
22 October 2008Return made up to 19/10/08; full list of members (18 pages)
28 August 2008Director appointed timothy james nightingale (2 pages)
28 August 2008Director appointed timothy james nightingale (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 November 2007Full accounts made up to 31 December 2006 (9 pages)
7 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Return made up to 19/10/07; full list of members (9 pages)
2 November 2007Return made up to 19/10/07; full list of members (9 pages)
8 September 2007Location of register of members (1 page)
8 September 2007Location of register of members (1 page)
8 September 2007Registered office changed on 08/09/07 from: essex properties trinity house trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
8 September 2007Registered office changed on 08/09/07 from: essex properties trinity house trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
26 October 2006Return made up to 19/10/06; change of members (9 pages)
26 October 2006Return made up to 19/10/06; change of members (9 pages)
5 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 July 2006Full accounts made up to 31 December 2005 (9 pages)
1 December 2005Accounting reference date extended from 25/12/05 to 31/12/05 (1 page)
1 December 2005Accounting reference date extended from 25/12/05 to 31/12/05 (1 page)
28 October 2005Return made up to 19/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 2005Return made up to 19/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 October 2005Full accounts made up to 31 December 2004 (9 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005Secretary resigned;director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
10 March 2005Registered office changed on 10/03/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (2 pages)
3 February 2005Return made up to 19/10/04; full list of members (12 pages)
3 February 2005Return made up to 19/10/04; full list of members (12 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
19 January 2005Full accounts made up to 25 December 2003 (9 pages)
19 January 2005Full accounts made up to 25 December 2003 (9 pages)
1 June 2004Return made up to 19/10/03; full list of members (12 pages)
1 June 2004Return made up to 19/10/03; full list of members (12 pages)
19 March 2004Full accounts made up to 25 December 2002 (8 pages)
19 March 2004Full accounts made up to 25 December 2002 (8 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
5 November 2002Full accounts made up to 25 December 2001 (9 pages)
5 November 2002Full accounts made up to 25 December 2001 (9 pages)
16 October 2002Return made up to 19/10/02; full list of members (12 pages)
16 October 2002Return made up to 19/10/02; full list of members (12 pages)
11 February 2002Return made up to 19/10/01; full list of members (12 pages)
11 February 2002Return made up to 19/10/01; full list of members (12 pages)
3 October 2001Full accounts made up to 25 December 2000 (9 pages)
3 October 2001Full accounts made up to 25 December 2000 (9 pages)
22 February 2001Return made up to 19/10/00; full list of members (12 pages)
22 February 2001Return made up to 19/10/00; full list of members (12 pages)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
6 November 2000Full accounts made up to 25 December 1999 (9 pages)
6 November 2000Full accounts made up to 25 December 1999 (9 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Director resigned (1 page)
1 June 2000Return made up to 19/10/99; full list of members (9 pages)
1 June 2000Return made up to 19/10/99; full list of members (9 pages)
19 December 1999Full accounts made up to 25 December 1998 (7 pages)
19 December 1999Full accounts made up to 25 December 1998 (7 pages)
16 December 1998Return made up to 19/10/98; full list of members (11 pages)
16 December 1998Return made up to 19/10/98; full list of members (11 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
1 June 1998Full accounts made up to 25 December 1997 (7 pages)
1 June 1998Full accounts made up to 25 December 1997 (7 pages)
11 March 1998Registered office changed on 11/03/98 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
11 March 1998Location of register of members (1 page)
11 March 1998Return made up to 19/10/97; full list of members (11 pages)
11 March 1998Location of register of members (1 page)
11 March 1998Registered office changed on 11/03/98 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
11 March 1998Return made up to 19/10/97; full list of members (11 pages)
27 October 1997Full accounts made up to 25 December 1996 (7 pages)
27 October 1997Full accounts made up to 25 December 1996 (7 pages)
27 November 1996Return made up to 19/10/96; full list of members (12 pages)
27 November 1996Return made up to 19/10/96; full list of members (12 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
19 August 1996Full accounts made up to 25 December 1995 (7 pages)
19 August 1996Full accounts made up to 25 December 1995 (7 pages)
25 April 1996Return made up to 19/10/95; full list of members (10 pages)
25 April 1996Return made up to 19/10/95; full list of members (10 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
14 March 1996Registered office changed on 14/03/96 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
26 October 1995Full accounts made up to 25 December 1994 (7 pages)
26 October 1995Full accounts made up to 25 December 1994 (7 pages)