Company NameYork Mansions Management Company Limited
DirectorsEunice Ann Weston and John Michael Tingey
Company StatusActive
Company Number01481785
CategoryPrivate Limited Company
Incorporation Date27 February 1980(44 years, 2 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 NameMrs Eunice Ann Weston
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr John Michael Tingey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed16 September 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMiss Norma Juliet Ena Owen
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1993)
RoleRetired Chartered Secretary
Correspondence Address116 Victoria Road
London
NW6 6QB
Director NameMr Ronald James Randall
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1994)
RoleRetired Motor Engineer
Correspondence Address17 Haven Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5TX
Director NameMr Kenneth Albert Noble
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 1995)
RoleRetired Civil Servant
Correspondence Address1 York Mansions
Holland On Sea
Clacton On Sea
Essex
CO15 5JP
Secretary NameMiss Norma Juliet Ena Owen
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address116 Victoria Road
London
NW6 6QB
Director NameMr Peter Noble
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1995)
RoleElectrical Engineer
Correspondence AddressFlat 1 York Mansions
Holland-On-Sea
Essex
CO15 5JP
Director NameJanet Mary Cottee
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1997)
RoleRetired
Correspondence AddressFlat 5 York Mansions
Kings Parade Holland On Sea
Clacton On Sea
Essex
CO15 5JP
Director NameViolet Irene Ayres
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(14 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 York Mansions
Kings Parade Holland On Sea
Clacton On Sea
Essex
CO15 5JP
Director NameMr John Richard Griffiths
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(15 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 York Mansions
York Road
Clacton On Sea
CO15 5NZ
Director NameIris Florence Brooks
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(15 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 02 August 1995)
RoleRetired
Correspondence Address9 York Mansions
Kings Parade
Holland On Sea
Essex
CO15 5NZ
Director NameRoy Albert Kenneth Rees
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(17 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 York Mansions Kings Parade
Holland On Sea
Clacton On Sea
Essex
CO15 5NZ
Director NameDavid John Barns
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2003)
RoleRestaurant Proprietor
Correspondence Address1 York Mansions Kings Parade
Holland On Sea
Clacton On Sea
Essex
CO15 5NZ
Director NameHenry Arthur Dilley
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 July 2006)
RoleRetired
Correspondence Address7 York Mansions
Kings Parade
Holland On Sea
Essex
CO15 5NZ
Secretary NameMatthew Storkey
NationalityBritish
StatusResigned
Appointed27 June 2006(26 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 July 2016)
RoleAccountant
Correspondence Address82 Station Road
Clacton On Sea
Essex
CO15 1SP
Director NameCecil Eric Lewis
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2009)
RoleRetired
Correspondence Address2 York Mansions
York Road Holland On Sea
Clacton On Sea
Essex
CO15 5NZ
Director NameBrian Tracey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 York Mansions York Road
Clacton-On-Sea
Essex
CO15 5NZ
Director NameJanet Rodwell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(28 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 York Mansions York Road
Clacton-On-Sea
Essex
CO15 5NZ
Director NameMrs Jean Kathleen Spencer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(30 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 York Mansions York Road
Clacton-On-Sea
Essex
CO15 5NZ
Director NameMr John Michael Tingey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(33 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMr Keith Edwin Wilby Deceased
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Secretary NameMr David Boyden
StatusResigned
Appointed25 July 2016(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMrs Maureen Linley Goodwin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMrs Pamela Patricia Kyte
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(39 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusResigned
Appointed31 July 2019(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2021)
Correspondence AddressAston House Aston House
57-59 Crouch Street
Colchester
CO3 3EY

Contact

Telephone01255 813831
Telephone regionClacton-on-Sea

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£7,542
Current Liabilities£626

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

22 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
3 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
12 August 2019Appointment of Mrs Pamela Patricia Kyte as a director on 1 August 2019 (2 pages)
6 August 2019Termination of appointment of John Michael Tingey as a director on 1 August 2019 (1 page)
5 August 2019Appointment of Mrs Maureen Linley Goodwin as a director on 23 July 2019 (2 pages)
31 July 2019Appointment of Boydens Leasehold & Estate Management as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of David Boyden as a secretary on 31 July 2019 (1 page)
18 February 2019Amended accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Keith Edwin Wilby as a director on 1 February 2018 (1 page)
7 February 2018Director's details changed for Mr Keith Edwin Wilby on 1 February 2018 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr John Michael Tingey on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr John Michael Tingey on 7 June 2017 (2 pages)
23 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Director's details changed for Mr Keith Edwin Wilby on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Keith Edwin Wilby on 17 August 2016 (2 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 July 2016Registered office address changed from 76 Station Road Clacton-on-Sea Essex CO15 1SP to Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 76 Station Road Clacton-on-Sea Essex CO15 1SP to Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 26 July 2016 (1 page)
25 July 2016Appointment of Mr David Boyden as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Matthew Storkey as a secretary on 25 July 2016 (1 page)
25 July 2016Appointment of Mr David Boyden as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Matthew Storkey as a secretary on 25 July 2016 (1 page)
22 March 2016Appointment of Mr Keith Edwin Wilby as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Keith Edwin Wilby as a director on 22 March 2016 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,200
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,200
(5 pages)
11 August 2015Termination of appointment of Janet Rodwell as a director on 24 July 2015 (1 page)
11 August 2015Termination of appointment of Janet Rodwell as a director on 24 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,200
(7 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,200
(7 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2013Director's details changed for Mr John Michael Tingley on 3 September 2013 (2 pages)
6 November 2013Director's details changed for Mr John Michael Tingley on 3 September 2013 (2 pages)
6 November 2013Director's details changed for Mr John Michael Tingley on 3 September 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 September 2013Appointment of Mr John Michael Tingley as a director (2 pages)
3 September 2013Termination of appointment of Jean Spencer as a director (1 page)
3 September 2013Termination of appointment of Jean Spencer as a director (1 page)
3 September 2013Appointment of Mr John Michael Tingley as a director (2 pages)
20 August 2013Termination of appointment of Brian Tracey as a director (1 page)
20 August 2013Termination of appointment of Violet Ayres as a director (1 page)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4,200
(7 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4,200
(7 pages)
20 August 2013Termination of appointment of Brian Tracey as a director (1 page)
20 August 2013Termination of appointment of Violet Ayres as a director (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
6 October 2010Appointment of Mrs Jean Kathleen Spencer as a director (2 pages)
6 October 2010Termination of appointment of Roy Rees as a director (1 page)
6 October 2010Termination of appointment of Roy Rees as a director (1 page)
6 October 2010Appointment of Mrs Jean Kathleen Spencer as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 September 2010Director's details changed for Brian Tracey on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for Roy Albert Kenneth Rees on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Violet Irene Ayres on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Roy Albert Kenneth Rees on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Violet Irene Ayres on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Brian Tracey on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Janet Rodwell on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for Janet Rodwell on 14 August 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Return made up to 14/08/09; full list of members (11 pages)
4 September 2009Return made up to 14/08/09; full list of members (11 pages)
3 September 2009Appointment terminated director cecil lewis (1 page)
3 September 2009Appointment terminated director cecil lewis (1 page)
29 September 2008Return made up to 14/08/08; full list of members (10 pages)
29 September 2008Return made up to 14/08/08; full list of members (10 pages)
12 September 2008Director appointed brian tracey (1 page)
12 September 2008Director appointed brian tracey (1 page)
12 September 2008Director appointed janet rodwell (1 page)
12 September 2008Director appointed janet rodwell (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Return made up to 14/08/07; no change of members (7 pages)
14 September 2007Return made up to 14/08/07; no change of members (7 pages)
22 September 2006Return made up to 14/08/06; full list of members (13 pages)
22 September 2006Return made up to 14/08/06; full list of members (13 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 August 2005Return made up to 14/08/05; full list of members (13 pages)
31 August 2005Return made up to 14/08/05; full list of members (13 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 August 2004Return made up to 14/08/04; full list of members (13 pages)
24 August 2004Return made up to 14/08/04; full list of members (13 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 August 2003Return made up to 14/08/03; full list of members (11 pages)
26 August 2003Return made up to 14/08/03; full list of members (11 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
20 August 2002Return made up to 14/08/02; full list of members (12 pages)
20 August 2002Return made up to 14/08/02; full list of members (12 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
5 July 2002Accounting reference date extended from 24/12/01 to 31/12/01 (1 page)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 July 2002Accounting reference date extended from 24/12/01 to 31/12/01 (1 page)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(12 pages)
17 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(12 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
3 September 2000Return made up to 14/08/00; full list of members (12 pages)
3 September 2000Return made up to 14/08/00; full list of members (12 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 August 1999Return made up to 14/08/99; change of members (6 pages)
13 August 1999Return made up to 14/08/99; change of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 August 1998Return made up to 14/08/98; full list of members (6 pages)
13 August 1998Return made up to 14/08/98; full list of members (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 August 1997Return made up to 14/08/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1997Return made up to 14/08/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996Return made up to 14/08/96; change of members (6 pages)
21 August 1996Return made up to 14/08/96; change of members (6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1995Return made up to 14/08/95; full list of members (6 pages)
15 August 1995Return made up to 14/08/95; full list of members (6 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 July 1995New director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: york mansions kings parade holland on sea clacton on sea essex CO15 5JP (1 page)
28 June 1995Registered office changed on 28/06/95 from: york mansions kings parade holland on sea clacton on sea essex CO15 5JP (1 page)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)