Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director Name | Dr Timothy Jonathan Phillips |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valle Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Mr Richard Ian Elliott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valle Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Mr Phillip Raymond Woolston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valle Brundon Lane Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valle Brundon Lane Sudbury Suffolk CO10 7GB |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Mr Martin Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Book Keeper |
Correspondence Address | 19 Limes Park St Ives Huntingdon Cambs PE17 4HA |
Director Name | Mr Stuart Littlewood |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Business Consultant |
Correspondence Address | 4 Limes Park St Ives Huntingdon Cambs PE17 4HA |
Director Name | Andrew Fawkes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Banker |
Correspondence Address | 11 Limes Park St Ives Huntingdon Cambs PE17 4HA |
Secretary Name | Andrew Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 11 Limes Park St Ives Huntingdon Cambs PE17 4HA |
Director Name | Mrs Joan Winifred Scott |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 1993) |
Role | Retired |
Correspondence Address | 7 Lumes Park London Road St Ives Cambs PE17 4HA |
Director Name | Mrs Alexandra Hudson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 1993) |
Role | Medical Laboratory Scientist |
Correspondence Address | 12 Limes Park London Road St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Michael Evan Humphreys |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 1996) |
Role | Housing & Property Service Man |
Correspondence Address | 11 Limes Park London Road St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Michael John Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 23 Limes Park London Road St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Reginald Godfrey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 32 Limes Park London Road St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Stephen Mark Bowen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 2001) |
Role | Computer Software Engineer |
Correspondence Address | 17 Limes Park London Road St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | David Christopher Bagley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1997) |
Role | Raf Officer |
Correspondence Address | 7 Limes Park St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Graham Phillip Lucas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(16 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2a Limes Park Hemingford Grey St Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Joseph Anthony McCrossan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Teacher |
Correspondence Address | 22 Limes Park London Road St. Ives Huntingdon Cambridgeshire PE17 4HA |
Director Name | Mr Andrew Martin Terry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2003) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Limes Park St. Ives Cambridgeshire PE27 5HA |
Director Name | Peter John Venner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2005) |
Role | Bank Official |
Correspondence Address | 32 Limes Park London Road St. Ives Cambridgeshire PE27 5HA |
Director Name | Warren Bigwood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2004) |
Role | Buyer |
Correspondence Address | 12 Limes Park St. Ives Cambridgeshire PE27 5HA |
Director Name | Georgina Harvey Batten |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2009) |
Role | Electroysist |
Correspondence Address | 15 Limes Park London Road St. Ives Cambridgeshire PE27 5HA |
Director Name | Peggy Maccuish |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 June 2002(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2009) |
Role | Secretary |
Correspondence Address | 14 Limes Park St. Ives Cambridgeshire PE27 5HA |
Director Name | Alan Robert Goodfellow |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2006) |
Role | Retired |
Correspondence Address | 25 Limes Park St. Ives Cambridgeshire PE27 5HA |
Director Name | Trudie Louise Tideswell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2005) |
Role | Co Director |
Correspondence Address | 8 Limes Park St Ives Cambridgeshire PE27 5HA |
Secretary Name | Mrs Nicola Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(26 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2021) |
Role | Property Manager |
Correspondence Address | 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED |
Director Name | Mr Alan Kevin Whitaker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 12 Limes Park St. Ives Cambridgeshire PE27 5HA |
Director Name | Mr Grant Weller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 January 2021) |
Role | Local Gov |
Country of Residence | England |
Correspondence Address | 2 Dunnock Way St. Ives Cambridgeshire PE27 5DH |
Director Name | Mrs Anne Terry |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 March 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Limes Park London Road St. Ives Cambridgeshire PE27 5HA |
Director Name | Mr Ian Elliott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2013(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Limes Park St. Ives Cambridgeshire PE27 5HA |
Director Name | Miss Lucy Jean Forrest |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2022) |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valle Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Mr Euan Moir |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(40 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 13 December 2021) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valle Brundon Lane Sudbury Suffolk CO10 7GB |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2007) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | £152,112 |
Cash | £140,916 |
Current Liabilities | £5,871 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
15 October 1985 | Delivered on: 26 October 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The limes estate london rd, st. Ives huntingdon cambs. Outstanding |
---|
16 January 2024 | Amended micro company accounts made up to 24 December 2022 (2 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
22 December 2023 | Amended micro company accounts made up to 24 December 2021 (2 pages) |
22 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
4 September 2023 | Termination of appointment of Julie Taylor-Robertson as a director on 16 August 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 October 2022 | Director's details changed for Mr Richard Ian Elliot on 10 October 2022 (2 pages) |
7 October 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
7 April 2022 | Appointment of Mr Phillip Raymond Woolston as a director on 7 April 2022 (2 pages) |
15 March 2022 | Termination of appointment of Lucy Jean Forrest as a director on 8 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Richard Ian Elliot as a director on 8 March 2022 (2 pages) |
7 January 2022 | Termination of appointment of Euan Moir as a director on 13 December 2021 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
20 July 2021 | Appointment of Dr Timothy Jonathan Phillips as a director on 20 July 2021 (2 pages) |
16 July 2021 | Appointment of Mrs Julie Taylor-Robertson as a director on 16 July 2021 (2 pages) |
28 June 2021 | Appointment of Block Management Uk Limited as a secretary on 1 April 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Euan Moir on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Miss Lucy Jean Forrest on 28 June 2021 (2 pages) |
6 April 2021 | Registered office address changed from Nicola Rule 19 Croftfield Road Godmanchester Cambs PE29 2ED to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 April 2021 (1 page) |
3 April 2021 | Termination of appointment of Nicola Rule as a secretary on 1 April 2021 (1 page) |
3 March 2021 | Termination of appointment of Anne Terry as a director on 3 March 2021 (1 page) |
16 February 2021 | Appointment of Mr Euan Moir as a director on 16 February 2021 (2 pages) |
16 February 2021 | Appointment of Miss Lucy Jean Forrest as a director on 16 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Grant Weller as a director on 30 January 2021 (1 page) |
2 February 2021 | Cessation of Grant Weller as a person with significant control on 30 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 December 2020 | Cessation of Alan Kevin Whitaker as a person with significant control on 10 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Alan Kevin Whitaker as a director on 10 December 2020 (1 page) |
5 October 2020 | Change of details for Mr Grant Weller as a person with significant control on 1 October 2020 (2 pages) |
27 August 2020 | Micro company accounts made up to 24 December 2019 (5 pages) |
31 December 2019 | Cessation of Richard Ian Elliott as a person with significant control on 8 November 2019 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 November 2019 | Termination of appointment of Ian Elliott as a director on 8 November 2019 (1 page) |
19 September 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
22 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
24 January 2015 | Secretary's details changed for Mrs Nicola Rule on 24 January 2015 (1 page) |
24 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
24 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
24 January 2015 | Secretary's details changed for Mrs Nicola Rule on 24 January 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
13 January 2014 | Appointment of Mr Ian Elliott as a director (2 pages) |
13 January 2014 | Director's details changed for Alan Kevin Whitaker on 12 December 2013 (2 pages) |
13 January 2014 | Appointment of Mr Ian Elliott as a director (2 pages) |
13 January 2014 | Director's details changed for Alan Kevin Whitaker on 12 December 2013 (2 pages) |
11 September 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 24 December 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
27 January 2013 | Director's details changed for Mr Grant Weller on 27 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Grant Weller on 27 January 2013 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
26 January 2012 | Director's details changed for Mr Grant Weller on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
26 January 2012 | Director's details changed for Mr Grant Weller on 26 January 2012 (2 pages) |
21 December 2011 | Appointment of Mrs Anne Terry as a director (2 pages) |
21 December 2011 | Appointment of Mrs Anne Terry as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
24 February 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
24 February 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
23 February 2011 | Secretary's details changed for Nkola Rule on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Grant Weller on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Alan Kevin Whitaker on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Alan Kevin Whitaker on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Nkola Rule on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Grant Weller on 23 February 2011 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
5 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
5 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
8 July 2009 | Total exemption full accounts made up to 24 December 2008 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 24 December 2008 (8 pages) |
17 March 2009 | Director appointed grant weller (2 pages) |
17 March 2009 | Director appointed grant weller (2 pages) |
6 March 2009 | Appointment terminated director georgina harvey batten (1 page) |
6 March 2009 | Appointment terminated director peggy maccuish (1 page) |
6 March 2009 | Appointment terminated director georgina harvey batten (1 page) |
6 March 2009 | Appointment terminated director peggy maccuish (1 page) |
7 February 2009 | Annual return made up to 31/12/08 (6 pages) |
7 February 2009 | Annual return made up to 31/12/08 (6 pages) |
24 October 2008 | Total exemption full accounts made up to 24 December 2007 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 24 December 2007 (8 pages) |
11 April 2008 | Annual return made up to 31/12/07 (5 pages) |
11 April 2008 | Annual return made up to 31/12/07 (5 pages) |
9 April 2008 | Secretary appointed nkola rule (2 pages) |
9 April 2008 | Secretary appointed nkola rule (2 pages) |
18 March 2008 | Director appointed alan kevin whitaker (2 pages) |
18 March 2008 | Director appointed alan kevin whitaker (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 24 chequers court huntingdon cambs PE29 3LN (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 24 chequers court huntingdon cambs PE29 3LN (1 page) |
12 September 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
12 September 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
14 April 2007 | Secretary resigned (1 page) |
3 January 2007 | Annual return made up to 31/12/06 (2 pages) |
3 January 2007 | Annual return made up to 31/12/06 (2 pages) |
1 September 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
1 September 2006 | Total exemption full accounts made up to 24 December 2005 (8 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
31 March 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
31 March 2005 | Total exemption full accounts made up to 24 December 2004 (8 pages) |
17 February 2005 | Annual return made up to 31/12/04 (5 pages) |
17 February 2005 | Annual return made up to 31/12/04 (5 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
24 August 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
9 March 2004 | Annual return made up to 31/12/03 (6 pages) |
9 March 2004 | Annual return made up to 31/12/03 (6 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
23 October 2003 | Total exemption full accounts made up to 24 December 2002 (8 pages) |
23 October 2003 | Total exemption full accounts made up to 24 December 2002 (8 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
12 February 2003 | Annual return made up to 31/12/02 (5 pages) |
12 February 2003 | Annual return made up to 31/12/02 (5 pages) |
1 December 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
1 December 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
29 January 2002 | Annual return made up to 31/12/01 (3 pages) |
29 January 2002 | Annual return made up to 31/12/01 (3 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
23 October 2001 | Total exemption full accounts made up to 24 December 2000 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 24 December 2000 (9 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
15 January 2001 | Secretary's particulars changed (1 page) |
15 January 2001 | Secretary's particulars changed (1 page) |
9 November 2000 | Full accounts made up to 24 December 1999 (8 pages) |
9 November 2000 | Full accounts made up to 24 December 1999 (8 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
1 February 2000 | Annual return made up to 31/12/99 (3 pages) |
1 February 2000 | Annual return made up to 31/12/99 (3 pages) |
25 October 1999 | Full accounts made up to 24 December 1998 (6 pages) |
25 October 1999 | Full accounts made up to 24 December 1998 (6 pages) |
21 February 1999 | Annual return made up to 31/12/98 (4 pages) |
21 February 1999 | Annual return made up to 31/12/98 (4 pages) |
19 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
19 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
26 January 1998 | Annual return made up to 31/12/97 (4 pages) |
26 January 1998 | Annual return made up to 31/12/97 (4 pages) |
13 October 1997 | Full accounts made up to 24 December 1996 (6 pages) |
13 October 1997 | Full accounts made up to 24 December 1996 (6 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
19 January 1997 | Annual return made up to 31/12/96
|
19 January 1997 | Annual return made up to 31/12/96
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
15 October 1996 | Full accounts made up to 24 December 1995 (5 pages) |
15 October 1996 | Full accounts made up to 24 December 1995 (5 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
17 January 1996 | Annual return made up to 31/12/95 (4 pages) |
17 January 1996 | Annual return made up to 31/12/95 (4 pages) |
24 May 1995 | Full accounts made up to 24 December 1994 (5 pages) |
24 May 1995 | Full accounts made up to 24 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
6 November 1980 | Certificate of incorporation (2 pages) |
6 November 1980 | Certificate of incorporation (2 pages) |