Goldlay House
Parkway
Chelmsford Essex
CM2 7PR
Director Name | Ms Eleanor Jane Squire |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Adult Social Care Advisor |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Goldlay House Parkway Chelmsford Essex CM2 7PR |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Director Name | Miss Jill Roberta Allan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 October 2005) |
Role | Dental Surgeon |
Correspondence Address | 4 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Miss Paulina Ruth Shearwood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1994) |
Role | Nurse |
Correspondence Address | 2 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Miss Joy Lodge |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 November 2005) |
Role | Retired Civil Servant |
Correspondence Address | 28 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Mr Donald John King |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 November 1999) |
Role | Quality Engineer |
Correspondence Address | 20 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Mr Nigel Grant Joslin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Electronic Engineer |
Correspondence Address | 8 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Mr John William Hockley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1993) |
Role | Retired |
Correspondence Address | 27 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Mr Keith Raymond Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 January 1992) |
Role | Management Consultant |
Correspondence Address | 33 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Miss Sandra Coates |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 November 2005) |
Role | Medical Scientist |
Correspondence Address | 11 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Dr Dean Roland Kitchener |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 1996) |
Role | Senior Research Engineer |
Correspondence Address | 15 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Miss Joanne Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 1999) |
Role | Personal Assistant |
Correspondence Address | 10 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Mr Roy Hutchison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 December 1992) |
Role | Catering Manager |
Correspondence Address | 9 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Christine Wild |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1998) |
Role | Sales Advisor |
Correspondence Address | 9 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Christine Wild |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 1998) |
Role | Sales Advisor |
Correspondence Address | 9 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Ian James Brotzman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Chartered Sec |
Correspondence Address | 24 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Susan Margaret Reincke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2001) |
Role | P T Cashier |
Correspondence Address | 10 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Andrew Philip Handford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2001) |
Role | Chartered Building Surveyor |
Correspondence Address | 24 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Mr Barry John White |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2002) |
Role | Shop Assistant Sainsbury |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodham Drive Hatfield Peverel Chelmsford Essex CM3 2RR |
Director Name | Mr Barry John White |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2002) |
Role | Shop Assistant Sainsbury |
Country of Residence | England |
Correspondence Address | 5 Woodham Drive Hatfield Peverel Chelmsford Essex CM3 2RR |
Director Name | Gwendoline Mary Edwards |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2005) |
Role | Retired |
Correspondence Address | 26 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Susan Margaret Reincke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 October 2005) |
Role | Accounts Assist |
Correspondence Address | 10 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Christine Wild |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 October 2005) |
Role | Human Resources |
Correspondence Address | 9 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Deborah Reed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2005) |
Role | Sales Assistant |
Correspondence Address | 19 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Mrs Margaret Joyce Williams |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 October 2006) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Cranbrook Cottage Witham Road Maldon Essex CM9 8JT |
Director Name | Susan Margaret Reincke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2008) |
Role | Accounts Assistant |
Correspondence Address | 10 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Lisa Martin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 February 2019) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 16 Burwood Court Goldlay Avenue Chelmsford Essex CM2 0TW |
Director Name | Mrs Barbara Ann Drake |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Romans Way Writtle Chelmsford Essex CM1 3EZ |
Director Name | Miss Elaine Marguerite Hatton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2011) |
Role | Csr Manager |
Country of Residence | England |
Correspondence Address | 34 Burwood Court Goldlay Avenue Chelmsford CM2 0TW |
Director Name | Mr James Douglas Wrayton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(37 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2021) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Goldlay House Parkway Chelmsford Essex CM2 7PR |
Telephone | 01245 258141 |
---|---|
Telephone region | Chelmsford |
Registered Address | C/O Cooper Hirst Goldlay House Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
- | OTHER 41.18% - |
---|---|
1 at £1 | Barry John White & Howard David Pickup 2.94% Ordinary |
1 at £1 | Christopher Pilgrim 2.94% Ordinary |
1 at £1 | Deborah Christine Reed & Phillip Arthur Reed 2.94% Ordinary |
1 at £1 | Derek Warburton & Anne Warburton 2.94% Ordinary |
1 at £1 | Donald John King 2.94% Ordinary |
1 at £1 | Duncan Alan Wiseman 2.94% Ordinary |
1 at £1 | Gwendoline Mary Edwards 2.94% Ordinary |
1 at £1 | James Douglas Wrayton 2.94% Ordinary |
1 at £1 | Jeanette Susan White 2.94% Ordinary |
1 at £1 | Jill Roberta Allen 2.94% Ordinary |
1 at £1 | John Warrington Williams & Margaret Joyce Williams 2.94% Ordinary |
1 at £1 | Jonathan James Taylor 2.94% Ordinary |
1 at £1 | Joy Lodge 2.94% Ordinary |
1 at £1 | Karen Lesley Hutchin & Nigel John Hutchin 2.94% Ordinary |
1 at £1 | Lisa Curtis 2.94% Ordinary |
1 at £1 | Mr Ian Edgar 2.94% Ordinary |
1 at £1 | Mr Paul Anthony Keating 2.94% Ordinary |
1 at £1 | Roger Wright 2.94% Ordinary |
1 at £1 | Susan Louise Eves 2.94% Ordinary |
1 at £1 | Yvonne Norma Hayles 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,828 |
Cash | £144,667 |
Current Liabilities | £3,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
24 July 2023 | Confirmation statement made on 9 July 2023 with updates (6 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
6 December 2022 | Appointment of Ms Grace Mccarthy as a director on 28 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Kelli-Marie Sherina Sellwood as a director on 28 November 2022 (1 page) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with updates (6 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
23 July 2021 | Confirmation statement made on 9 July 2021 with updates (6 pages) |
5 June 2021 | Appointment of Ms Eleanor Jane Squire as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of James Douglas Wrayton as a director on 1 June 2021 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with updates (6 pages) |
19 February 2019 | Termination of appointment of Lisa Martin as a director on 19 February 2019 (1 page) |
4 October 2018 | Appointment of Ms Kelli-Marie Sellwood as a director on 24 September 2018 (2 pages) |
3 October 2018 | Appointment of Mr James Douglas Wrayton as a director on 24 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Barbara Ann Drake as a director on 24 September 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with updates (6 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
23 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Director's details changed for Lisa Curtis on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Lisa Curtis on 31 March 2014 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Termination of appointment of Elaine Hatton as a director (1 page) |
14 February 2011 | Termination of appointment of Elaine Hatton as a director (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Secretary's details changed for Cooper Hirst Ltd on 9 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Cooper Hirst Ltd on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Secretary's details changed for Cooper Hirst Ltd on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Director's details changed for Lisa Curtis on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Miss Elaine Marguerite Hatton on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lisa Curtis on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Miss Elaine Marguerite Hatton on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lisa Curtis on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Barbara Ann Drake on 9 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Barry White as a director (1 page) |
2 August 2010 | Director's details changed for Mrs Barbara Ann Drake on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Barbara Ann Drake on 9 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Barry White as a director (1 page) |
2 August 2010 | Director's details changed for Miss Elaine Marguerite Hatton on 9 July 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (18 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (18 pages) |
31 March 2009 | Director appointed miss elaine marguerite hatton (1 page) |
31 March 2009 | Director appointed miss elaine marguerite hatton (1 page) |
20 November 2008 | Director appointed mr barry john white (1 page) |
20 November 2008 | Director appointed mr barry john white (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Director appointed mrs barbara ann drake (1 page) |
9 September 2008 | Director appointed mrs barbara ann drake (1 page) |
25 July 2008 | Appointment terminated director susan reincke (1 page) |
25 July 2008 | Appointment terminated director susan reincke (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (18 pages) |
23 July 2008 | Appointment terminated director christine wild (1 page) |
23 July 2008 | Return made up to 09/07/08; full list of members (18 pages) |
23 July 2008 | Appointment terminated director christine wild (1 page) |
25 July 2007 | Return made up to 09/07/07; full list of members
|
25 July 2007 | Return made up to 09/07/07; full list of members
|
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (15 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (15 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (15 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (15 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (15 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (15 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (18 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (18 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 July 2002 | Return made up to 09/07/02; change of members (8 pages) |
18 July 2002 | Return made up to 09/07/02; change of members (8 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members
|
6 August 2001 | Return made up to 09/07/01; full list of members
|
5 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 09/07/00; change of members (8 pages) |
25 August 2000 | Return made up to 09/07/00; change of members (8 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 09/07/99; change of members (8 pages) |
12 August 1999 | Return made up to 09/07/99; change of members (8 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
30 July 1998 | Return made up to 09/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 09/07/98; full list of members (8 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 09/07/97; change of members (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 09/07/97; change of members (8 pages) |
30 July 1997 | New director appointed (2 pages) |
6 March 1997 | Accounts made up to 31 December 1996 (9 pages) |
6 March 1997 | Accounts made up to 31 December 1996 (9 pages) |
31 July 1996 | Return made up to 09/07/96; change of members
|
31 July 1996 | Return made up to 09/07/96; change of members
|
31 March 1996 | Accounts made up to 31 December 1995 (13 pages) |
31 March 1996 | Accounts made up to 31 December 1995 (13 pages) |
26 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |
26 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |
30 March 1982 | Memorandum and Articles of Association (10 pages) |
30 March 1982 | Memorandum and Articles of Association (10 pages) |