Hockley Road
Rayleigh
Essex
SS6 8BJ
Director Name | Christopher Henry Barclay |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(24 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Richmond Drive Rayleigh Essex SS6 7RH |
Director Name | John Philip Smoothy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2008(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Paddock Close Leigh On Sea Essex SS9 5QP |
Director Name | Mr Alan John Harvey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Derek Potter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 April 2012(30 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 59 Manor Road Benfleet Essex SS7 4BE |
Director Name | Mr Robert John Potts |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(30 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Anthony Edwin Goater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 August 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Timber Technologist |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr David John Reynolds |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Terry Maton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Keith Gordon Richard Izard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Gordon Stuart Goodall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Land Broker |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Paul Goddard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Customer Services - Financial Sector |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Alan Cripps |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Secretary Name | Mr Paul Goddard |
---|---|
Status | Current |
Appointed | 03 March 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Ian Cameron Turner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | HM Revenue & Customs Officer |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | John David Henry Carr |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 12 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 28 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Avondale Road Rayleigh Essex SS6 8NL |
Director Name | Roy Henry Bastow |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 1998) |
Role | Dental Technician |
Correspondence Address | 39 Grasmead Avenue Leigh On Sea Essex SS9 3LA |
Director Name | Reginald Bickford |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Augustines Avenue Southend On Sea Essex SS1 3JQ |
Director Name | Roger Howlett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 109 Plumberow Avenue Hockley Essex SS5 5AT |
Director Name | Richard Henry Hale |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 November 2001) |
Role | Retired |
Correspondence Address | 1 Louis Drive Rayleigh Essex SS6 9DU |
Secretary Name | George Edward Cyril King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 241 Newington Avenue Southend On Sea Essex SS2 4RZ |
Director Name | Mr Derek John Childs |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(13 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 03 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Briar Close Hockley Essex SS5 4HD |
Director Name | John Peter Frost |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1999) |
Role | Security Officer |
Correspondence Address | 44 Chelmsford Avenue Southend On Sea SS2 6JG |
Director Name | Noel Maitland Grout |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(16 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 307 The Chase Thundersley Essex SS7 3DN |
Director Name | Bernard William Doe |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2000) |
Role | Retired |
Correspondence Address | 53 Bosworth Road Leigh On Sea Essex SS9 5AA |
Secretary Name | Mr Derek John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Briar Close Hockley Essex SS5 4HD |
Director Name | George Edward Cyril King |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(19 years after company formation) |
Appointment Duration | 2 years (resigned 20 November 2002) |
Role | Retired |
Correspondence Address | 241 Newington Avenue Southend On Sea Essex SS2 4RZ |
Director Name | Joseph Lawrence Knapp |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 January 2014) |
Role | Engineer Retired |
Country of Residence | England |
Correspondence Address | The Firs Long Road Canvey Island Essex SS8 0JD |
Director Name | Eric Robert John Hewett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(22 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 17 August 2004) |
Role | Retired |
Correspondence Address | 43 St Davids Way Wickford Essex SS11 8EX |
Director Name | Barrie Peter Humphries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 November 2012) |
Role | Retired Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 27 Richmond Drive Rayleigh Essex SS6 7RJ |
Director Name | Charles Frederick Knight |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 272 Ashingdon Road Rochford Essex SS4 1TR |
Director Name | William Joseph Knapp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 March 2021) |
Role | Site Agent |
Country of Residence | England |
Correspondence Address | 35 Tewkes Road Canvey Island Essex SS8 8HF |
Director Name | Mr Keith Frost |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2014(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Director Name | Mr Graham Albert Abel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2014(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Street Rochford Essex SS4 1BQ |
Website | rochford-masonic.org.uk |
---|---|
Telephone | 07 732378656 |
Telephone region | Mobile |
Registered Address | 24 South Street Rochford Essex SS4 1BQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £135,417 |
Cash | £29,056 |
Current Liabilities | £5,463 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 August 2021 | Delivered on: 3 September 2021 Persons entitled: Essex Provincial Grand Lodge (Building Fund) Limited Classification: A registered charge Particulars: Rochford masonic hall 24 south street rochford essex. Outstanding |
---|---|
28 September 2010 | Delivered on: 1 October 2010 Persons entitled: Essex Provincial Grand Lodge (Building Fund) LTD Classification: Legal charge Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The old court house 24 south street rochford essex t/n EX721563. Outstanding |
29 January 1982 | Delivered on: 4 February 1982 Satisfied on: 20 October 2001 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the old court house south street rochford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
8 September 2020 | Cessation of David John Mcneill as a person with significant control on 1 September 2020 (1 page) |
8 September 2020 | Termination of appointment of David John Mcneill as a director on 1 September 2020 (1 page) |
4 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
26 August 2018 | Appointment of Mr Anthony Edwin Goater as a director on 15 August 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 August 2017 | Director's details changed for Mr Keith Frost on 2 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Keith Frost on 2 August 2017 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
23 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
25 August 2016 | Termination of appointment of Harry John Munro as a director on 1 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Harry John Munro as a director on 1 July 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 October 2015 | Annual return made up to 10 October 2015 no member list (15 pages) |
22 October 2015 | Annual return made up to 10 October 2015 no member list (15 pages) |
8 October 2015 | Termination of appointment of Graham Albert Abel as a director on 20 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Graham Albert Abel as a director on 20 May 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (15 pages) |
10 October 2014 | Annual return made up to 10 October 2014 no member list (15 pages) |
2 June 2014 | Appointment of Mr Keith Frost as a director (2 pages) |
2 June 2014 | Appointment of Mr Keith Frost as a director (2 pages) |
31 May 2014 | Appointment of Mr Graham Albert Abel as a director (2 pages) |
31 May 2014 | Appointment of Mr Graham Albert Abel as a director (2 pages) |
29 January 2014 | Termination of appointment of Joseph Knapp as a director (1 page) |
29 January 2014 | Termination of appointment of Joseph Knapp as a director (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 October 2013 | Director's details changed for Mr Derek Potter on 10 November 2012 (2 pages) |
13 October 2013 | Director's details changed for Mr Derek Potter on 10 November 2012 (2 pages) |
13 October 2013 | Annual return made up to 10 October 2013 no member list (15 pages) |
13 October 2013 | Annual return made up to 10 October 2013 no member list (15 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Termination of appointment of Barrie Humphries as a director (1 page) |
19 November 2012 | Termination of appointment of Barrie Humphries as a director (1 page) |
15 October 2012 | Annual return made up to 10 October 2012 no member list (15 pages) |
15 October 2012 | Annual return made up to 10 October 2012 no member list (15 pages) |
16 April 2012 | Appointment of Mr Robert John Potts as a director (2 pages) |
16 April 2012 | Appointment of Mr Derek Potter as a director (2 pages) |
16 April 2012 | Appointment of Mr Robert John Potts as a director (2 pages) |
16 April 2012 | Appointment of Mr Derek Potter as a director (2 pages) |
15 April 2012 | Termination of appointment of Charles Knight as a director (1 page) |
15 April 2012 | Termination of appointment of Charles Knight as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Annual return made up to 10 October 2011 no member list (15 pages) |
9 November 2011 | Annual return made up to 10 October 2011 no member list (15 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 no member list (15 pages) |
11 October 2010 | Annual return made up to 10 October 2010 no member list (15 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 October 2009 | Director's details changed for William Joseph Knapp on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Philip Smoothy on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Harry John Munro on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Derwent Whitley on 10 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 no member list (9 pages) |
13 October 2009 | Director's details changed for Charles Frederick Knight on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barrie Peter Humphries on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Alan John Harvey on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Henry Carr on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Henry Barclay on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Derek John Childs on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William Joseph Knapp on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barrie Peter Humphries on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Philip Smoothy on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Joseph Lawrence Knapp on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Derwent Whitley on 10 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 no member list (9 pages) |
13 October 2009 | Director's details changed for Mr Alan John Harvey on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David John Mcneill on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harry Fisher on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Joseph Lawrence Knapp on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Harry John Munro on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Henry Barclay on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Henry Carr on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harry Fisher on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Charles Frederick Knight on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Derek John Childs on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David John Mcneill on 10 October 2009 (2 pages) |
1 June 2009 | Director appointed mr alan john harvey (1 page) |
1 June 2009 | Director appointed mr alan john harvey (1 page) |
20 April 2009 | Appointment terminated director adrian neaves (1 page) |
20 April 2009 | Appointment terminated director adrian neaves (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Appointment terminated director derek potter (1 page) |
22 January 2009 | Appointment terminated director derek potter (1 page) |
13 October 2008 | Annual return made up to 10/10/08 (6 pages) |
13 October 2008 | Annual return made up to 10/10/08 (6 pages) |
7 July 2008 | Director appointed william joseph knapp (2 pages) |
7 July 2008 | Director appointed john philip smoothy (2 pages) |
7 July 2008 | Director appointed william joseph knapp (2 pages) |
7 July 2008 | Director appointed john philip smoothy (2 pages) |
7 July 2008 | Director appointed david john mcneill (2 pages) |
7 July 2008 | Director appointed david john mcneill (2 pages) |
29 May 2008 | Appointment terminated director robert whittingham (1 page) |
29 May 2008 | Director and secretary's change of particulars / derek childs / 29/11/2007 (1 page) |
29 May 2008 | Appointment terminated director robert whittingham (1 page) |
29 May 2008 | Director and secretary's change of particulars / derek childs / 29/11/2007 (1 page) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Annual return made up to 10/10/07 (3 pages) |
17 October 2007 | Annual return made up to 10/10/07 (3 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
12 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
24 October 2006 | Annual return made up to 10/10/06 (3 pages) |
24 October 2006 | Annual return made up to 10/10/06 (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
19 October 2005 | Annual return made up to 10/10/05 (4 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Annual return made up to 10/10/05 (4 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 October 2004 | Annual return made up to 10/10/04 (9 pages) |
6 October 2004 | Annual return made up to 10/10/04 (9 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 November 2003 | Annual return made up to 10/10/03 (9 pages) |
11 November 2003 | Annual return made up to 10/10/03 (9 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
13 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
13 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 October 2002 | Annual return made up to 10/10/02
|
29 October 2002 | Annual return made up to 10/10/02
|
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
14 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Annual return made up to 10/10/01
|
16 October 2001 | Annual return made up to 10/10/01
|
14 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
11 October 2000 | Annual return made up to 10/10/00
|
11 October 2000 | Annual return made up to 10/10/00
|
6 June 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 June 2000 | Full accounts made up to 30 June 1999 (13 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Annual return made up to 10/10/99 (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Annual return made up to 10/10/99 (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1998 | Annual return made up to 10/10/98 (8 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Annual return made up to 10/10/98 (8 pages) |
9 November 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
10 November 1997 | Annual return made up to 10/10/97 (8 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Annual return made up to 10/10/97 (8 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Annual return made up to 10/10/96
|
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Annual return made up to 10/10/96
|
26 October 1996 | Director resigned (1 page) |
11 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Annual return made up to 10/10/95
|
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Annual return made up to 10/10/95
|
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
15 October 1981 | Incorporation (32 pages) |
15 October 1981 | Incorporation (32 pages) |