Great Notley
Braintree
CM77 7AA
Director Name | Mr Thomas Philippe Auguste Duthuit |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 April 2018(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA |
Director Name | Johannes Gerardus Driessen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Pagalaan 2 Limmen The Netherlands |
Director Name | Mr Edwin Dyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Little Woodcote Lane Purley Surrey CR8 3PZ |
Secretary Name | Johannes Beentjes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | Driessen House 5-7 Commerce Way Croydon Surrey CR0 4XA |
Secretary Name | Mr Anne Koenderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Rysksweg 61 Limmen 1906 Zg Foreign |
Director Name | Anne Koenderman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1996(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2003) |
Role | Finance Director |
Correspondence Address | 7 Schoollaan Limmen 1906 Ae |
Director Name | Klaas Vos |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | Driessen Group Aircraft Holding Bv De Stek 1 Wieringerwerf Nl1770aa |
Director Name | Paul Bierman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Sporkehout 68 Geldrop 6243 Ap Holland |
Director Name | Joost Geluk |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Mevr. Van Der Meystraat 14 Geulle 6243 Ap Holland |
Director Name | Gijbert Jan Koudijs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2004) |
Role | Mgr Tax Legal Group |
Correspondence Address | 3 Havenweg Wieringerwerf 1771 Rw Netherlands |
Secretary Name | Mr Edwin Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Little Woodcote Lane Purley Surrey CR8 3PZ |
Director Name | Dirk Jan De Graaff |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2007) |
Role | CEO |
Correspondence Address | Chalet Chanternerie Ch 3906 Saas Fee Switzerland |
Secretary Name | Gijsbert Jan Koudijs |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2008) |
Role | Mgr Tax Legal Group |
Correspondence Address | 3 Hauenweg Wieringerwerf 1771 Rw Netherlands |
Director Name | Friso Cristiaan Horstmeier |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Silodam 216 Amsterdam 1013 As |
Director Name | Mr Edwin Dyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Little Woodcote Lane Purley Surrey CR8 3PZ |
Secretary Name | Mrs Modesta Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Little Woodcote Lane Purley Surrey CR8 3PZ |
Director Name | Mrs Maria Teresa Dyer-Santos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Driessen House 5 Commerce Way Croydon Surrey CR9 4PN |
Director Name | Mr Robertino Peter Heinze |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 June 2013(31 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2013) |
Role | Managing Director |
Country of Residence | Thailand |
Correspondence Address | Driessen House 5 Commerce Way Croydon Surrey CR9 4PN |
Director Name | Mr Bart Pull Ter Gunne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 2013(31 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2013) |
Role | Chief Financial Controller |
Country of Residence | France |
Correspondence Address | Driessen House 5 Commerce Way Croydon Surrey CR9 4PN |
Secretary Name | Mr Wouter Albers |
---|---|
Status | Resigned |
Appointed | 17 June 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Driessen House 5 Commerce Way Croydon Surrey CR9 4PN |
Director Name | Mr Thierry Despres |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2013(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2014) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Driessen House 5 Commerce Way Croydon Surrey CR9 4PN |
Director Name | Mr Christophe Bernardini |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2013(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA |
Director Name | Mr Edouard De Bengy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2013(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA |
Director Name | Mr Damien Fournier-Montgieux |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2014(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA |
Director Name | Driessen Aerospace Group Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2014) |
Correspondence Address | Driessen Aerospace Group Nv Toermalijnstraat 16 1812 Rl Alkmaar Netherlands |
Website | driessen.com |
---|
Registered Address | Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
100k at £1 | Driessen Aerospace Group Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,395,939 |
Gross Profit | £1,247,945 |
Net Worth | £3,602,101 |
Cash | £208,596 |
Current Liabilities | £266,222 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 1990 | Delivered on: 13 July 1990 Satisfied on: 24 October 2012 Persons entitled: Driessen Finance (Europe) Bv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 March 1989 | Delivered on: 23 March 1989 Satisfied on: 31 May 1990 Persons entitled: Driessen Finance Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (1 page) |
13 November 2019 | Termination of appointment of Edouard De Bengy as a director on 30 October 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 June 2018 | Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 August 2017 (21 pages) |
5 June 2018 | Previous accounting period shortened from 31 August 2018 to 31 December 2017 (1 page) |
30 April 2018 | Termination of appointment of Damien Fournier-Montgieux as a director on 27 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Christophe Bernardini as a director on 27 April 2018 (1 page) |
30 April 2018 | Appointment of Mr Thomas Philippe Auguste Duthuit as a director on 27 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mr Mounir Lahman on 27 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr Mounir Lahman as a director on 27 April 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
20 September 2016 | Registered office address changed from Driessen House 5 Commerce Way Croydon Surrey CR9 4PN to Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Driessen House 5 Commerce Way Croydon Surrey CR9 4PN to Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 20 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 November 2015 | Full accounts made up to 31 August 2015 (20 pages) |
24 November 2015 | Full accounts made up to 31 August 2015 (20 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 December 2014 | Full accounts made up to 31 August 2014 (21 pages) |
8 December 2014 | Full accounts made up to 31 August 2014 (21 pages) |
21 October 2014 | Termination of appointment of Driessen Aerospace Group Nv as a director on 31 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Wouter Albers as a secretary on 31 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Driessen Aerospace Group Nv as a director on 31 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Thierry Despres as a director on 31 August 2014 (1 page) |
21 October 2014 | Appointment of Mr Damien Fournier-Montgieux as a director on 31 August 2014 (2 pages) |
21 October 2014 | Termination of appointment of Wouter Albers as a secretary on 31 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Thierry Despres as a director on 31 August 2014 (1 page) |
21 October 2014 | Appointment of Mr Damien Fournier-Montgieux as a director on 31 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 December 2013 | Full accounts made up to 31 August 2013 (22 pages) |
13 December 2013 | Full accounts made up to 31 August 2013 (22 pages) |
11 December 2013 | Termination of appointment of Bart Pull Ter Gunne as a director (1 page) |
11 December 2013 | Appointment of Mr Christophe Bernardini as a director (2 pages) |
11 December 2013 | Appointment of Mr Thierry Despres as a director (2 pages) |
11 December 2013 | Appointment of Mr Christophe Bernardini as a director (2 pages) |
11 December 2013 | Appointment of Mr Edouard De Bengy as a director (2 pages) |
11 December 2013 | Appointment of Mr Edouard De Bengy as a director (2 pages) |
11 December 2013 | Termination of appointment of Bart Pull Ter Gunne as a director (1 page) |
11 December 2013 | Termination of appointment of Robertino Heinze as a director (1 page) |
11 December 2013 | Appointment of Mr Thierry Despres as a director (2 pages) |
11 December 2013 | Termination of appointment of Robertino Heinze as a director (1 page) |
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 June 2013 | Appointment of Mr Wouter Albers as a secretary (1 page) |
19 June 2013 | Appointment of Mr Wouter Albers as a secretary (1 page) |
13 June 2013 | Termination of appointment of Maria Dyer-Santos as a director (1 page) |
13 June 2013 | Termination of appointment of Maria Dyer-Santos as a director (1 page) |
10 June 2013 | Appointment of Mr Bart Pull Ter Gunne as a director (2 pages) |
10 June 2013 | Termination of appointment of Modesta Dyer as a secretary (1 page) |
10 June 2013 | Appointment of Mr Robertino Peter Heinze as a director (2 pages) |
10 June 2013 | Termination of appointment of Modesta Dyer as a secretary (1 page) |
10 June 2013 | Appointment of Mr Robertino Peter Heinze as a director (2 pages) |
10 June 2013 | Appointment of Mr Bart Pull Ter Gunne as a director (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Full accounts made up to 31 August 2012 (21 pages) |
23 October 2012 | Full accounts made up to 31 August 2012 (21 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Full accounts made up to 31 August 2011 (19 pages) |
30 November 2011 | Full accounts made up to 31 August 2011 (19 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Termination of appointment of Edwin Dyer as a director (1 page) |
12 January 2011 | Termination of appointment of Edwin Dyer as a director (1 page) |
12 January 2011 | Director's details changed for Maria Dyer-Santos on 11 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Maria Dyer-Santos on 11 January 2011 (2 pages) |
11 November 2010 | Full accounts made up to 31 August 2010 (16 pages) |
11 November 2010 | Full accounts made up to 31 August 2010 (16 pages) |
1 October 2010 | Appointment of Driessen Aerospace Group Nv as a director (2 pages) |
1 October 2010 | Termination of appointment of Friso Horstmeier as a director (1 page) |
1 October 2010 | Appointment of Driessen Aerospace Group Nv as a director (2 pages) |
1 October 2010 | Termination of appointment of Friso Horstmeier as a director (1 page) |
1 June 2010 | Full accounts made up to 31 August 2009 (17 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (17 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 May 2009 | Director appointed maria dyer-santos (1 page) |
6 May 2009 | Director appointed maria dyer-santos (1 page) |
5 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
23 September 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 September 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 February 2008 | Appointment terminated secretary gijsbert koudijs (1 page) |
27 February 2008 | Secretary appointed modesta dyer (2 pages) |
27 February 2008 | Secretary appointed modesta dyer (2 pages) |
27 February 2008 | Appointment terminated secretary gijsbert koudijs (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Return made up to 15/05/03; full list of members
|
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 15/05/03; full list of members
|
25 July 2003 | New director appointed (2 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 June 2002 | Return made up to 15/05/02; no change of members
|
19 June 2002 | Return made up to 15/05/02; no change of members
|
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
11 June 2001 | Return made up to 15/05/01; no change of members
|
11 June 2001 | Return made up to 15/05/01; no change of members
|
19 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 May 2000 | Return made up to 15/05/00; full list of members
|
26 May 2000 | Return made up to 15/05/00; full list of members
|
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
30 September 1998 | Accounts for a medium company made up to 31 December 1997 (10 pages) |
30 September 1998 | Accounts for a medium company made up to 31 December 1997 (10 pages) |
3 September 1997 | Return made up to 15/05/97; full list of members (6 pages) |
3 September 1997 | Return made up to 15/05/97; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 June 1996 | Return made up to 15/05/96; no change of members
|
9 June 1996 | Return made up to 15/05/96; no change of members
|
27 July 1995 | Return made up to 15/05/95; no change of members
|
27 July 1995 | Return made up to 15/05/95; no change of members
|
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 July 1990 | Particulars of mortgage/charge (4 pages) |
13 July 1990 | Particulars of mortgage/charge (4 pages) |
28 October 1981 | Incorporation (18 pages) |
28 October 1981 | Incorporation (18 pages) |