Harlow
Essex
CM19 5FP
Director Name | Mr Raymond Pigott |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Jak Craig Broadway |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Technical Services Manager |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Carringtons Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2023(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Director Name | Mr Peter John Abraham |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1996) |
Role | Manager |
Correspondence Address | 57 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Mr Andrew Ampleford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 April 1999) |
Role | Telecom Engineer |
Correspondence Address | 54 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Richard Alan Tresise |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 09 December 2022) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillside Hoddesdon Hertfordshire EN11 8RN |
Director Name | Mr Brian David James |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 09 December 2022) |
Role | Tool Maker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Hoddesdon Hertfordshire EN11 8RN |
Director Name | Mr Jeffrey Dagwell Price |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 1993) |
Role | Retired |
Correspondence Address | 55 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Mrs Deborah Hudson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 1995) |
Role | Housewife |
Correspondence Address | 5 Hillside Hoddesdon Hertfordshire EN11 8RN |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Adrian Harris |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 1997) |
Role | Maintenance Fitter |
Correspondence Address | 62 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Mr Robert Michael Rice |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1996) |
Role | Telephone Engineer |
Correspondence Address | 59 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Ms Karen Suzanne Sherwin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 1998) |
Role | Finance |
Correspondence Address | 20 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Neil Thomas James Boyne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1998) |
Role | Bus Driver |
Correspondence Address | 55 Hillside Westfield Road Hoddesdon Hertfordshire EN11 8RW |
Director Name | Andrew Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 1998) |
Role | Engineer |
Correspondence Address | 15 Hillside Westfield Hoddesdon Hertfordshire EN11 8RW |
Director Name | Trevor Paul Lambert |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Sales Representative |
Correspondence Address | 17 Hillside Westfield Road Hoddesdon Hertfordshire EN11 8RW |
Director Name | Jeannette Eileen Thurley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2001) |
Role | Receptionist |
Correspondence Address | 42 Hillside Westfield Road Hoddesdon Hertfordshire EN11 8RW |
Director Name | William Henry Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2002) |
Role | Partner Builder/Shopfitters |
Correspondence Address | 52 Hillside Westfield Road Hoddesdon Hertfordshire EN11 8RW |
Director Name | Carla Louise Brent |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2001) |
Role | Hairdresser |
Correspondence Address | 33 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Alfonsina Depiano |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2001) |
Role | Field Stock Administrator |
Correspondence Address | 51 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Jeremy Matthew Coxshall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(17 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2001) |
Role | Carpenter |
Correspondence Address | 61 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Trevor Arthur Dartford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2008) |
Role | Production Manager |
Correspondence Address | 40 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Tamara Isabel Cox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2002) |
Role | Travel Manager |
Correspondence Address | 23 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Richard Hazell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2002) |
Role | Buyer |
Correspondence Address | 39 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Michelle Rose Abbott |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2004) |
Role | Factory Worker |
Correspondence Address | 36 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Michael Peter O'Connor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 December 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Westfield Road Hoddesdon Hertfordshire EN11 8RN |
Director Name | Dorothy Alice Sherwin |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2006) |
Role | Registered Nurse |
Correspondence Address | 58 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Gareth Staryon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2008) |
Role | Computer Analyst |
Correspondence Address | 20 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Claire Louise Sweeney |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(23 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 December 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hillside Hoddesdon Hertfordshire EN11 8RW |
Director Name | Sarah Elizabeth Janet Oldham |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2010) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Hillside Hoddesdon Herts EN11 8RW |
Director Name | Mr Raymond Pigott |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Markos Russo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2022) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Lee Hembling |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2022(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2017(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2023) |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Registered Address | The Lodge Stadium Way Harlow CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £82,072 |
Net Worth | £86,072 |
Cash | £84,818 |
Current Liabilities | £2,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (8 pages) |
---|---|
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (8 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with updates (8 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (10 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (10 pages) |
11 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 29 March 2017 (2 pages) |
11 April 2017 | Registered office address changed from 140 Heath Row Bishop Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 29 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 29 March 2017 (1 page) |
11 April 2017 | Registered office address changed from 140 Heath Row Bishop Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 29 March 2017 (1 page) |
15 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 December 2015 | Termination of appointment of Michael Peter O'connor as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Michael Peter O'connor as a director on 8 December 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (13 pages) |
11 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (13 pages) |
12 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
12 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
7 December 2010 | Termination of appointment of Sarah Oldham as a director (1 page) |
7 December 2010 | Termination of appointment of Sarah Oldham as a director (1 page) |
10 May 2010 | Director's details changed for Michael Peter O'connor on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Brian David James on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (36 pages) |
10 May 2010 | Director's details changed for Sarah Elizabeth Janet Oldham on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Claire Louise Sweeney on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard Alan Tresise on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Brian David James on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard Alan Tresise on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Peter O'connor on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sarah Elizabeth Janet Oldham on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (36 pages) |
10 May 2010 | Director's details changed for Claire Louise Sweeney on 10 May 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 May 2009 | Return made up to 10/05/09; full list of members (8 pages) |
16 May 2009 | Return made up to 10/05/09; full list of members (8 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 March 2009 | Director's change of particulars / claire neville / 01/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / claire neville / 01/02/2009 (1 page) |
18 November 2008 | Appointment terminated director trevor dartford (1 page) |
18 November 2008 | Appointment terminated director trevor dartford (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (9 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (9 pages) |
8 April 2008 | Appointment terminated director gareth staryon (1 page) |
8 April 2008 | Appointment terminated director gareth staryon (1 page) |
8 April 2008 | Director appointed sarah elizabeth janet oldham (2 pages) |
8 April 2008 | Director appointed sarah elizabeth janet oldham (2 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (9 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (9 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
27 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (11 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (11 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 10/05/02; full list of members (12 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (12 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
7 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
17 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (10 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (10 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Return made up to 10/05/97; full list of members (10 pages) |
14 May 1997 | Return made up to 10/05/97; full list of members (10 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Return made up to 10/05/96; full list of members (10 pages) |
17 May 1996 | Return made up to 10/05/96; full list of members (10 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
15 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
15 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
5 August 1982 | Incorporation (25 pages) |
5 August 1982 | Incorporation (25 pages) |