Kislingbury
Northampton
NN7 4AL
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2010(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 17 November 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(9 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | John Patrick Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | Sandwath Newbiggin On Lune Cumbria CA17 4LY |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Mr John Graham Holgate |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Ghyll Croft St Mary's Close Kempsford Gloucestershire GL7 4NF Wales |
Director Name | David Latham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Fairfields Gladestry Kington Herefordshire HR5 3ND Wales |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Michael Victor Devey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 17 Romsley Hill Grange Farley Lane Romsley Halesowen West Midlands B62 0LN |
Director Name | Christopher John Lea |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(11 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 32 Broadlee Wilnecote Tamworth Staffordshire B77 4PF |
Director Name | David John Brannock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2001) |
Role | Managing Director |
Correspondence Address | Glebe House Silver Street Bourton Swindon Wiltshire SN6 8JF |
Director Name | Dr Brian Robert Mazonas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Farm Eardisley Herefordshire HR3 6LX Wales |
Director Name | Robert Dennis Lowther |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 6 Brook Meadow Helmeth Road Church Stretton Shropshire SY6 7EH Wales |
Director Name | Mr David Griffiths Scott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Barn Main Street Wick Pershore Worcestershire WR10 3NZ |
Director Name | Donald Wilson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxglove Cottage 4 Little Hayes Lane, Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Neil Adrian Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(16 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 2 Prospect Place Cirencester Gloucestershire GL7 1EZ Wales |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr David William Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Leyland Avenue Wolverhampton West Midlands WV3 9RF |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Harry Thomas Barnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld Glasgow G67 4AF Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Group Cfo And Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 28 April 2017(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Website | www.teledynemicrowavesolutions.com |
---|
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,034,869 |
Gross Profit | £269,906 |
Net Worth | £2,393,437 |
Current Liabilities | £1,721,503 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
7 March 2001 | Delivered on: 13 March 2001 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|---|
9 May 1984 | Delivered on: 17 May 1984 Satisfied on: 28 October 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M11. 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 |
14 June 2023 | Accounts for a dormant company made up to 1 January 2023 (5 pages) |
---|---|
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 2 January 2022 (5 pages) |
19 October 2021 | Termination of appointment of Aldo Pichelli as a director on 15 October 2021 (1 page) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 3 January 2021 (5 pages) |
25 October 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
30 August 2017 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page) |
30 August 2017 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page) |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 August 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Registered office address changed from P.O. Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from P.O. Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from P.O. Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 August 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
23 August 2010 | Company name changed labtech LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Termination of appointment of David Marshall as a director (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director (3 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a director (2 pages) |
23 August 2010 | Company name changed labtech LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Termination of appointment of Kevin Edwards as a director (2 pages) |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary (2 pages) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Termination of appointment of Donald Wilson as a director (2 pages) |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary (3 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
23 August 2010 | Appointment of Robert Mehrabian as a director (3 pages) |
23 August 2010 | Termination of appointment of David Marshall as a director (2 pages) |
23 August 2010 | Termination of appointment of Donald Wilson as a director (2 pages) |
23 August 2010 | Appointment of Aldo Pichelli as a director (3 pages) |
10 June 2010 | Termination of appointment of Brian Mazonas as a director (1 page) |
10 June 2010 | Termination of appointment of Brian Mazonas as a director (1 page) |
1 December 2009 | Appointment of Mrs Adele Maclachan as a director (2 pages) |
1 December 2009 | Appointment of Mrs Adele Maclachan as a director (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Donald Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Marshall on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Doctor Brian Robert Mazonas on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Donald Wilson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Marshall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Doctor Brian Robert Mazonas on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Doctor Brian Robert Mazonas on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Marshall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Donald Wilson on 1 October 2009 (2 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
20 July 2009 | Appointment terminated director robert lowther (1 page) |
20 July 2009 | Appointment terminated director robert lowther (1 page) |
23 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members (3 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
31 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
18 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
18 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Return made up to 05/10/98; no change of members (7 pages) |
3 November 1998 | Return made up to 05/10/98; no change of members (7 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
26 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
14 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
26 October 1996 | Return made up to 05/10/96; no change of members (7 pages) |
26 October 1996 | Return made up to 05/10/96; no change of members (7 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
16 January 1996 | Full accounts made up to 30 April 1995 (18 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |