Parkeston
Harwich
Essex
CO12 4QG
Director Name | Mr Stephen Peter Wareham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(29 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Freight Forwarder-European Insurance Co-Ordinator |
Country of Residence | England |
Correspondence Address | Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG |
Director Name | Mr Andrew Robert Bernard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Cottage Broadham Green Road Oxted RH8 9PF |
Director Name | Mrs Suzanne Dickson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG |
Director Name | Pitmans Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2013(29 years after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 4th Floor, The Anchorage 34 Bridge Street Reading RG1 2LU |
Director Name | John Wasp |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 8 Becket Wood Mill Lane Newdigate Surrey |
Director Name | John Robert East |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 20 November 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | March House, The Ridge, Cold Ash Thatcham RG18 9HY |
Director Name | Andrew Robert Bernard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Broadham Green Road Oxted Surrey RH8 9PF |
Secretary Name | David William Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 54 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Mr George Papageorghiou |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(9 years after company formation) |
Appointment Duration | 16 years (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | 172 The Grove Biggin Hill Westerham Kent TN16 3TD |
Director Name | Steven Finch |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2002) |
Role | Freight Forwarder |
Correspondence Address | 9 Browning Close Camberley Surrey GU15 1DJ |
Secretary Name | Mr David Jonathan Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 92 Shilton Road Barwell Leicestershire LE9 8BN |
Director Name | Mr Christopher David Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pickenfield Thame Oxfordshire OX9 3HG |
Director Name | Mrs Carole Ann Swetenham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Debra Lois Waller |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(27 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 2015) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Philip David Randall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2016) |
Role | Logistics Regional Manager |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Michael Brian Woodmore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(27 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mrs Nicola Lynn Barber |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Gary Maurice Ridsdale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(37 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Gary Maurice Ridsdale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(37 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG |
Website | agilitylogistics.com |
---|
Registered Address | Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ramsey and Parkeston |
Ward | Ramsey and Parkeston |
Built Up Area | Harwich |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Agility Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 December 2004 | Delivered on: 13 January 2005 Satisfied on: 23 September 2005 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 2000 | Delivered on: 12 April 2000 Persons entitled: Burdale Financial Limited Classification: Guarantee and 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. See the mortgage charge document for full details. Outstanding |
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 March 2023 | Change of details for Pitmans Trustees Limited as a person with significant control on 21 March 2023 (2 pages) |
22 March 2023 | Director's details changed for Pitmans Trustees Limited on 21 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
21 March 2023 | Cessation of Stephen Peter Wareham as a person with significant control on 31 December 2022 (1 page) |
21 March 2023 | Cessation of Martyn Willetts as a person with significant control on 31 December 2022 (1 page) |
24 February 2023 | Cessation of Dsv a/S as a person with significant control on 21 February 2023 (1 page) |
24 February 2023 | Notification of Dsv Road Holding Limited as a person with significant control on 21 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Andrew Robert Bernard as a director on 1 February 2023 (1 page) |
5 April 2022 | Termination of appointment of Gary Maurice Ridsdale as a director on 28 March 2022 (1 page) |
5 April 2022 | Appointment of Mrs Suzanne Dickson as a director on 28 March 2022 (2 pages) |
21 March 2022 | Cessation of Hitesh Nathwani as a person with significant control on 21 March 2022 (1 page) |
21 March 2022 | Notification of Dsv a/S as a person with significant control on 16 August 2021 (2 pages) |
21 March 2022 | Cessation of Andrew Robert Bernard as a person with significant control on 21 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
9 March 2022 | Company name changed agility pension plan trustees LIMITED\certificate issued on 09/03/22
|
8 March 2022 | Registered office address changed from Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG to Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG on 8 March 2022 (1 page) |
7 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 November 2021 | Appointment of Mr Gary Maurice Ridsdale as a director on 4 November 2021 (2 pages) |
25 October 2021 | Termination of appointment of Gary Maurice Ridsdale as a director on 13 October 2021 (1 page) |
22 October 2021 | Appointment of Mr Gary Maurice Ridsdale as a director on 13 October 2021 (2 pages) |
8 October 2021 | Cessation of Colm Patrick Mcalinden as a person with significant control on 30 September 2021 (1 page) |
17 September 2021 | Director's details changed for Pitmans Trustees Limited on 17 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Nicola Lynn Barber as a director on 26 August 2021 (1 page) |
17 September 2021 | Cessation of Nicola Lynn Barber as a person with significant control on 26 August 2021 (1 page) |
7 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Michael Brian Woodmore as a director on 31 December 2020 (1 page) |
21 April 2021 | Cessation of Michael Brian Woodmore as a person with significant control on 31 December 2020 (1 page) |
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 June 2018 | Notification of Andrew Bernard as a person with significant control on 30 April 2018 (2 pages) |
13 June 2018 | Notification of Nicola Lynn Barber as a person with significant control on 30 April 2018 (2 pages) |
17 May 2018 | Appointment of Mr Andrew Robert Bernard as a director on 30 April 2018 (2 pages) |
17 May 2018 | Appointment of Mrs Nicola Lynn Barber as a director on 30 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (10 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (10 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Termination of appointment of Philip David Randall as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Philip David Randall as a director on 31 July 2016 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Pitmans Trustees Limited on 7 July 2015 (1 page) |
14 April 2016 | Director's details changed for Pitmans Trustees Limited on 7 July 2015 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 July 2015 | Termination of appointment of Debra Lois Waller as a director on 9 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Debra Lois Waller as a director on 9 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Debra Lois Waller as a director on 9 June 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 July 2013 | Termination of appointment of Carole Swetenham as a director (1 page) |
5 July 2013 | Termination of appointment of Carole Swetenham as a director (1 page) |
10 June 2013 | Appointment of Pitmans Trustees Limited as a director (2 pages) |
10 June 2013 | Appointment of Pitmans Trustees Limited as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen Peter Wareham as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen Peter Wareham as a director (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Termination of appointment of Christopher Price as a director (1 page) |
15 June 2012 | Termination of appointment of Christopher Price as a director (1 page) |
14 June 2012 | Resolutions
|
14 June 2012 | Statement of company's objects (2 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Statement of company's objects (2 pages) |
14 June 2012 | Resolutions
|
12 June 2012 | Appointment of Mr Philip David Randall as a director (2 pages) |
12 June 2012 | Appointment of Mr Philip David Randall as a director (2 pages) |
12 June 2012 | Appointment of Mr Martyn Willetts as a director (2 pages) |
12 June 2012 | Appointment of Mr Martyn Willetts as a director (2 pages) |
11 June 2012 | Appointment of Michael Brian Woodmore as a director (2 pages) |
11 June 2012 | Appointment of Debra Lois Waller as a director (2 pages) |
11 June 2012 | Appointment of Carole Ann Swetenham as a director (2 pages) |
11 June 2012 | Appointment of Carole Ann Swetenham as a director (2 pages) |
11 June 2012 | Appointment of Debra Lois Waller as a director (2 pages) |
11 June 2012 | Appointment of Michael Brian Woodmore as a director (2 pages) |
9 May 2012 | Company name changed LEP transport LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed LEP transport LIMITED\certificate issued on 09/05/12
|
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Christopher David Price on 19 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher David Price on 19 March 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 September 2009 | Appointment terminated director george papageorghiou (1 page) |
7 September 2009 | Appointment terminated director george papageorghiou (1 page) |
15 April 2009 | Director's change of particulars / christopher price / 14/04/2009 (1 page) |
15 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / christopher price / 14/04/2009 (1 page) |
15 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from royal court 81 tweedy road bromley kent BR1 1TW (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from royal court 81 tweedy road bromley kent BR1 1TW (1 page) |
31 March 2008 | Appointment terminated secretary david barlow (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated secretary david barlow (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 January 2005 | Particulars of mortgage/charge (16 pages) |
13 January 2005 | Particulars of mortgage/charge (16 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members
|
20 April 2004 | Return made up to 19/03/04; full list of members
|
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 April 2003 | Return made up to 19/03/03; full list of members
|
24 April 2003 | Return made up to 19/03/03; full list of members
|
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
12 April 2000 | Particulars of mortgage/charge (37 pages) |
12 April 2000 | Particulars of mortgage/charge (37 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | New director appointed (3 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
8 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: LEP house 87 east street epsom surrey KT17 1DT (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: LEP house 87 east street epsom surrey KT17 1DT (1 page) |
25 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
25 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
11 February 1992 | Resolutions
|
11 February 1992 | Resolutions
|
1 May 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
1 May 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |