Colchester
Essex
CO3 3LX
Director Name | Mr David John Ostdiek |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warden Houe 37 Manor Road Colchester Essex CO3 3LX |
Secretary Name | Mr David John Ostdiek |
---|---|
Status | Closed |
Appointed | 19 October 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 September 2023) |
Role | Company Director |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Mr Robert Eihusen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 306 Gun Barrel Road Grand Island Nebraska Foreign |
Director Name | Mr Virgil Eihusen |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | 717 Stagecoach Grand Island Nebraska United States |
Director Name | Mr Alan Charles Frost |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Colliers Heybridge Basin Maldon Essex CM9 4SE |
Secretary Name | Mr Alan Charles Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Colliers Heybridge Basin Maldon Essex CM9 4SE |
Director Name | Peter Richard Tatlow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2004) |
Role | Company Secreary Director |
Correspondence Address | 36 Malting Green Road Layer De La Haye Colchester Essex CO2 0JH |
Secretary Name | Peter Richard Tatlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 36 Malting Green Road Layer De La Haye Colchester Essex CO2 0JH |
Secretary Name | Roderick Donaghue Brodie Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | 22 Chedworth Place Church Road Tattingstone Suffolk IP9 2ND |
Director Name | Mr Roderick Donaghue Brodie Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ |
Website | chief.co.uk |
---|---|
Telephone | 01621 868944 |
Telephone region | Maldon |
Registered Address | Warden Houe 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
500k at £1 | Chief Industries Inc. 100.00% Ordinary |
---|---|
1 at £1 | D.j. Eihusen 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,757,012 |
Gross Profit | £2,336,853 |
Net Worth | £1,170,058 |
Cash | £1,825,705 |
Current Liabilities | £3,083,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 October 2009 | Delivered on: 16 October 2009 Persons entitled: Fortis Bank, S.A./N.V., UK Branch Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts standing to the credit of the bank account in the name of the company held with the london branch of the bank denominated in us dollars with account number 29697001 together with any interest and all rights and claims. Outstanding |
---|---|
14 July 2009 | Delivered on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re chief industries UK limited euro currency deposit account ac/no 58694455. Outstanding |
3 September 2008 | Delivered on: 9 September 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re chief industries U.K. limited current account account number 58694455. Outstanding |
12 November 2004 | Delivered on: 18 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beckingham business park tolleshunt major maldon essex t/n EX464731. Outstanding |
10 September 2004 | Delivered on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank PLC re chief industries U.k limited business tracker account account number 80745669. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
27 February 2004 | Delivered on: 9 March 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re chief industries U.K. limited business base rate tracker account account number 79274711. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
31 August 1993 | Delivered on: 1 September 1993 Persons entitled: Chief Industries Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's undertaking and all the company's property and assets both present and future including the company's uncalled capital for the time being. Outstanding |
31 August 1993 | Delivered on: 1 September 1993 Persons entitled: Chief Industries Inc. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of beckingham street beckingham business park tolleshunt major essex t/n EX464731. Outstanding |
5 October 2017 | Delivered on: 5 October 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: 3.1. the chargor charges:. (A) by way of legal mortgage its interest in the land referred to (if any) in schedule 1 (security assets); and. (B) by way of fixed charge any right, title or interest which it has now which it has now or may subsequently acquire to or in any other land, other than any land that is an excluded assets.. 3.7 the chargor charges by ways of fixed charge all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. The chargor- chief industries UK limited. Excluded assets means the assets (if any of the chargor specified in schedule 2 (exluded assets) and any other asset of the chargor that the bank and the chargor designate as an excluded asset after the date of this deed.. Intellectual property rights means:. (A) any patents, petty patents, trademarks, service marks, trade names, domain names, rights in design, software rights, utility models, database rights, copyrights, rights in the nature of copyright, and all other forms of intellectual or industrial property;. (B) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights, goodwill and any other rights and assets of a similar nature; and. (C) any other right to use (or which may arise from. Relate to or be associated with), or application to register or protect, any of the items listed in paragraphs (a) or (b) above, arising or subsisting in any jurisdiction and whether registered or not. Outstanding |
12 January 2016 | Delivered on: 20 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 May 1987 | Delivered on: 12 June 1987 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: chief industries (UK) limited. Outstanding |
11 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Registered office address changed from Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ to Warden Houe 37 Manor Road Colchester Essex CO3 3LX on 29 April 2020 (1 page) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mr David John Ostdiek as a secretary on 19 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Roderick Donaghue Brodie Watson as a director on 19 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Roderick Donaghue Brodie Watson as a secretary on 19 October 2018 (1 page) |
26 June 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 October 2017 | Registration of charge 018844410011, created on 5 October 2017 (33 pages) |
5 October 2017 | Registration of charge 018844410011, created on 5 October 2017 (33 pages) |
27 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 September 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
20 January 2016 | Registration of charge 018844410010, created on 12 January 2016 (5 pages) |
20 January 2016 | Registration of charge 018844410010, created on 12 January 2016 (5 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 June 2015 | Accounts for a small company made up to 31 March 2015 (18 pages) |
10 June 2015 | Accounts for a small company made up to 31 March 2015 (18 pages) |
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 July 2014 | Director's details changed for Mr D J Eihusen on 27 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr David John Ostdiek on 27 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr D J Eihusen on 27 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr David John Ostdiek on 27 June 2014 (2 pages) |
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Mr David John Ostdiek on 1 January 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr David John Ostdiek on 1 January 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr David John Ostdiek on 1 January 2011 (2 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Mr D J Eihusen on 1 January 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr D J Eihusen on 1 January 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr D J Eihusen on 1 January 2011 (2 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 2 December 2010 with a full list of shareholders
|
8 September 2011 | Annual return made up to 2 December 2010 with a full list of shareholders
|
8 September 2011 | Annual return made up to 2 December 2010 with a full list of shareholders
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
28 July 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
28 July 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders
|
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders
|
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders
|
30 November 2010 | Appointment of Mr David John Ostdiek as a director (2 pages) |
30 November 2010 | Appointment of Mr David John Ostdiek as a director (2 pages) |
30 November 2010 | Appointment of Mr D J Eihusen as a director (2 pages) |
30 November 2010 | Appointment of Mr Roderick Donaghue Brodie Watson as a director (2 pages) |
30 November 2010 | Appointment of Mr D J Eihusen as a director (2 pages) |
30 November 2010 | Appointment of Mr Roderick Donaghue Brodie Watson as a director (2 pages) |
29 November 2010 | Termination of appointment of Alan Frost as a director (1 page) |
29 November 2010 | Termination of appointment of Robert Eihusen as a director (1 page) |
29 November 2010 | Termination of appointment of Alan Frost as a director (1 page) |
29 November 2010 | Termination of appointment of Robert Eihusen as a director (1 page) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Alan Charles Frost on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Eihusen on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Eihusen on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Eihusen on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Charles Frost on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Charles Frost on 1 October 2009 (2 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
24 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
31 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
27 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
27 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
7 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Return made up to 02/12/03; full list of members
|
28 January 2004 | Return made up to 02/12/03; full list of members
|
12 December 2003 | Accounts for a small company made up to 30 June 2003 (16 pages) |
12 December 2003 | Accounts for a small company made up to 30 June 2003 (16 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
10 January 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
10 January 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
9 February 2001 | Return made up to 02/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 02/12/00; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
21 January 1999 | Return made up to 02/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 02/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
8 October 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 December 1997 | Return made up to 02/12/97; no change of members
|
5 December 1997 | Return made up to 02/12/97; no change of members
|
14 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 November 1996 | Return made up to 02/12/96; full list of members (6 pages) |
28 November 1996 | Return made up to 02/12/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 December 1995 | Return made up to 02/12/95; no change of members (4 pages) |
6 December 1995 | Return made up to 02/12/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
29 May 1987 | Director resigned;new director appointed (2 pages) |
29 May 1987 | Director resigned;new director appointed (2 pages) |
21 May 1985 | Dir / sec appoint / resign (2 pages) |
21 May 1985 | Dir / sec appoint / resign (2 pages) |
15 March 1985 | Company name changed\certificate issued on 15/03/85 (3 pages) |
15 March 1985 | Company name changed\certificate issued on 15/03/85 (3 pages) |
8 February 1985 | Certificate of incorporation (1 page) |
8 February 1985 | Incorporation (16 pages) |
8 February 1985 | Certificate of incorporation (1 page) |
8 February 1985 | Incorporation (16 pages) |