Leigh-On-Sea
SS9 1AJ
Director Name | Mr Paul Stephen Marks |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(37 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Ms Dana Rodericks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(38 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Miss Nicola Bingham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1993) |
Role | Dental Surgeon |
Correspondence Address | 71 Weavers Way London NW1 0XG |
Director Name | Mr Michael Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1993) |
Role | Insurance Broker |
Correspondence Address | 133 Weavers Way London NW1 0XG |
Director Name | Miss Currie Sylvia |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 123 Weavers Way London NW1 0XG |
Director Name | Mr Philip Christopher Wainewright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Marketing Manager |
Correspondence Address | 85 Weavers Way London NW1 0XG |
Director Name | Mr Jay Jivani |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Special Investigator |
Correspondence Address | 73 Weavers Way London NW1 0XG |
Director Name | Mrs Jean Love |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 November 1999) |
Role | Civil Servant |
Correspondence Address | 75 Weavers Way London NW1 0XG |
Secretary Name | Mr David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 99 Weavers Way London NW1 0XG |
Director Name | Mr John Richmond |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 August 2008) |
Role | Education Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 77 Weavers Way London NW1 0XG |
Director Name | Mr Jose Oliveira De Barros |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 141 Weavers Way London NW1 0XG |
Director Name | Frances Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1996) |
Role | Secretary |
Correspondence Address | Flat 133 Weavers Way Elm Village Camdon London NW1 0XG |
Director Name | Mr David Arthur Russell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2001) |
Role | Project Manager Civil Aviation |
Correspondence Address | Flat 85 Weavers Way Elm Village Camden London NW1 0XG |
Director Name | Mr Simon Prosser |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2001) |
Role | Support Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69 Weavers Way London NW1 0XG |
Director Name | Helena Thiel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2001) |
Role | Flight Attendant |
Correspondence Address | 38 Spencer Road Chiswick London W4 3SP |
Director Name | Jonathan Paul Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1998) |
Role | Computer Consultant |
Correspondence Address | 67 Weavers Way London NW1 0XG |
Director Name | Richard Stephen Cotton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2009) |
Role | Local Government Officer |
Correspondence Address | 129 Weavers Way London NW1 0XG |
Director Name | Erin Elen Hales |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(12 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2009) |
Role | Graphic Artist |
Correspondence Address | 83 Weavers Way London NW1 0XG |
Director Name | Dr Susan Jane Cunningham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2004) |
Role | Orthodontist |
Correspondence Address | 93 Weavers Way Camden London NW1 0XG |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Ms Dana Rodericks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr John Richmond |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2023) |
Role | Educational Writer |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Ms Helen Savva |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2023) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr David Royston-Lee |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2024) |
Role | Panotologist |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2011(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2021) |
Correspondence Address | Mansfield Lodge Slough Road Iver Buckinghamshire SL0 0EB |
Registered Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,141 |
Net Worth | £26,405 |
Cash | £10,144 |
Current Liabilities | £5,663 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
5 January 2024 | Appointment of Ms Dana Rodericks as a director on 1 January 2024 (2 pages) |
---|---|
13 November 2023 | Termination of appointment of John Richmond as a director on 2 November 2023 (1 page) |
13 November 2023 | Appointment of Mr Paul Stephen Marks as a director on 2 November 2023 (2 pages) |
13 November 2023 | Termination of appointment of Helen Savva as a director on 2 November 2023 (1 page) |
13 November 2023 | Cessation of John Richmond as a person with significant control on 2 November 2023 (1 page) |
13 November 2023 | Notification of David Royston-Lee as a person with significant control on 2 November 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
12 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
18 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
8 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Dana Rodericks as a director on 1 February 2022 (1 page) |
3 December 2021 | Appointment of Mr Peter Petrou as a director on 15 November 2021 (2 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
2 September 2021 | Cessation of Mark Christopher Donnellan as a person with significant control on 1 July 2021 (1 page) |
2 September 2021 | Director's details changed for Ms Dana Rodericks on 1 July 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr David Royston-Lee on 1 July 2021 (2 pages) |
2 September 2021 | Director's details changed for Ms Helen Savva on 1 July 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr David Royston-Lee on 1 July 2021 (2 pages) |
2 September 2021 | Notification of John Richmond as a person with significant control on 1 July 2021 (2 pages) |
2 September 2021 | Termination of appointment of Goldfield Properties Limited as a secretary on 1 July 2021 (1 page) |
2 September 2021 | Director's details changed for Mr John Richmond on 1 July 2021 (2 pages) |
31 August 2021 | Registered office address changed from Mansfield Lodge Slough Road Iver Buckinghamshire SL0 0EB to 42 Broadway Leigh-on-Sea SS9 1AJ on 31 August 2021 (1 page) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 August 2018 | Termination of appointment of Currie Sylvia as a director on 13 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Appointment of Mr David Royston-Lee as a director on 14 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr David Royston-Lee as a director on 14 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr John Richmond as a director on 14 March 2017 (2 pages) |
27 June 2017 | Appointment of Ms Helen Savva as a director on 14 March 2017 (2 pages) |
27 June 2017 | Appointment of Ms Helen Savva as a director on 14 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr John Richmond as a director on 14 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 June 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 6 June 2016 no member list (4 pages) |
12 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
12 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 6 June 2015 no member list (4 pages) |
22 August 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
22 August 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
13 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
13 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
13 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 no member list (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 June 2012 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
14 June 2012 | Registered office address changed from 170 Dorset Road London SW19 3EF on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
14 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
14 June 2012 | Appointment of Goldfield Properties Limited as a secretary (2 pages) |
14 June 2012 | Appointment of Goldfield Properties Limited as a secretary (2 pages) |
14 June 2012 | Annual return made up to 6 June 2012 no member list (4 pages) |
14 June 2012 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
14 June 2012 | Registered office address changed from 170 Dorset Road London SW19 3EF on 14 June 2012 (1 page) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
9 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 June 2010 | Director's details changed for Miss Currie Sylvia on 1 November 2009 (2 pages) |
20 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
20 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
20 June 2010 | Director's details changed for Miss Currie Sylvia on 1 November 2009 (2 pages) |
20 June 2010 | Director's details changed for Miss Currie Sylvia on 1 November 2009 (2 pages) |
20 June 2010 | Annual return made up to 6 June 2010 no member list (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
26 August 2009 | Appointment terminated director erin hales (1 page) |
26 August 2009 | Appointment terminated director erin hales (1 page) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
6 April 2009 | Appointment terminated director richard cotton (1 page) |
6 April 2009 | Appointment terminated director richard cotton (1 page) |
20 August 2008 | Appointment terminated director john richmond (1 page) |
20 August 2008 | Appointment terminated director john richmond (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 July 2008 | Annual return made up to 06/06/08 (3 pages) |
2 July 2008 | Annual return made up to 06/06/08 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
2 July 2007 | Annual return made up to 06/06/07 (2 pages) |
2 July 2007 | Annual return made up to 06/06/07 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 August 2006 | Annual return made up to 06/06/06 (2 pages) |
23 August 2006 | Annual return made up to 06/06/06 (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 June 2005 | Annual return made up to 06/06/05 (2 pages) |
27 June 2005 | Annual return made up to 06/06/05 (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
1 July 2004 | Annual return made up to 06/06/04 (5 pages) |
1 July 2004 | Annual return made up to 06/06/04 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
11 June 2003 | Annual return made up to 06/06/03 (5 pages) |
11 June 2003 | Annual return made up to 06/06/03 (5 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Annual return made up to 06/06/02 (3 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Annual return made up to 06/06/02 (3 pages) |
6 September 2002 | Secretary resigned (1 page) |
13 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
13 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
21 August 2001 | Annual return made up to 06/06/01
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Annual return made up to 06/06/01
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 July 2000 | Annual return made up to 06/06/00
|
10 July 2000 | Annual return made up to 06/06/00
|
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 July 1999 | Annual return made up to 06/06/99 (6 pages) |
21 July 1999 | Annual return made up to 06/06/99 (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 16 warrior square southend on sea SS1 2JH (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 16 warrior square southend on sea SS1 2JH (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HK (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HK (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 June 1998 | Annual return made up to 06/06/98 (6 pages) |
22 June 1998 | Annual return made up to 06/06/98 (6 pages) |
2 October 1997 | Annual return made up to 06/06/97
|
2 October 1997 | Annual return made up to 06/06/97
|
1 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
4 September 1996 | Annual return made up to 06/06/96 (6 pages) |
4 September 1996 | Annual return made up to 06/06/96 (6 pages) |
13 June 1995 | Annual return made up to 06/06/95 (6 pages) |
13 June 1995 | Annual return made up to 06/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 January 1986 | Incorporation (19 pages) |
9 January 1986 | Incorporation (19 pages) |