Stadium Way
Harlow
Essex
CM19 5FP
Director Name | Carringtons Rml (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Carringtons Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Director Name | Miss Avice Patricia Wade |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Solicitor |
Correspondence Address | 68 Rivermeads Stanstead Abbotts Ware Herts SG12 8EF |
Director Name | Mr Roger Bass |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | School Master |
Correspondence Address | 60 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Mr Stephen Richard Tolhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 1993) |
Role | Bank Official |
Correspondence Address | 1 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Director Name | Jacqueline Margaret Shinn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 1992) |
Role | Wholesaler |
Correspondence Address | 75 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Mrs Jennifer Ann Pepper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Admin Assistant |
Correspondence Address | 70 Rivermeads Stanstead Abbotts Ware Herts AG12 8EF |
Director Name | Vanessa Ann Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 1992) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 57b London Road Stanstead Abbotts Herts SG12 8HQ |
Director Name | Ms Suzanne Lynne Gillingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Sales Executive |
Correspondence Address | 61 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Mrs Pamela Lyons |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 1995) |
Role | Laboratory Assistant |
Correspondence Address | 64 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Secretary Name | Mrs Pamela Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 64 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Mr Steven Barker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 1995) |
Role | Purchasing Manager |
Correspondence Address | 79 River Meads Stanstead Abbotts Wave Herts SG12 8EF |
Secretary Name | Mr Steven Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Purchasing Manager |
Correspondence Address | 79 River Meads Stanstead Abbotts Wave Herts SG12 8EF |
Director Name | Raymond Allan Oakley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 December 2023) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Barry James Culver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1995) |
Role | Electronic Design En |
Correspondence Address | 84 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Secretary Name | Barry James Culver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1995) |
Role | Electronic Design En |
Correspondence Address | 84 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Douglas Sydney Miller |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1997) |
Role | Retired |
Correspondence Address | Green End Bradfield Common North Walsham Norfolk NR28 0QR |
Director Name | Kathleen Rose Brimblecombe |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1997) |
Role | Housewife |
Correspondence Address | 13 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Director Name | Barry James Culver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2001) |
Role | Senior Development Officer |
Correspondence Address | 84 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Secretary Name | Raymond Allan Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1997) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Director Name | Anthony Andre Alfred Fallart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2000) |
Role | Salesman |
Correspondence Address | 17 River Meads Stanstead Abbotts Hertfordshire SG12 8EE |
Director Name | Martin John Dilley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 December 2023) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Anthony Andre Alfred Fallart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2000) |
Role | Salesman |
Correspondence Address | 17 River Meads Stanstead Abbotts Hertfordshire SG12 8EE |
Director Name | Ian David Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2001) |
Role | Teacher |
Correspondence Address | 24 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Secretary Name | Barry James Culver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2001) |
Role | Software Engineer |
Correspondence Address | 84 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Director Name | Michael Rome |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 March 2007) |
Role | Butcher |
Correspondence Address | 37 River Meads Stanstead Abbotts Hertfordshire SG12 8EE |
Director Name | Stuart Andrew Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2000(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2005) |
Role | Stock Broking |
Correspondence Address | 75 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EF |
Secretary Name | Martin John Dilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | John Peter Milton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock Keepers Cottage Off Amwell Lane Stanstead Abbotts Ware Herts SG12 8DR |
Director Name | Derek Francis Hursey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2004) |
Role | Self Employed |
Correspondence Address | 1 Woodside Hertford Heath Hertford SG13 7PS |
Director Name | Sara Kay Carter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2005) |
Role | Personal Assistant |
Correspondence Address | 42 River Meads Stanstead Abbotts Ware Hertfordshire SG12 8EE |
Director Name | Charlotte Eloise Sherlock |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2007) |
Role | Trainee Accountant |
Correspondence Address | 34 Rivermeads Stanstead Abbotts Herts SG12 8EE |
Director Name | Mark Slater |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2023) |
Role | Local Authority Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Miss Claire Louise Lawlor |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Registered Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 74.39% - |
---|---|
10 at £1 | Bond & Flamborough LTD 1.28% Ordinary |
10 at £1 | Brison 1.28% Ordinary |
10 at £1 | County Lettings 1.28% Ordinary |
10 at £1 | Curtis 1.28% Ordinary |
10 at £1 | D. Hursey 1.28% Ordinary |
10 at £1 | E. Wells 1.28% Ordinary |
10 at £1 | Francis 1.28% Ordinary |
10 at £1 | J. Anderson 1.28% Ordinary |
10 at £1 | J. Smith 1.28% Ordinary |
10 at £1 | M. Dilley 1.28% Ordinary |
10 at £1 | M. Morris 1.28% Ordinary |
10 at £1 | Miles 1.28% Ordinary |
10 at £1 | Murphy 1.28% Ordinary |
10 at £1 | O'gorman 1.28% Ordinary |
10 at £1 | P. Deluca 1.28% Ordinary |
10 at £1 | Pennington 1.28% Ordinary |
10 at £1 | Quinn 1.28% Ordinary |
10 at £1 | S. Pearson 1.28% Ordinary |
10 at £1 | Shaw 1.28% Ordinary |
10 at £1 | York Ping Lee 1.28% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
4 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 September 2020 | Confirmation statement made on 12 September 2020 with updates (10 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with updates (10 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
29 November 2017 | Appointment of Miss Claire Louise Lawlor as a director on 21 November 2017 (2 pages) |
29 November 2017 | Appointment of Miss Claire Louise Lawlor as a director on 21 November 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (12 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (12 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 98 Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 98 Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
5 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
30 April 2015 | Director's details changed for Martin John Dilley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mark Slater on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mark Slater on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Martin John Dilley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Raymond Allan Oakley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Raymond Allan Oakley on 30 April 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Termination of appointment of William Wallace as a director (1 page) |
3 January 2013 | Termination of appointment of William Wallace as a director (1 page) |
27 November 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 27 November 2012 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (11 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (11 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Director's details changed for Raymond Allan Oakley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Wallace on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Slater on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Wallace on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin John Dilley on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Martin John Dilley on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mark Slater on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Martin John Dilley on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Martin John Dilley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Raymond Allan Oakley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Raymond Allan Oakley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William Wallace on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin John Dilley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Slater on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Martin John Dilley on 1 February 2010 (1 page) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (22 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (22 pages) |
8 October 2009 | Appointment of Mark Slater as a director (2 pages) |
8 October 2009 | Appointment of Mark Slater as a director (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 April 2009 | Return made up to 31/12/08; change of members (8 pages) |
14 April 2009 | Return made up to 31/12/08; change of members (8 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 December 2007 | Return made up to 10/12/07; full list of members
|
22 December 2007 | Return made up to 10/12/07; full list of members
|
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Return made up to 10/12/06; full list of members (18 pages) |
23 April 2007 | Return made up to 10/12/06; full list of members (18 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members
|
28 December 2005 | Return made up to 10/12/05; full list of members
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
23 February 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 February 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 January 2005 | Return made up to 10/12/04; full list of members
|
18 January 2005 | Return made up to 10/12/04; full list of members
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (12 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (12 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 January 2000 | Return made up to 31/12/99; no change of members
|
30 January 2000 | Return made up to 31/12/99; no change of members
|
8 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 1-3 evron place hertford SG14 1PA (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 1-3 evron place hertford SG14 1PA (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: garders ardeley stevenage herts SG2 7AR (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: garders ardeley stevenage herts SG2 7AR (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned;new director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned;new director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
14 February 1986 | Certificate of incorporation (1 page) |
14 February 1986 | Certificate of incorporation (1 page) |