London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Cllr Trevor Richard Bailey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1993) |
Role | Electrician |
Correspondence Address | 41 Debdale Road Northampton Northamptonshire NN3 2TR |
Secretary Name | Mr David Ernest Henry Woodings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 34 Vienne Close Northampton Northamptonshire NN5 6HE |
Director Name | Mrs Sally Beardsworth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1993) |
Role | Community Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vicarage Lane Kingsthorpe Northampton Northamptonshire NN2 6QS |
Director Name | Cyril Reginald Benton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1993) |
Role | Sub-Postmaster |
Correspondence Address | 60 Bedford Road Little Houghton Northampton Northamptonshire NN7 1AB |
Director Name | Joseph Gilchrist |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1998) |
Role | Engineering Director |
Correspondence Address | Woodside 130 Birstallroad Birstall Leicestershire LE4 4DF |
Secretary Name | William Andrew Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hall Drive Long Buckby Northampton Northamptonshire NN6 7QU |
Director Name | Steven Paul Chapman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1998) |
Role | Engineer |
Correspondence Address | 27 Timberwood Drive Groby Leicester LE6 0YU |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Jeremy Alan Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 34 Barley Close Somerset Gardens Glenfield Leicester Leicestershire LE3 8SB |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Mr Asif Bhimani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Secretary Name | Mr Asif Bhimani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Director Name | Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 12 Vedonis Park Hucknall Nottingham Nottinghamshire NG15 6EW |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Abbey Lane Leicester Leicestershire LE4 0DA |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 16 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(33 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Website | www.firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,476,000 |
Net Worth | £1,282,000 |
Cash | £26,000 |
Current Liabilities | £1,407,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
25 June 1994 | Delivered on: 13 July 1994 Satisfied on: 9 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent for Itself and Trustee for the Banks Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge,the agreement and any finance document (as defined) and/or any deed. 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 January 1994 | Delivered on: 18 February 1994 Satisfied on: 2 July 2002 Persons entitled: The First National Bank of Boston Classification: Deed of variation Secured details: And varying the terms of the fixed and floating charge dated 14TH october 1993. Particulars: F/H property k/a the bus depot, st james' road, northampton t/no. NN5886 and all fixtures fittings fixed plant and machinery thereon. 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 |
14 October 1993 | Delivered on: 26 October 1993 Satisfied on: 12 August 1994 Persons entitled: The First National Bank of Boston (The Agent") Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and the other companies named therein to the first national bank of boston ("the agent") or any of the banks and lending institutions (as defined) under the terms of this deed and the various documents as defined therein. Particulars: Charges to the agent by way of legal mortgage the f/h property k/a bus depot,st james' road northampton t/n NN5886. 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 |
14 October 1993 | Delivered on: 26 October 1993 Persons entitled: Northampton Borough Council Classification: Guarantee and debenture Secured details: All monies due or to become due from grt holdings PLC to northampton borough council under clause 6 of the sale and purchase agreement of evendate and all monies due or to become due from the company to northampton borough council under the terms of this charge. Particulars: By way of fixed cahrge (which,so far as it relates to real property in england and wales at the date of the debenture,shal be a charge by way oif legal mortgage):-a) all estates and other interests in f/h l/h or other immovable property now or in future belonging to the company including all that f/h land and premises k/a the bus depot,st james road,northampton that part of title number NN5886. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 October 1993 | Delivered on: 26 October 1993 Persons entitled: Northampton Borough Council Classification: Guarantee and charge Secured details: All monies due or to become due from grt holdings PLC to northampton borough council under clause 6.3 of the sale of purchase agreement of evendate and all monies due or to become due from the company to northampton borough council under the terms of this charge. Particulars: By way of legal mortgage all estates and other interests in the f/h property k/a the bus depot st.james road northampton that part of title number NN5886. See the mortgage charge document for full details. Outstanding |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
12 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
18 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (15 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (15 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
25 October 2017 | Termination of appointment of Patrick Shaw as a director on 28 October 2016 (1 page) |
25 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
25 October 2017 | Termination of appointment of Patrick Shaw as a director on 28 October 2016 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
6 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (16 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
15 December 2015 | Full accounts made up to 28 March 2015 (17 pages) |
15 December 2015 | Full accounts made up to 28 March 2015 (17 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
23 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
23 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
10 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
10 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
10 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
12 December 2013 | Full accounts made up to 30 March 2013 (22 pages) |
12 December 2013 | Full accounts made up to 30 March 2013 (22 pages) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
12 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
12 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
12 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
12 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
12 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
12 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
12 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
12 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
12 November 2013 | Termination of appointment of David Squire as a director (1 page) |
12 November 2013 | Termination of appointment of David Squire as a director (1 page) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
2 January 2012 | Full accounts made up to 26 March 2011 (23 pages) |
2 January 2012 | Full accounts made up to 26 March 2011 (23 pages) |
17 October 2011 | Director's details changed for Patrick Shaw on 1 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Patrick Shaw on 1 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Patrick Shaw on 1 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Walch as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Walch as a director (1 page) |
22 December 2010 | Full accounts made up to 27 March 2010 (20 pages) |
22 December 2010 | Full accounts made up to 27 March 2010 (20 pages) |
7 December 2010 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
7 December 2010 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
21 September 2010 | Appointment of Mr Peter Walch as a director (2 pages) |
21 September 2010 | Termination of appointment of John Wright as a director (1 page) |
21 September 2010 | Termination of appointment of Jamil Malik as a director (1 page) |
21 September 2010 | Termination of appointment of John Wright as a director (1 page) |
21 September 2010 | Appointment of Mr Peter Walch as a director (2 pages) |
21 September 2010 | Termination of appointment of Jamil Malik as a director (1 page) |
20 September 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
20 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
20 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
20 September 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
19 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
19 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
2 February 2010 | Full accounts made up to 28 March 2009 (21 pages) |
2 February 2010 | Full accounts made up to 28 March 2009 (21 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Stephen Wright on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Stephen Wright on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Patrick Shaw on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Patrick Shaw on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Steven Zanker on 10 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
10 January 2010 | Appointment of Mr Jamil Akhtar Malik as a director (2 pages) |
10 January 2010 | Appointment of Mr Jamil Akhtar Malik as a director (2 pages) |
9 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Patrick Shaw on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Steven Zanker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Stephen Wright on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Stephen Wright on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Patrick Shaw on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Steven Zanker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Stephen Wright on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Steven Zanker on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Patrick Shaw on 1 December 2009 (2 pages) |
28 January 2009 | Full accounts made up to 29 March 2008 (21 pages) |
28 January 2009 | Full accounts made up to 29 March 2008 (21 pages) |
23 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
23 December 2008 | Director appointed mr maurice bulmer (2 pages) |
23 December 2008 | Director appointed mr maurice bulmer (2 pages) |
23 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
14 November 2008 | Appointment terminated director david liston (1 page) |
14 November 2008 | Appointment terminated director david liston (1 page) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 50 eastbourne terrace paddington london W2 6LX (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 50 eastbourne terrace paddington london W2 6LX (1 page) |
10 March 2008 | Full accounts made up to 31 March 2007 (22 pages) |
10 March 2008 | Full accounts made up to 31 March 2007 (22 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Return made up to 06/10/07; full list of members (3 pages) |
6 February 2008 | Return made up to 06/10/07; full list of members (3 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 06/10/06; full list of members (7 pages) |
11 June 2007 | Return made up to 06/10/06; full list of members (7 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: heron lodge london road worcester WR5 2EU (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: heron lodge london road worcester WR5 2EU (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 December 2005 | Return made up to 11/10/05; full list of members
|
13 December 2005 | Return made up to 11/10/05; full list of members
|
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 11/10/04; full list of members
|
8 November 2004 | Return made up to 11/10/04; full list of members
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
31 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
28 October 2002 | Return made up to 11/10/02; full list of members
|
28 October 2002 | Return made up to 11/10/02; full list of members
|
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (26 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (26 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members
|
23 October 2001 | Return made up to 11/10/01; full list of members
|
1 October 2001 | New secretary appointed;new director appointed (8 pages) |
1 October 2001 | New secretary appointed;new director appointed (8 pages) |
11 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (26 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (26 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
2 December 1999 | Return made up to 11/10/99; full list of members
|
2 December 1999 | Return made up to 11/10/99; full list of members
|
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
24 November 1998 | Return made up to 11/10/98; no change of members (7 pages) |
24 November 1998 | Return made up to 11/10/98; no change of members (7 pages) |
24 November 1998 | Return made up to 11/10/97; no change of members (8 pages) |
24 November 1998 | Return made up to 11/10/97; no change of members (8 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 March 1998 (25 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (25 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (2 pages) |
4 June 1998 | Director resigned (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (24 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (24 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (3 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (22 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (22 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
29 December 1995 | Full accounts made up to 2 April 1995 (20 pages) |
29 December 1995 | Full accounts made up to 2 April 1995 (20 pages) |
29 December 1995 | Full accounts made up to 2 April 1995 (20 pages) |
17 November 1995 | Return made up to 11/10/95; full list of members
|
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Return made up to 11/10/95; full list of members
|
17 November 1995 | New secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
31 October 1992 | Return made up to 11/10/92; no change of members
|
31 October 1992 | Full accounts made up to 31 March 1992 (16 pages) |
31 October 1992 | Full accounts made up to 31 March 1992 (16 pages) |
31 October 1992 | Return made up to 11/10/92; no change of members
|
10 November 1986 | Resolution passed on (6 pages) |
10 November 1986 | Gazettable document (10 pages) |
10 November 1986 | Resolution passed on (6 pages) |
10 November 1986 | Gazettable document (10 pages) |
17 February 1986 | Incorporation (17 pages) |
17 February 1986 | Certificate of incorporation (1 page) |
17 February 1986 | Incorporation (17 pages) |
17 February 1986 | Certificate of incorporation (1 page) |