Cage End Hatfield Broad Oak
Bishops Stortford
Essex Hertfordshire
CM22 7HT
Director Name | Carol Lesley Sissons |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Cage End, Hatfield Broad Oak Bishops Stortford Herts CM22 7HT |
Director Name | Mrs Susan Lavinia Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Willow Cottage Cage End Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HT |
Director Name | Mrs Pamela Francis Sharp |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(31 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apple Cottage Cage End Hatfield Broad Oak Bishop's Stortford CM22 7HT |
Director Name | Mr Graham Parker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1993) |
Role | Scientist |
Correspondence Address | Chestnut Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Mr Gary David James |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Saffron Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Mr John Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Mrs Carol Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 September 1993) |
Role | Business Development Manager |
Correspondence Address | Chestnut Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Martin Christopher Bridge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1999) |
Role | Lecturer |
Correspondence Address | Honeysuckle Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Keith John Yates |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1995) |
Role | Snr Design Engineer |
Correspondence Address | Magnolia Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Mr Graham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Chestnut Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Martin Christopher Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | Honeysuckle Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | David Charles Knight |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Magnolia Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Pauline Pearson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2001) |
Role | Vetinary Surgeon |
Correspondence Address | Juniper Cottage Cage End, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Pauline Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2001) |
Role | Vetinary Surgeon |
Correspondence Address | Juniper Cottage Cage End, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Pamela Mary Holcroft |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2002) |
Role | Licencee |
Correspondence Address | Blackberry Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | David Charles Knight |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2001(15 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 06 February 2002) |
Role | Retired |
Correspondence Address | Magnolia Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | David Charles Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2001(15 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 06 February 2002) |
Role | Retired |
Correspondence Address | Magnolia Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Nicholas Jason Hutter |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 August 2002) |
Role | Technical Manager |
Correspondence Address | Little Cottage Cage End, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Nicholas Jason Hutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 August 2002) |
Role | Technical Manager |
Correspondence Address | Little Cottage Cage End, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Glenn Cooper Bengtson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 2009) |
Role | Veterinarian |
Correspondence Address | The Meadow Moreton Gate Moreton Ongar Essex CM5 0LW |
Director Name | Tessa Madejczyk |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Secretary Name | Louise Emily Bengtson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2009) |
Role | Teacher |
Correspondence Address | The Meadow Moreton Gate Pedlars End Ongar Essex CM5 0LW |
Director Name | Louise Catherine Hornby |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2007) |
Role | Manager |
Correspondence Address | Honeysuckle Cottage Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HT |
Director Name | Gillian Eona Donovan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(22 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Cottage Hatfield Broad Oak Hertfordshire CM22 7HT |
Registered Address | 161 Jocelyns Old Harlow Essex CM17 0BY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
10 at £1 | Anthony Mclean 7.69% Ordinary |
---|---|
10 at £1 | Carol Sissons 7.69% Ordinary |
10 at £1 | David Hockley 7.69% Ordinary |
10 at £1 | David Milne 7.69% Ordinary |
10 at £1 | Intertrust Management LTD 7.69% Ordinary |
10 at £1 | Judith Hill 7.69% Ordinary |
10 at £1 | Maureen Jackson 7.69% Ordinary |
10 at £1 | Mrs G. Donovan 7.69% Ordinary |
10 at £1 | Pamela Court & David Court 7.69% Ordinary |
10 at £1 | Pamela Mary Holcroft & David Solway 7.69% Ordinary |
10 at £1 | Pamela Sharpe 7.69% Ordinary |
10 at £1 | Susan L. Brown 7.69% Ordinary |
10 at £1 | Yvette Wolffe 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,997 |
Cash | £7,996 |
Latest Accounts | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 15 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 15 August |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
22 February 2023 | Micro company accounts made up to 15 August 2022 (4 pages) |
---|---|
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
22 October 2022 | Appointment of Mr Tony Mclean as a director on 20 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Martin Charles Edward Bedwell as a director on 20 October 2022 (1 page) |
21 February 2022 | Micro company accounts made up to 15 August 2021 (4 pages) |
23 December 2021 | Confirmation statement made on 22 December 2021 with updates (6 pages) |
9 February 2021 | Micro company accounts made up to 15 August 2020 (4 pages) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 15 August 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
7 March 2019 | Micro company accounts made up to 15 August 2018 (4 pages) |
28 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 15 August 2017 (4 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mrs Pamela Francis Sharp as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Pamela Francis Sharp as a director on 9 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Gillian Eona Donovan as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Gillian Eona Donovan as a director on 1 August 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 15 August 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 15 August 2016 (3 pages) |
31 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 15 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 15 August 2015 (3 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2015 | Director's details changed for Carol Lesley Sissons on 21 November 2012 (2 pages) |
9 January 2015 | Director's details changed for Gillian Eona Donovan on 25 February 2013 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 15 August 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 15 August 2014 (4 pages) |
9 January 2015 | Director's details changed for Gillian Eona Donovan on 25 February 2013 (2 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Carol Lesley Sissons on 21 November 2012 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 15 August 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 15 August 2013 (4 pages) |
5 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
7 April 2013 | Total exemption small company accounts made up to 15 August 2012 (4 pages) |
7 April 2013 | Total exemption small company accounts made up to 15 August 2012 (4 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Appointment of Mrs Susan Lavinia Brown as a director (2 pages) |
14 June 2012 | Appointment of Mrs Susan Lavinia Brown as a director (2 pages) |
14 June 2012 | Termination of appointment of Tessa Madejczyk as a director (1 page) |
14 June 2012 | Termination of appointment of Tessa Madejczyk as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 15 August 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 15 August 2011 (4 pages) |
6 January 2012 | Director's details changed for Martin Charles Edward Bedwell on 2 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Martin Charles Edward Bedwell on 2 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Martin Charles Edward Bedwell on 2 January 2012 (2 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 15 August 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 15 August 2010 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 15 August 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 15 August 2009 (4 pages) |
4 January 2010 | Director's details changed for Tessa Madejczyk on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Edward Bedwell on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Carol Lesley Sissons on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Edward Bedwell on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gillian Eona Donovan on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Carol Lesley Sissons on 22 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Tessa Madejczyk on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gillian Eona Donovan on 22 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
30 July 2009 | Director appointed gillian eona donovan (2 pages) |
30 July 2009 | Director appointed gillian eona donovan (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 15 August 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 15 August 2008 (3 pages) |
18 May 2009 | Appointment terminate, director and secretary louise emily bengtson logged form (1 page) |
18 May 2009 | Appointment terminate, director and secretary louise emily bengtson logged form (1 page) |
16 May 2009 | Appointment terminated director glenn bengtson (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from the meadow moreton gate pedlars end moreton ongar essex CM5 0LW (1 page) |
16 May 2009 | Appointment terminated director glenn bengtson (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from the meadow moreton gate pedlars end moreton ongar essex CM5 0LW (1 page) |
13 January 2009 | Return made up to 22/12/08; full list of members (8 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 15 August 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 15 August 2007 (3 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 22/12/06; full list of members (12 pages) |
8 January 2007 | Total exemption full accounts made up to 15 August 2006 (8 pages) |
8 January 2007 | Total exemption full accounts made up to 15 August 2006 (8 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (12 pages) |
18 January 2006 | Total exemption full accounts made up to 15 August 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 15 August 2005 (9 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
21 December 2005 | Return made up to 22/12/05; full list of members
|
21 December 2005 | Return made up to 22/12/05; full list of members
|
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Total exemption full accounts made up to 15 August 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 15 August 2004 (8 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members
|
11 January 2005 | Return made up to 22/12/04; full list of members
|
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
29 January 2004 | Total exemption full accounts made up to 15 August 2003 (4 pages) |
29 January 2004 | Total exemption full accounts made up to 15 August 2003 (4 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (13 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (13 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members
|
20 January 2003 | Total exemption full accounts made up to 15 August 2002 (7 pages) |
20 January 2003 | Total exemption full accounts made up to 15 August 2002 (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members
|
20 January 2003 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
25 April 2002 | Total exemption full accounts made up to 15 August 2001 (4 pages) |
25 April 2002 | Total exemption full accounts made up to 15 August 2001 (4 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members
|
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | Full accounts made up to 15 August 2000 (7 pages) |
20 April 2001 | Full accounts made up to 15 August 2000 (7 pages) |
13 March 2001 | Return made up to 22/12/00; full list of members (12 pages) |
13 March 2001 | Return made up to 22/12/00; full list of members (12 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 15 August 1999 (7 pages) |
21 April 2000 | Full accounts made up to 15 August 1999 (7 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Return made up to 22/12/99; full list of members
|
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Return made up to 22/12/99; full list of members
|
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Amended full accounts made up to 15 August 1998 (5 pages) |
9 March 1999 | Amended full accounts made up to 15 August 1998 (5 pages) |
5 January 1999 | Full accounts made up to 15 August 1998 (7 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 15 August 1998 (7 pages) |
5 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
5 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 15 August 1997 (7 pages) |
5 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 15 August 1997 (7 pages) |
10 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: chestnut cottage cage end, hatfield broad oak bishops stortford herts. CM22 7HT (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: chestnut cottage cage end, hatfield broad oak bishops stortford herts. CM22 7HT (1 page) |
15 August 1997 | Full accounts made up to 15 August 1996 (7 pages) |
15 August 1997 | Full accounts made up to 15 August 1996 (7 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
19 February 1996 | Full accounts made up to 15 August 1995 (7 pages) |
19 February 1996 | Full accounts made up to 15 August 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; change of members
|
15 January 1996 | Return made up to 31/12/95; change of members
|