Leigh-On-Sea
Essex
SS9 2UA
Director Name | Mrs Charley West |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(35 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Stalking Advocate |
Country of Residence | England |
Correspondence Address | Flat 1 Leathwaite Road London SW11 1XG |
Director Name | Miss Emma Trevelyan |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Foreign Exchange Associate |
Country of Residence | England |
Correspondence Address | Turnpike House London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Callum Linton |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Actuarial Consultant |
Country of Residence | England |
Correspondence Address | Turnpike House London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Gregory Martin Pringle |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Turnpike House London Road Leigh-On-Sea Essex SS9 2UA |
Secretary Name | Ms Emma Tunstall |
---|---|
Status | Current |
Appointed | 06 June 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Turnpike House London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Matthew John Tracey |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2024(37 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Turnpike House London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Heather Wynne Griffiths |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1993) |
Role | Television Executive |
Correspondence Address | 3 Leathwaite Road London SW11 1XG |
Director Name | Ian Paul Jarman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1992) |
Role | Computer Systems Engineer |
Correspondence Address | 3 Leathwaite Road London SW11 1XG |
Director Name | Ms Jane Elizabeth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Flat 2 3 Leathwaite Road London SW11 1XG |
Director Name | Sian Jancie Conwil Roberts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 1997) |
Role | Administrator |
Correspondence Address | Flat 1 3 Leathwaite Road London SW11 1XG |
Secretary Name | Charles Ian Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 1997) |
Role | Secretary |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Director Name | Charles Ian Sach |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 1997) |
Role | Engineer |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Director Name | Peter William Johnson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 June 2015) |
Role | Tour Director |
Country of Residence | England |
Correspondence Address | Flat 4 3 Leathwaite Road London SW11 1XG |
Director Name | Nicola Carol Maskell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 2004) |
Role | Trust And Corporate Fundraisin |
Correspondence Address | Flat 2 3 Leathwaite Road London SW11 1XG |
Director Name | Claire Penelope Rose Scott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 May 2004) |
Role | Literary Agent Assistant |
Correspondence Address | Flat 1 3 Leathwaite Road London SW11 1XG |
Director Name | Nicholas Anthony Austin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1999) |
Role | It Technical Sales Manager |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Secretary Name | Nicholas Anthony Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1999) |
Role | It Technical Sales Manager |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Director Name | Elizabeth Jane Talbot |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(12 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2002) |
Role | Executive |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Secretary Name | Elizabeth Jane Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(12 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2002) |
Role | Executive |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Secretary Name | Claire Penelope Rose Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | Flat 1 3 Leathwaite Road London SW11 1XG |
Director Name | Tina Faye McIntosh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2005) |
Role | Account Director |
Correspondence Address | Flat 3 3 Leathwaite Road London SW11 1XG |
Director Name | Ryan Younger |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2005) |
Role | Trader |
Correspondence Address | Flat 2 3 Leathwaite Road London SW11 1XG |
Secretary Name | Ryan Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2005) |
Role | Trader |
Correspondence Address | Flat 2 3 Leathwaite Road London SW11 1XG |
Director Name | David John Tomey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 June 2022) |
Role | I.T |
Country of Residence | England |
Correspondence Address | Flat 2 3 Leathwaite Road London SW11 1XG |
Secretary Name | Mrs Elizabeth Louise Tomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 June 2022) |
Role | Televison |
Correspondence Address | 3 Leathwaite Road London SW11 1XG |
Director Name | Mark Andrew Ronald Wolsey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 September 2021) |
Role | HM Forces |
Country of Residence | England |
Correspondence Address | Green Farm 24 Crockerton Warminster Wiltshire BA12 8AU |
Director Name | Graham John Collett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2009) |
Role | Actuary |
Correspondence Address | Flat 3 3 Leathwaite Road London Greater London SW11 1XG |
Director Name | Mr Ed Smith |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 January 2018) |
Role | Clinical Biochemist. |
Country of Residence | England |
Correspondence Address | 3 Leathwaite Road London SW11 1XG |
Director Name | Miss Catalina Gutierrez Giraldo |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leathwaite Road London SW11 1XG |
Director Name | Mrs Melanie Claire Chetley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Leathwaite Road London SW11 1XG |
Director Name | Mr Marcus Struan Browne |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 3 Leathwaite Road London |
Director Name | Miss Emily Louise Riches |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2020) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 3 Leathwaite Road London SW11 1XG |
Registered Address | Turnpike House London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Ed Smith & Catalina Gutierrez Giraldo 25.00% Ordinary |
---|---|
25 at £1 | Elizabeth Tomey & Mr David Tomey 25.00% Ordinary |
25 at £1 | Mark Wolsey 25.00% Ordinary |
25 at £1 | Peter William Johnson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,896 |
Net Worth | £11,110 |
Cash | £8,441 |
Current Liabilities | £1,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
6 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
3 February 2021 | Appointment of Miss Emma Tunstall as a director on 13 June 2020 (2 pages) |
3 February 2021 | Termination of appointment of Marcus Struan Browne as a director on 12 June 2020 (1 page) |
3 February 2021 | Termination of appointment of Emily Louise Riches as a director on 12 June 2020 (1 page) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
1 February 2018 | Appointment of Miss Emily Louise Riches as a director on 31 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Marcus Struan Browne as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Ed Smith as a director on 30 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Catalina Gutierrez Giraldo as a director on 31 January 2017 (1 page) |
31 January 2018 | Cessation of Catalina Gutierrez Giraldo as a person with significant control on 1 November 2017 (1 page) |
31 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Melanie Claire Chetley as a director on 22 September 2016 (1 page) |
31 January 2018 | Cessation of Ed Smith as a person with significant control on 22 May 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 22 January 2017 with updates (10 pages) |
28 March 2017 | Confirmation statement made on 22 January 2017 with updates (10 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Appointment of Mrs Melanie Claire Chetley as a director on 1 July 2015 (2 pages) |
21 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Appointment of Mrs Melanie Claire Chetley as a director on 1 July 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Termination of appointment of Peter William Johnson as a director on 1 June 2015 (1 page) |
19 December 2015 | Termination of appointment of Peter William Johnson as a director on 1 June 2015 (1 page) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 July 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
16 July 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Elizabeth Louise Scannell on 22 January 2013 (1 page) |
22 January 2013 | Secretary's details changed for Elizabeth Louise Scannell on 22 January 2013 (1 page) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
27 March 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
27 March 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
26 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 March 2010 | Termination of appointment of Graham Collett as a director (1 page) |
29 March 2010 | Director's details changed for Peter William Johnson on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Peter William Johnson on 1 January 2010 (2 pages) |
29 March 2010 | Appointment of Miss Catalina Gutierrez Giraldo as a director (2 pages) |
29 March 2010 | Appointment of Mr Ed Smith as a director (2 pages) |
29 March 2010 | Termination of appointment of Graham Collett as a director (1 page) |
29 March 2010 | Director's details changed for David John Tomey on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Mark Andrew Ronald Wolsey on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Tomey on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark Andrew Ronald Wolsey on 1 January 2010 (2 pages) |
29 March 2010 | Appointment of Miss Catalina Gutierrez Giraldo as a director (2 pages) |
29 March 2010 | Appointment of Mr Ed Smith as a director (2 pages) |
29 March 2010 | Director's details changed for Peter William Johnson on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark Andrew Ronald Wolsey on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Tomey on 1 January 2010 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
23 April 2008 | Return made up to 27/01/08; full list of members (5 pages) |
23 April 2008 | Return made up to 27/01/08; full list of members (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 January 2006 | Director's particulars changed (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 June 2005 | Return made up to 08/02/05; full list of members (8 pages) |
8 June 2005 | Return made up to 08/02/05; full list of members (8 pages) |
8 June 2005 | Return made up to 08/02/04; full list of members (6 pages) |
8 June 2005 | Return made up to 08/02/04; full list of members (6 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 March 2003 | Return made up to 08/02/03; full list of members; amend
|
28 March 2003 | Return made up to 08/02/03; full list of members; amend
|
19 February 2003 | Return made up to 08/02/03; full list of members
|
19 February 2003 | Return made up to 08/02/03; full list of members
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 February 2002 | Return made up to 08/02/02; full list of members
|
21 February 2002 | Return made up to 08/02/02; full list of members
|
6 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 March 2000 | Return made up to 08/02/00; full list of members
|
1 March 2000 | Return made up to 08/02/00; full list of members
|
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
16 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
26 June 1997 | Amended accounts made up to 31 March 1996 (1 page) |
26 June 1997 | Amended accounts made up to 31 March 1996 (1 page) |
10 June 1997 | Return made up to 08/02/97; no change of members (6 pages) |
10 June 1997 | Return made up to 08/02/97; no change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 08/02/96; no change of members (6 pages) |
26 May 1996 | Return made up to 08/02/96; no change of members (6 pages) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 April 1995 | Return made up to 08/02/95; full list of members (8 pages) |
24 April 1995 | Return made up to 08/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |