Heybridge
Maldon
Essex
CM9 4ER
Director Name | Mr Knut Hermann Mueller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vice President Marine & Defence |
Country of Residence | Germany |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Marco Mayer |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 May 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Bu Cfo Mobile Power Solutions |
Country of Residence | Germany |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Simon Peter Gallagher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Director Name | Norman Harrison |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 1996) |
Role | Shipping Agent |
Correspondence Address | 2 Disraeli Park Beaconsfield Buckinghamshire HP9 2QE |
Director Name | Ivan Mark Kibble |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Brocksey Dyers Cottage Rayne Road Braintree Essex CM7 8RG |
Director Name | Brian George Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 April 2010) |
Role | Electronics Engineer |
Correspondence Address | The Stables East Street Tollesbury Maldon Essex CM9 8QD |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 03 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 East Street Tollesbury Essex CM9 8QD |
Secretary Name | Colin Paul Barrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Markland Drive Maldon Essex CM9 6UD |
Director Name | Colin Paul Barrell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 April 2012) |
Role | Accountant/Cs |
Country of Residence | England |
Correspondence Address | 6 Markland Drive Maldon Essex CM9 6UD |
Director Name | Brian Richard Blackwell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 September 2011) |
Role | Engineer |
Correspondence Address | 1 Mill Walk Tiptree Essex CO5 0LF |
Director Name | Martyn Dickinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Mayflower Drive Maldon Essex CM9 6XX |
Director Name | Peter Colin Milton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3230 Nw 51st Terrace Margate Florida 33063 United States |
Director Name | Sumit Kumar Mukherjee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2012(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Graham Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Ravindra Shantaram Mahajan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2014) |
Role | Engineering & Technical Services |
Country of Residence | India |
Correspondence Address | Plot No. R-672 Ttc Industrial Area Midc Rabale Navi Mumbai 400701 |
Director Name | Mr Sharat Chandra Bhargava |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2014(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2020) |
Role | Sr. Vice President |
Country of Residence | India |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Mudit Goel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2015) |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 262158 Plot No. S30223 L&T Electrical & Automation Fze Jebel Ali Free Zone Dubai United Arab Emirates |
Director Name | Mr Wayne Ross |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Ramakrishnan Parameswaran |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2015(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 February 2016) |
Role | Service |
Country of Residence | India |
Correspondence Address | Endeavour House Benbridge Industrial Estate, Hollo Heybridge Maldon Essex CM9 4ER |
Website | servowatch.com |
---|
Registered Address | Endeavour House Benbridge Industrial Estate, Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
1.000k at £1 | Tamco Switchgear 95.24% Redeemable Preference |
---|---|
50k at £1 | Thalest LTD 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,240,072 |
Cash | £310 |
Current Liabilities | £6,060,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
7 April 2005 | Delivered on: 9 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
2 March 1992 | Delivered on: 4 March 1992 Satisfied on: 31 January 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill uncalled capital and patents. Fully Satisfied |
27 June 1988 | Delivered on: 6 July 1988 Satisfied on: 31 January 2012 Persons entitled: Midland Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
27 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
---|---|
27 January 2021 | Notification of Vinters International Limited as a person with significant control on 1 December 2020 (2 pages) |
9 December 2020 | Change of share class name or designation (2 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Memorandum and Articles of Association (21 pages) |
8 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2020 | Appointment of Mr Knut Hermann Mueller as a director on 1 December 2020 (2 pages) |
2 December 2020 | Notification of Rolls-Royce Power Systems Ag as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Cessation of Larsen & Toubro International Fze as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Mr Kevin Daffey as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Sharat Chandra Bhargava as a director on 1 December 2020 (1 page) |
19 November 2020 | Cessation of Thalest Limited as a person with significant control on 12 November 2020 (1 page) |
19 November 2020 | Notification of Larsen & Toubro International Fze as a person with significant control on 12 November 2020 (2 pages) |
7 May 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 August 2018 | Resolutions
|
20 August 2018 | Statement of company's objects (2 pages) |
30 May 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
2 June 2016 | Auditor's resignation (1 page) |
2 June 2016 | Auditor's resignation (1 page) |
4 March 2016 | Termination of appointment of Ramakrishnan Parameswaran as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Ramakrishnan Parameswaran as a director on 29 February 2016 (1 page) |
29 February 2016 | Satisfaction of charge 3 in full (1 page) |
29 February 2016 | Satisfaction of charge 3 in full (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
7 October 2015 | Appointment of Mr. Ramakrishnan Parameswaran as a director on 25 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Mudit Goel as a director on 25 September 2015 (1 page) |
7 October 2015 | Appointment of Mr. Ramakrishnan Parameswaran as a director on 25 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Mudit Goel as a director on 25 September 2015 (1 page) |
10 April 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
25 January 2015 | Appointment of Mr. Mudit Goel as a director on 21 January 2015 (2 pages) |
25 January 2015 | Appointment of Mr. Mudit Goel as a director on 21 January 2015 (2 pages) |
25 January 2015 | Termination of appointment of Martyn Dickinson as a director on 21 January 2015 (1 page) |
25 January 2015 | Appointment of Mr. Wayne Ross as a director on 21 January 2015 (2 pages) |
25 January 2015 | Termination of appointment of Martyn Dickinson as a director on 21 January 2015 (1 page) |
25 January 2015 | Appointment of Mr. Wayne Ross as a director on 21 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 November 2014 | Termination of appointment of Graham Johnson as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Graham Johnson as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Graham Johnson as a director on 3 November 2014 (1 page) |
24 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 June 2014 | Termination of appointment of Ravindra Mahajan as a director (1 page) |
27 June 2014 | Termination of appointment of Ravindra Mahajan as a director (1 page) |
27 June 2014 | Appointment of Mr. Sharat Chandra Bhargava as a director (2 pages) |
27 June 2014 | Appointment of Mr. Sharat Chandra Bhargava as a director (2 pages) |
23 May 2014 | Termination of appointment of Colin Barrell as a secretary (1 page) |
23 May 2014 | Termination of appointment of Colin Barrell as a secretary (1 page) |
12 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
12 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
26 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
26 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
11 July 2013 | Registered office address changed from Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 11 July 2013 (1 page) |
15 May 2013 | Appointment of Mr Ravindra Shantaram Mahajan as a director (2 pages) |
15 May 2013 | Appointment of Mr Ravindra Shantaram Mahajan as a director (2 pages) |
14 May 2013 | Termination of appointment of Sumit Mukherjee as a director (1 page) |
14 May 2013 | Termination of appointment of Sumit Mukherjee as a director (1 page) |
6 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
6 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 April 2012 | Termination of appointment of Stephen Smith as a director (2 pages) |
12 April 2012 | Appointment of Sumit Kumar Mukherjee as a director (3 pages) |
12 April 2012 | Termination of appointment of Stephen Smith as a director (2 pages) |
12 April 2012 | Appointment of Sumit Kumar Mukherjee as a director (3 pages) |
12 April 2012 | Appointment of Graham Johnson as a director (3 pages) |
12 April 2012 | Termination of appointment of Colin Barrell as a director (2 pages) |
12 April 2012 | Appointment of Graham Johnson as a director (3 pages) |
12 April 2012 | Termination of appointment of Peter Milton as a director (2 pages) |
12 April 2012 | Termination of appointment of Colin Barrell as a director (2 pages) |
12 April 2012 | Termination of appointment of Peter Milton as a director (2 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Director's details changed for Peter Colin Milton on 25 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Director's details changed for Peter Colin Milton on 25 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Stephen Brian Smith on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Stephen Brian Smith on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Martyn Dickinson on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Colin Paul Barrell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Martyn Dickinson on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Colin Paul Barrell on 25 January 2012 (2 pages) |
20 October 2011 | Termination of appointment of Brian Blackwell as a director (2 pages) |
20 October 2011 | Termination of appointment of Brian Blackwell as a director (2 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
21 January 2011 | Annual return made up to 5 December 2010 (18 pages) |
21 January 2011 | Annual return made up to 5 December 2010 (18 pages) |
21 January 2011 | Annual return made up to 5 December 2010 (18 pages) |
1 June 2010 | Termination of appointment of Brian Smith as a director (2 pages) |
1 June 2010 | Termination of appointment of Brian Smith as a director (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
5 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
20 January 2010 | Annual return made up to 5 December 2009 (13 pages) |
20 January 2010 | Annual return made up to 5 December 2009 (13 pages) |
20 January 2010 | Annual return made up to 5 December 2009 (13 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (14 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (14 pages) |
7 January 2009 | Director's change of particulars / martyn dickinson / 05/01/2009 (1 page) |
7 January 2009 | Return made up to 05/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 05/12/08; full list of members (8 pages) |
7 January 2009 | Director's change of particulars / martyn dickinson / 05/01/2009 (1 page) |
18 June 2008 | Director appointed peter colin milton (2 pages) |
18 June 2008 | Director appointed peter colin milton (2 pages) |
14 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
10 January 2008 | Return made up to 05/12/07; no change of members (8 pages) |
10 January 2008 | Return made up to 05/12/07; no change of members (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members
|
10 January 2007 | Return made up to 05/12/06; full list of members
|
29 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
29 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
9 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members
|
6 January 2005 | Return made up to 05/12/04; full list of members
|
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 January 2004 | Return made up to 05/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 05/12/03; full list of members (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford CM3 2EH (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford CM3 2EH (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
6 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
10 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 January 1999 | Return made up to 05/12/98; no change of members
|
12 January 1999 | Return made up to 05/12/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 January 1998 | Return made up to 05/12/97; full list of members
|
11 January 1998 | Return made up to 05/12/97; full list of members
|
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 February 1997 | Ad 31/05/94--------- £ si 98@1 (2 pages) |
25 February 1997 | Ad 31/05/94--------- £ si 98@1 (2 pages) |
7 January 1997 | Return made up to 05/12/96; no change of members
|
7 January 1997 | Return made up to 05/12/96; no change of members
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
12 January 1996 | Return made up to 05/12/95; no change of members (6 pages) |
12 January 1996 | Return made up to 05/12/95; no change of members (6 pages) |
3 March 1995 | Ad 31/05/94--------- £ si 49900@1 (2 pages) |
3 March 1995 | £ nc 100/50000 31/05/94 (1 page) |
3 March 1995 | Ad 31/05/94--------- £ si 49900@1 (2 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | £ nc 100/50000 31/05/94 (1 page) |
3 March 1995 | Resolutions
|
3 March 1995 | Resolutions
|
26 September 1989 | Memorandum and Articles of Association (11 pages) |
26 September 1989 | Memorandum and Articles of Association (11 pages) |
28 August 1987 | Incorporation (15 pages) |
28 August 1987 | Incorporation (15 pages) |