Braintree
Essex
CM77 7AA
Director Name | Mr Glen Boyce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mrs Caroline May Coleman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2001) |
Role | Secretary |
Correspondence Address | 11 Lion Lane Billericay Essex CM12 9DL |
Director Name | Mr John Alan Coleman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Louisa Cottage Eversley Road Basildon Essex SS13 2DQ |
Secretary Name | Mrs Caroline May Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 11 Lion Lane Billericay Essex CM12 9DL |
Secretary Name | Joanne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Louisa Cottage Eversley Road Basildon Essex SS13 2DQ |
Director Name | Mr David Anthony Bennett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(27 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Coalport Close Harlow Essex CM17 9QA |
Director Name | Mr Christopher Stephen Rose |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Welling Way Welling Kent DA16 2RP |
Director Name | Mr Jason Herring |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(27 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chilton Avenue Temple Ewell Dover Kent CT16 3EF |
Director Name | Mr John Alan Coleman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6c 6c Erou Iancu Nicolae Voluntari Romania |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(33 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Registered Address | 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
425 at £1 | Christopher Rose 42.50% Ordinary |
---|---|
423 at £1 | Joanne Coleman 42.30% Ordinary |
150 at £1 | Jason Herring 15.00% Ordinary |
2 at £1 | John Coleman 0.20% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
7 April 2021 | Delivered on: 15 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
27 June 2019 | Delivered on: 1 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2024 | Change of details for Xpediator Plc as a person with significant control on 3 August 2023 (2 pages) |
---|---|
2 November 2023 | Satisfaction of charge 022184680004 in full (1 page) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
3 October 2022 | Termination of appointment of Glen Boyce as a director on 30 September 2022 (1 page) |
19 July 2022 | Appointment of Mr Glen Boyce as a director on 19 July 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
9 May 2022 | Memorandum and Articles of Association (9 pages) |
9 May 2022 | Resolutions
|
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page) |
26 January 2022 | Registration of charge 022184680004, created on 21 January 2022 (43 pages) |
4 January 2022 | Satisfaction of charge 022184680001 in full (1 page) |
4 January 2022 | Satisfaction of charge 022184680002 in full (1 page) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
28 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Shaun Roy Godfrey as a director on 27 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Jason Herring as a director on 9 April 2021 (1 page) |
15 April 2021 | Registration of charge 022184680003, created on 7 April 2021 (39 pages) |
27 October 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Robert Ross as a director on 2 January 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
6 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
1 July 2019 | Registration of charge 022184680002, created on 27 June 2019 (19 pages) |
12 April 2019 | Termination of appointment of Christopher Stephen Rose as a director on 30 March 2019 (1 page) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 October 2018 | Appointment of Mr. Stuart John Howard as a director on 29 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Richard Lee Myson as a director on 29 October 2018 (1 page) |
3 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 January 2018 | Registration of charge 022184680001, created on 11 January 2018 (43 pages) |
23 November 2017 | Cessation of Christopher Stephen Rose as a person with significant control on 26 October 2017 (3 pages) |
23 November 2017 | Cessation of Christopher Stephen Rose as a person with significant control on 26 October 2017 (3 pages) |
23 November 2017 | Cessation of John Alan Coleman as a person with significant control on 26 October 2017 (3 pages) |
23 November 2017 | Cessation of John Alan Coleman as a person with significant control on 26 October 2017 (3 pages) |
9 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
9 November 2017 | Notification of Xpediator Plc as a person with significant control on 9 November 2017 (4 pages) |
9 November 2017 | Appointment of Stephen William Blyth as a director on 26 October 2017 (3 pages) |
9 November 2017 | Termination of appointment of David Anthony Bennett as a director on 26 October 2017 (2 pages) |
9 November 2017 | Registered office address changed from Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB England to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Xpediator Plc as a person with significant control on 26 October 2017 (4 pages) |
9 November 2017 | Resignation of an auditor (2 pages) |
9 November 2017 | Termination of appointment of David Anthony Bennett as a director on 26 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of John Alan Coleman as a director on 26 October 2017 (2 pages) |
9 November 2017 | Registered office address changed from Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB England to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 9 November 2017 (2 pages) |
9 November 2017 | Resignation of an auditor (2 pages) |
9 November 2017 | Appointment of Mr Richard Lee Myson as a director on 26 October 2017 (3 pages) |
9 November 2017 | Termination of appointment of John Alan Coleman as a director on 26 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Richard Lee Myson as a director on 26 October 2017 (3 pages) |
9 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
9 November 2017 | Appointment of Stephen William Blyth as a director on 26 October 2017 (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Director's details changed for Mr John Alan Coleman on 1 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr John Alan Coleman on 1 April 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 January 2016 | Appointment of Mr John Alan Coleman as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr John Alan Coleman as a director on 1 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 October 2015 | Termination of appointment of John Alan Coleman as a director on 1 October 2015 (1 page) |
24 October 2015 | Termination of appointment of John Alan Coleman as a director on 1 October 2015 (1 page) |
24 October 2015 | Termination of appointment of John Alan Coleman as a director on 1 October 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB on 15 April 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 March 2015 | Termination of appointment of Joanne Coleman as a secretary on 1 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Joanne Coleman as a secretary on 1 March 2015 (1 page) |
23 March 2015 | Appointment of Mr David Anthony Bennett as a director on 1 March 2015 (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
23 March 2015 | Appointment of Mr David Anthony Bennett as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Christopher Stephen Rose as a director on 1 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Joanne Coleman as a secretary on 1 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Jason Herring as a director on 1 March 2015 (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
23 March 2015 | Appointment of Mr Christopher Stephen Rose as a director on 1 March 2015 (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
23 March 2015 | Appointment of Mr Christopher Stephen Rose as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Jason Herring as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Jason Herring as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Anthony Bennett as a director on 1 March 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 31 July 2012 (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr John Alan Coleman on 31 December 2010 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr John Alan Coleman on 31 December 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 July 2010 | Secretary's details changed for Joanne Coleman on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John Alan Coleman on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for John Alan Coleman on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Joanne Coleman on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 September 2009 | Return made up to 25/06/09; full list of members (5 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 September 2009 | Return made up to 25/06/09; full list of members (5 pages) |
16 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
1 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Return made up to 25/06/01; full list of members
|
4 July 2001 | Return made up to 25/06/01; full list of members
|
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 August 1992 | Return made up to 30/06/92; full list of members
|
1 February 1990 | Return made up to 30/06/89; full list of members (4 pages) |
8 February 1988 | Incorporation (15 pages) |
8 February 1988 | Incorporation (15 pages) |