Leigh-On-Sea
SS9 5QT
Director Name | Mr Anthony Stuart Marshall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Flemings Farm Road Leigh-On-Sea Essex SS9 5QT |
Director Name | Mr Brian Twomey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 August 1992) |
Role | Roofer |
Correspondence Address | 56 Burns Place Tilbury Essex RM18 8JQ |
Director Name | John Richard Arthrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1993) |
Role | Analyst Programmer |
Correspondence Address | 3 Ridgeway High Woods Colchester Essex CO4 9UW |
Director Name | Mr Gary Ring |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 1996) |
Role | Bank Operative-Stockhandler |
Correspondence Address | 42 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Mr Anthony Payne |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 April 1992) |
Role | Sales Clerk |
Correspondence Address | 10 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Ms Jacqueline Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 April 1992) |
Role | Recruitment Officer |
Correspondence Address | 10 Burns Place Tilbury Essex RM18 8JQ |
Secretary Name | Ms Jacqueline Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 April 1992) |
Role | Company Director |
Correspondence Address | 10 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Mr David William Edward Hayes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 1996) |
Role | Assiatant Technician |
Correspondence Address | 30 Burns Place Winchester Gardens Tilbury Essex RM18 8JQ |
Director Name | Mrs Teresa Hayes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 1996) |
Role | Finance Manager |
Correspondence Address | 30 Burns Place Winchester Gardens Tilbury Essex RM18 8JQ |
Director Name | Mr David Allan Lempriere |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 10 April 1996) |
Role | Maintenance Engineer |
Correspondence Address | 16 Burns Place Winchester Gardens Tilbury Essex RM18 8JG |
Secretary Name | Mr David Allan Lempriere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 10 April 1996) |
Role | Maintenance Engineer |
Correspondence Address | 16 Burns Place Winchester Gardens Tilbury Essex RM18 8JG |
Director Name | Mrs Alison Jane Hoare |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 1996) |
Role | Secretary |
Correspondence Address | 26 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Mr Stephen James Hoare |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 1996) |
Role | Market Trader |
Correspondence Address | 26 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Kerry Ann Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 October 2003) |
Role | Computer Operator |
Correspondence Address | 73 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Ms Sarah Humphrey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 December 2002) |
Role | Clerk |
Correspondence Address | 26 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Denise Margaret McMahon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2000) |
Role | Bank Clerk |
Correspondence Address | 65 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Keith John Paine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2002) |
Role | Finance Exec |
Correspondence Address | 67 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Steven Paul Honeywell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2005) |
Role | Picture Framer |
Correspondence Address | 4 Linley Crescent Romford Essex RM7 8RD |
Director Name | Ronald Stanley Marshall |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Peter Alan Brooks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2004) |
Role | Communications Officer |
Correspondence Address | 55 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Paul Alun Fisher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2006) |
Role | Civil Servant |
Correspondence Address | 14 Burns Place Tilbury Essex RM18 8JQ |
Secretary Name | Rita Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 14 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Sandra Elizabeth Brooks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 May 2004) |
Role | Sales Advisor |
Correspondence Address | 55 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Rosaline Florence Marshall |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(16 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Burns Place Tilbury Essex RM18 8JQ |
Director Name | David Edward Sequin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(17 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Ellen Sequin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(17 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Burns Place Tilbury Essex RM18 8JQ |
Secretary Name | Paul Alun Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 14 Burns Place Tilbury Essex RM18 8JQ |
Secretary Name | Sarah Maria Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2018) |
Role | Administrator |
Correspondence Address | 42 Burns Place Tilbury Essex RM18 8JQ |
Director Name | Ms Jane Marie Doyle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Melba Gardens Tilbury Essex RM18 8NB |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(8 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 January 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Infocuted Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Correspondence Address | Suite 163 27 Colmore Row Birmingham West Midlands B3 2EW |
Registered Address | 57 Southend Road Grays RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,440 |
Gross Profit | £13,428 |
Net Worth | £804 |
Cash | £1,457 |
Current Liabilities | £690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Appointment of Mr Anthony Stuart Marshall as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Rosaline Florence Marshall as a director on 1 July 2019 (1 page) |
7 June 2019 | Registered office address changed from Lingwood House the Green Stanford Le Hope Essex to 57 Southend Road Grays RM17 5NL on 7 June 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Jane Marie Doyle as a director on 21 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Ellen Sequin as a director on 15 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Sarah Maria Cook as a secretary on 15 June 2018 (1 page) |
19 June 2018 | Appointment of Miss Louise Deering as a director on 15 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David Edward Sequin as a director on 15 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Rosaline Florence Marshall as a director on 19 March 2018 (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
8 April 2016 | Director's details changed for Ms Jane Marie Doyle on 1 April 2015 (2 pages) |
8 April 2016 | Director's details changed for Ms Jane Marie Doyle on 1 April 2015 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Director's details changed for Ms Jane Marie Marshall on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Ms Jane Marie Marshall on 4 January 2016 (2 pages) |
7 May 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
8 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 April 2014 | Amended accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Amended accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
15 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
13 March 2013 | Registered office address changed from 42 Burns Place Tilbury Essex RM18 8JQ on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 42 Burns Place Tilbury Essex RM18 8JQ on 13 March 2013 (1 page) |
12 March 2013 | Appointment of Ms Jane Marie Marshall as a director (2 pages) |
12 March 2013 | Termination of appointment of Rosaline Marshall as a director (1 page) |
12 March 2013 | Termination of appointment of Rosaline Marshall as a director (1 page) |
12 March 2013 | Termination of appointment of Ronald Marshall as a director (1 page) |
12 March 2013 | Appointment of Ms Jane Marie Marshall as a director (2 pages) |
12 March 2013 | Termination of appointment of Ronald Marshall as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
6 April 2010 | Director's details changed for Rosaline Florence Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Edward Sequin on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Rosaline Florence Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ronald Stanley Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
6 April 2010 | Director's details changed for Ellen Sequin on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Edward Sequin on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ellen Sequin on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
6 April 2010 | Director's details changed for Rosaline Florence Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ellen Sequin on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ronald Stanley Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ronald Stanley Marshall on 6 April 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Annual return made up to 31/03/09 (3 pages) |
6 April 2009 | Secretary's change of particulars / sarah cook / 06/04/2009 (1 page) |
6 April 2009 | Annual return made up to 31/03/09 (3 pages) |
6 April 2009 | Secretary's change of particulars / sarah cook / 06/04/2009 (1 page) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Annual return made up to 31/03/08 (3 pages) |
9 April 2008 | Annual return made up to 31/03/08 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 April 2007 | Annual return made up to 31/03/07 (5 pages) |
14 April 2007 | Annual return made up to 31/03/07 (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Annual return made up to 31/03/06 (5 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Annual return made up to 31/03/06 (5 pages) |
21 September 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 14 burns place tilbury essex RM18 8JQ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 14 burns place tilbury essex RM18 8JQ (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 31/03/05 (5 pages) |
25 April 2005 | Annual return made up to 31/03/05 (5 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 31/03/04 (5 pages) |
21 April 2004 | Annual return made up to 31/03/04 (5 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
22 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 April 2003 | Annual return made up to 31/03/03 (4 pages) |
12 April 2003 | Annual return made up to 31/03/03 (4 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
3 April 2002 | Annual return made up to 31/03/02
|
3 April 2002 | Annual return made up to 31/03/02
|
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
10 April 2001 | Annual return made up to 31/03/01 (4 pages) |
10 April 2001 | Annual return made up to 31/03/01 (4 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 April 2000 | Annual return made up to 31/03/00 (4 pages) |
11 April 2000 | Annual return made up to 31/03/00 (4 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 April 1999 | Annual return made up to 31/03/99
|
15 April 1999 | Annual return made up to 31/03/99
|
18 March 1999 | Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts.SG2 7AR (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts.SG2 7AR (1 page) |
26 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
28 June 1997 | Annual return made up to 31/03/97 (6 pages) |
28 June 1997 | Annual return made up to 31/03/97 (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
15 July 1996 | Annual return made up to 31/03/96 (6 pages) |
15 July 1996 | Annual return made up to 31/03/96 (6 pages) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
28 April 1995 | Annual return made up to 31/03/95 (6 pages) |
28 April 1995 | Annual return made up to 31/03/95 (6 pages) |