Stanway
Colchester
CO3 8PH
Director Name | Ms Debrah Harris Read |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Julian Gordon Rothwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | Keith George Holmes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Brown Hazel 76 Beach Road Carlyon Bay St Austell Cornwall PL25 3PJ |
Director Name | David McNeill Mitchell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 32 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2008) |
Role | Deputy Divisional Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Paul Trapmore |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2000) |
Role | Company Director |
Correspondence Address | 37 Cardinals Gate Werrington Peterborough Cambridgeshire PE4 5AS |
Director Name | Annette Remmert |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 March 2006) |
Role | Accountant |
Correspondence Address | 15 Belgravia House Thorpe Road Peterborough Cambridgeshire PE3 6DF |
Director Name | David Emeny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 1 Old Beggarwood Lane Beggarwood Basingstoke RG22 4WS |
Director Name | Joanne Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Finance Director |
Correspondence Address | 14 Cleaveland Road Surbiton Surrey KT6 4AH |
Director Name | Ian Martin Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2008) |
Role | General Manager |
Correspondence Address | 42 Regent Avenue March Cambridgeshire PE15 8LR |
Director Name | Michael Tame |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Queenwood Mews Queenwood Road Broughton Stockbridge Hampshire SO20 8BP |
Director Name | Mr Julian Peter Dunlop Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2009) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Court House Old Court Place Kensington London W8 4PD |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(22 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED |
Director Name | Mr Stephen David Downey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(22 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Cottage Flawith Alne York YO61 1SF |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(22 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber House Lincombe Drive Torquay Devon TQ1 2LP |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
Secretary Name | Zoe Repman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Website | www.wyndeham.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £24,452,000 |
Gross Profit | £4,878,000 |
Net Worth | £9,117,000 |
Cash | £37,000 |
Current Liabilities | £6,892,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
25 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as st ives peterborough limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 April 2011 | Delivered on: 13 April 2011 Satisfied on: 7 June 2013 Persons entitled: St Ives PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as st ives peterborough limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
11 July 2023 | Appointment of Mr Neil Austin Johnson as a director on 1 May 2023 (2 pages) |
31 March 2023 | Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
12 December 2022 | Director's details changed for Ms Debbie Read on 1 January 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
24 January 2022 | Full accounts made up to 31 December 2020 (29 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
9 December 2021 | Satisfaction of charge 022619880005 in full (1 page) |
2 December 2021 | Registration of charge 022619880006, created on 30 November 2021 (44 pages) |
19 November 2021 | Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr Paul George Utting on 1 October 2020 (2 pages) |
12 May 2021 | Change of details for Wyndeham Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
11 May 2021 | Withdrawal of a person with significant control statement on 11 May 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
24 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
1 December 2020 | Registration of charge 022619880005, created on 25 November 2020 (11 pages) |
23 November 2020 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
28 October 2020 | Registered office address changed from PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 October 2019 | Satisfaction of charge 2 in full (1 page) |
3 October 2019 | Satisfaction of charge 022619880004 in full (1 page) |
2 August 2019 | Satisfaction of charge 3 in full (1 page) |
11 December 2018 | Resolutions
|
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 09/12/2016 (7 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 09/12/2016 (7 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates
|
9 December 2016 | Confirmation statement made on 9 December 2016 with updates
|
16 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
16 August 2016 | Registered office address changed from Bentalls Complex Colhester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Bentalls Complex Colhester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 16 August 2016 (1 page) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
20 February 2015 | Registration of charge 022619880004, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 022619880004, created on 17 February 2015 (103 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 June 2013 | Satisfaction of charge 1 in full (1 page) |
7 June 2013 | Satisfaction of charge 1 in full (1 page) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Termination of appointment of Michael Tame as a director (1 page) |
19 September 2012 | Termination of appointment of Michael Tame as a director (1 page) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Michael Tame on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Michael Tame on 18 January 2012 (2 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (19 pages) |
26 April 2011 | Full accounts made up to 30 July 2010 (19 pages) |
18 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
18 April 2011 | Termination of appointment of Patrick Martell as a director (2 pages) |
18 April 2011 | Registered office address changed from St. Ives House, Lavington Street, London. SE1 0NX on 18 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Philip Harris as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Matthew Armitage as a director (2 pages) |
18 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
18 April 2011 | Registered office address changed from St. Ives House, Lavington Street, London. SE1 0NX on 18 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Stephen Downey as a director (2 pages) |
18 April 2011 | Termination of appointment of Giles Richell as a director (2 pages) |
18 April 2011 | Termination of appointment of Matthew Armitage as a director (2 pages) |
18 April 2011 | Termination of appointment of Stephen Downey as a director (2 pages) |
18 April 2011 | Termination of appointment of Patrick Martell as a director (2 pages) |
18 April 2011 | Termination of appointment of Philip Harris as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Giles Richell as a director (2 pages) |
18 April 2011 | Termination of appointment of Angela Butler as a director (2 pages) |
18 April 2011 | Termination of appointment of Angela Butler as a director (2 pages) |
17 April 2011 | Appointment of Zoe Repman as a secretary (3 pages) |
17 April 2011 | Appointment of Mr Richard Charles Fookes as a director (3 pages) |
17 April 2011 | Appointment of Zoe Repman as a secretary (3 pages) |
17 April 2011 | Appointment of Mr Richard Charles Fookes as a director (3 pages) |
17 April 2011 | Appointment of Mr Paul George Utting as a director (3 pages) |
17 April 2011 | Appointment of Mr Paul George Utting as a director (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
12 April 2011 | Company name changed st ives peterborough LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed st ives peterborough LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
21 March 2011 | Resolutions
|
21 March 2011 | Memorandum and Articles of Association (12 pages) |
21 March 2011 | Statement of company's objects (1 page) |
21 March 2011 | Statement of company's objects (1 page) |
21 March 2011 | Resolutions
|
21 March 2011 | Memorandum and Articles of Association (12 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
12 December 2009 | Termination of appointment of Stephen Ellis as a director (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
29 January 2009 | Appointment terminated director julian hill (1 page) |
10 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
29 July 2008 | Director appointed stephen john ellis (2 pages) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
14 July 2008 | Appointment terminated director joanne rhodes (1 page) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (18 pages) |
13 May 2008 | Director appointed julian peter dunlop hill (2 pages) |
13 May 2008 | Director appointed julian peter dunlop hill (2 pages) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
9 May 2008 | Appointment terminated director paul gray (1 page) |
6 May 2008 | Director appointed michael tame (2 pages) |
6 May 2008 | Director appointed michael tame (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
3 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (17 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (17 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Full accounts made up to 30 July 2004 (16 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (16 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
29 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
24 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
8 January 2002 | Return made up to 09/12/01; no change of members (5 pages) |
8 January 2002 | Return made up to 09/12/01; no change of members (5 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (17 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (17 pages) |
4 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 July 1999 (18 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (18 pages) |
4 February 2000 | Company name changed st ives (peterborough) LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed st ives (peterborough) LIMITED\certificate issued on 07/02/00 (2 pages) |
23 December 1999 | Return made up to 09/12/99; no change of members (6 pages) |
23 December 1999 | Return made up to 09/12/99; no change of members (6 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
23 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 09/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 09/12/98; no change of members (6 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
24 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
24 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
24 April 1998 | Full accounts made up to 1 August 1997 (16 pages) |
6 January 1998 | Return made up to 09/12/97; full list of members (7 pages) |
6 January 1998 | Return made up to 09/12/97; full list of members (7 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (16 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (16 pages) |
4 April 1997 | Full accounts made up to 2 August 1996 (16 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Return made up to 09/12/96; no change of members (6 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Return made up to 09/12/96; no change of members (6 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
31 May 1996 | Full accounts made up to 28 July 1995 (16 pages) |
31 May 1996 | Full accounts made up to 28 July 1995 (16 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
29 December 1995 | Director's particulars changed (3 pages) |
27 December 1995 | Return made up to 09/12/95; no change of members (10 pages) |
27 December 1995 | Return made up to 09/12/95; no change of members (10 pages) |
21 June 1995 | Director's particulars changed (4 pages) |
21 June 1995 | Director's particulars changed (4 pages) |
11 May 1995 | Full accounts made up to 29 July 1994 (16 pages) |
11 May 1995 | Full accounts made up to 29 July 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
12 November 1993 | Full accounts made up to 30 July 1993 (16 pages) |
12 November 1993 | Full accounts made up to 30 July 1993 (16 pages) |
30 July 1993 | Company name changed\certificate issued on 30/07/93 (2 pages) |
30 July 1993 | Company name changed\certificate issued on 30/07/93 (2 pages) |
2 June 1992 | Full accounts made up to 2 August 1991 (15 pages) |
2 June 1992 | Full accounts made up to 2 August 1991 (15 pages) |
2 June 1992 | Full accounts made up to 2 August 1991 (15 pages) |
21 February 1990 | Full accounts made up to 31 July 1989 (14 pages) |
21 February 1990 | Full accounts made up to 31 July 1989 (14 pages) |
30 November 1989 | Company name changed\certificate issued on 30/11/89 (2 pages) |
30 November 1989 | Company name changed\certificate issued on 30/11/89 (2 pages) |
4 August 1988 | Memorandum and Articles of Association (11 pages) |
4 August 1988 | Memorandum and Articles of Association (11 pages) |
21 July 1988 | Company name changed\certificate issued on 21/07/88 (2 pages) |
21 July 1988 | Company name changed\certificate issued on 21/07/88 (2 pages) |
25 May 1988 | Incorporation (9 pages) |
25 May 1988 | Incorporation (9 pages) |