Highgate
London
N6 5PA
Director Name | Christine Perrett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Lower Charaton Farmhouse Pensilva Liskeard Cornwall PL14 5RQ |
Director Name | Martin Vincent Townsend |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Advertising Sales |
Country of Residence | England |
Correspondence Address | 21 Stanley Close Gidea Park Essex RM2 5DP |
Director Name | Robert Lawrence |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Fire Tech |
Country of Residence | England |
Correspondence Address | 4 Weald Place 21 Weald Road Brentwood Essex CM14 4TH |
Secretary Name | Gerald Stanley Charles Perrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2007(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Correspondence Address | Lower Charaton Farmhouse Pensilva Liskeard Cornwall PL14 5RQ |
Director Name | Mrs Tiji Thomas |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadowway Wickford Essex SS12 9HA |
Director Name | Mr Jeethu Joseph |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadowway Wickford Essex SS12 9HA |
Director Name | Miss Luisa Elisabeth Ciavucco |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(34 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Damer House Meadowway Wickford Essex SS12 9HA |
Director Name | Miss Anne-Marie Gregory |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 1996) |
Role | Teacher |
Correspondence Address | Weald Place Weald Road Brentwood Essex CM14 4TH |
Director Name | Mr Robert Michael Hale |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 1997) |
Role | Administration Assistant |
Correspondence Address | Weald Place Weald Road Brentwood Essex CM14 4TH |
Director Name | Paul Michael Hobbs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 1996) |
Role | Engineering Draughsman |
Correspondence Address | Flat 5 Weald Place Weald Road Brentwood Essex CM14 4TH |
Director Name | Miss Deborah Keenor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 September 1997) |
Role | Sales Executive |
Correspondence Address | Weald Place Weald Road Brentwood Essex CM14 4TH |
Secretary Name | Miss Deborah Keenor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Weald Place Weald Road Brentwood Essex CM14 4TH |
Secretary Name | Paul Michael Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1996) |
Role | Draughtsman |
Correspondence Address | Flat 5 Weald Place Weald Road Brentwood Essex CM14 4TH |
Director Name | John Kevin Whitelock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2000) |
Role | Estate Agent |
Correspondence Address | Flat 6 Weald Place 21 Weald Road Brentwood Essex CM14 4TH |
Director Name | Margaret Ann Bull |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 16 Roundwood Grove Hutton Mount Shenfield Essex CM13 2NE |
Secretary Name | John Kevin Whitelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2000) |
Role | Estate Agent |
Correspondence Address | 18 Myrtle Road Warley Brentwood Essex CM14 5EG |
Director Name | James Mark Brier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 November 2018) |
Role | Computer Programer |
Country of Residence | England |
Correspondence Address | 1 Weald Place 21 Weald Road Brentwood Essex CM14 4TH |
Director Name | Donna Marie Lawson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2000) |
Role | Local Government |
Correspondence Address | 5 Weald Place 21 Weald Road Brentwood Essex CM14 4TH |
Director Name | Gino Ciavucco |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2000(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bancroft Chase Hornchurch Essex RM12 4DR |
Director Name | Katherine Mary Jervis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2002) |
Role | Researcher |
Correspondence Address | 11 Saint Albans Hill Hemel Hempstead Hertfordshire HP3 9NG |
Secretary Name | James Mark Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 December 2007) |
Role | Computer Programer |
Country of Residence | England |
Correspondence Address | 1 Weald Place 21 Weald Road Brentwood Essex CM14 4TH |
Director Name | Alexa Maria Tagg |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2005) |
Role | Admin Manager |
Correspondence Address | 6 Weald Place 21 Weald Road Brentwood Essex CM14 4TH |
Director Name | Woodland International Transport Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 January 2007) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SL |
Registered Address | Damer House Meadowway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christine Eastwell Perrett 16.67% Ordinary |
---|---|
1 at £1 | Gino Ciavucco 16.67% Ordinary |
1 at £1 | James Mark Brier 16.67% Ordinary |
1 at £1 | Martin Vincent Townsend & Susan Townsend 16.67% Ordinary |
1 at £1 | Miss Elizabeth Gerardine Diaferia 16.67% Ordinary |
1 at £1 | Robert Lawrence 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,715 |
Cash | £3,500 |
Current Liabilities | £622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
10 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mrs Tiji Thomas as a director on 19 November 2018 (2 pages) |
11 November 2019 | Appointment of Mr Jeethu Joseph as a director on 19 November 2018 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Termination of appointment of James Mark Brier as a director on 20 November 2018 (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 April 2010 | Director's details changed for Gino Ciavucco on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Martin Vincent Townsend on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Martin Vincent Townsend on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Lawrence on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for James Mark Brier on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Gino Ciavucco on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Miss Elizabeth Diaferia on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Martin Vincent Townsend on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Gino Ciavucco on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Miss Elizabeth Diaferia on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Lawrence on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christine Perrett on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christine Perrett on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Lawrence on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for James Mark Brier on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christine Perrett on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Miss Elizabeth Diaferia on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for James Mark Brier on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Director's change of particulars / elizabeth diaferia / 01/03/2009 (2 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (7 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (7 pages) |
8 April 2009 | Director's change of particulars / elizabeth diaferia / 01/03/2009 (2 pages) |
7 April 2009 | Director's change of particulars / gino ciavucco / 01/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / gino ciavucco / 01/03/2009 (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Director's change of particulars / elizabeth noyes / 13/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / elizabeth noyes / 13/12/2008 (1 page) |
2 May 2008 | Return made up to 28/03/08; no change of members (9 pages) |
2 May 2008 | Return made up to 28/03/08; no change of members (9 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 28/03/07; full list of members (10 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 28/03/07; full list of members (10 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (10 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (10 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (10 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (10 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 1 weald place 21 weald road brentwood essex CM14 4TH (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 1 weald place 21 weald road brentwood essex CM14 4TH (1 page) |
23 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
23 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 28/03/02; full list of members
|
24 April 2002 | Return made up to 28/03/02; full list of members
|
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members
|
3 April 2001 | Return made up to 28/03/01; full list of members
|
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 18 myrtle road warley brentwood essex CM14 5EG (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 18 myrtle road warley brentwood essex CM14 5EG (1 page) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Return made up to 28/03/00; full list of members
|
13 April 2000 | Return made up to 28/03/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
24 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 May 1998 | Return made up to 28/03/98; change of members (8 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 28/03/98; change of members (8 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 28/03/97; full list of members
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 28/03/97; full list of members
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 6 weald place weald rd brentwood essex, CM14 4SX (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 6 weald place weald rd brentwood essex, CM14 4SX (1 page) |
9 July 1996 | Return made up to 28/03/96; full list of members
|
9 July 1996 | Return made up to 28/03/96; full list of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 March 1995 | Return made up to 28/03/95; no change of members (6 pages) |
16 March 1995 | Return made up to 28/03/95; no change of members (6 pages) |
28 March 1989 | Incorporation (17 pages) |
28 March 1989 | Incorporation (17 pages) |