Chelmsford
CM2 0AU
Director Name | Mr David Carlisle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Mr Robert William Sweeney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Security Reception |
Country of Residence | England |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Ms Kimberley Gillingwater |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Miss Giovanna Melfi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 January 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Secretary Name | Iv Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 86-90 Paul Street 86-90 Paul Street London EC2A 4NE |
Director Name | Mr David Carlisle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 1994) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cadet Drive Southwark London SE1 5RU |
Director Name | Steven Jeffrey Forster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 1994) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cadet Drive Bermondsey London SE1 5RU |
Director Name | Mr Paul Charles Shiells |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 1996) |
Role | Insurance Agent |
Correspondence Address | 39 Cadet Drive The Quoins London SE1 5RU |
Director Name | Mr Andrew Kevin Pearce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1995) |
Role | Clerk |
Correspondence Address | 23 Cadet Drive The Quoins London SE1 5RT |
Secretary Name | Susan Carol Kingsmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 41 Cadet Drive Lynton Road Bermondsey London SE1 5RU |
Director Name | Miss Sarah Lyn Burbridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Computing |
Correspondence Address | 29 Cadet Drive London SE1 5RT |
Director Name | Mr Alan Jeffrey Lloyd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Bank Official |
Correspondence Address | 16 Cadet Drive Bermondsey London SE1 5RT |
Director Name | Lisa Catherine Beaumont |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2005) |
Role | Accounts Assistant |
Correspondence Address | 13 Cadet Drive Bermondsey London SE1 5RT |
Director Name | Jane Whitehead Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 October 2001) |
Role | NHS Manager |
Correspondence Address | 37 Cadet Drive Lynton Road London SE1 5RU |
Director Name | Tina Ann Sutherland |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 10 Cadet Drive Lynton Road London SE1 5RT |
Secretary Name | Mr Robert William Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Cadet Drive Lynton Road London SE1 5RT |
Director Name | Steven Jeffrey Forster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1996) |
Role | Pest Controller |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cadet Drive Bermondsey London SE1 5RU |
Director Name | Sean Lynch |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 23 Cadet Drive Lynton Road Bermondsey London SE1 5RT |
Director Name | Susan Carol Kingsmill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 May 2001) |
Role | Partners Secretary |
Correspondence Address | 41 Cadet Drive Lynton Road Bermondsey London SE1 5RU |
Director Name | Goran Salpiani |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2009) |
Role | Air Cabin Crew |
Correspondence Address | 10 Welsford Street London SE1 5RA |
Director Name | Gary Jarman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 June 2012) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Steven Jeffrey Forster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 2004) |
Role | Pest Control |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cadet Drive Bermondsey London SE1 5RU |
Director Name | Jane Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2006) |
Role | NHS Manager |
Correspondence Address | 37 Cadet Drive London SE1 5RU |
Director Name | Mark Richard Rallison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2005) |
Role | Licenced Taxi Driver |
Correspondence Address | 26 Cadet Drive London SE1 5RT |
Director Name | Susan Carol Forster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 June 2009) |
Role | Secretary |
Correspondence Address | 41 Cadet Drive Bermondsey London SE1 5RU |
Director Name | Miss Giovanna Melfi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 2008(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10-12 The Forbury Reading Berks RG1 3EJ |
Director Name | Lee James Radcliffe |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Russell Knight |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2009) |
Role | Transport Planner |
Correspondence Address | 18 Cadet Drive London SE1 5RT |
Director Name | Antonello Coretta |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(21 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2010) |
Correspondence Address | C/O McS Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2010(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 December 2019 | Appointment of Ms Kimberley Gillingwater as a director on 19 December 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Iv Property Management Ltd, 86-90 Paul Street London EC2A 4NE on 17 May 2019 (1 page) |
9 May 2019 | Appointment of Iv Property Management Limited as a secretary on 1 May 2019 (2 pages) |
3 April 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
27 April 2017 | Termination of appointment of Antonello Coretta as a director on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Antonello Coretta as a director on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of David Thomas Wilson as a director on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of David Thomas Wilson as a director on 3 April 2017 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Appointment of Mr Robert William Sweeney as a director on 15 December 2015 (2 pages) |
5 July 2016 | Appointment of Mr Robert William Sweeney as a director on 15 December 2015 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 July 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Termination of appointment of Gary Jarman as a director (1 page) |
20 June 2012 | Termination of appointment of Gary Jarman as a director (1 page) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page) |
1 August 2011 | Termination of appointment of Arthur Woodcroft as a director (1 page) |
1 August 2011 | Termination of appointment of Arthur Woodcroft as a director (1 page) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page) |
8 July 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page) |
8 July 2011 | Termination of appointment of Steven Forster as a director (1 page) |
8 July 2011 | Termination of appointment of Steven Forster as a director (1 page) |
20 June 2011 | Termination of appointment of Lee Radcliffe as a director (1 page) |
20 June 2011 | Termination of appointment of Lee Radcliffe as a director (1 page) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 30 November 2010 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 July 2010 | Appointment of Antonello Coretta as a director (2 pages) |
7 July 2010 | Appointment of Antonello Coretta as a director (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (22 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (22 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (22 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Gary Jarman on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Michael John Connolly on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Gary Jarman on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for David Thomas Wilson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Carlisle on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Carlisle on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Steven Jeffrey Forster on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Gary Jarman on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for David Thomas Wilson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Arthur Woodcroft on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee James Radcliffe on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Giovanna Melfi on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Giovanna Melfi on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Giovanna Melfi as a director (1 page) |
1 July 2010 | Director's details changed for Giovanna Melfi on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Carlisle on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Arthur Woodcroft on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Steven Jeffrey Forster on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Arthur Woodcroft on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for David Thomas Wilson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee James Radcliffe on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Steven Jeffrey Forster on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Michael John Connolly on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Michael John Connolly on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Giovanna Melfi as a director (1 page) |
1 July 2010 | Director's details changed for Lee James Radcliffe on 1 July 2010 (2 pages) |
30 June 2010 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 30 June 2010 (1 page) |
29 June 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
29 June 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Management Secretaries Limited as a secretary (1 page) |
29 June 2010 | Termination of appointment of Management Secretaries Limited as a secretary (1 page) |
14 April 2010 | Director's details changed for David Thomas Wilson on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Arthur Woodcroft on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Giovanna Melfi on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Arthur Woodcroft on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr David Carlisle on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lee James Radcliffe on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for David Thomas Wilson on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Gary Jarman on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr Michael John Connolly on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Giovanna Melfi on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lee James Radcliffe on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr David Carlisle on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Gary Jarman on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Giovanna Melfi on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr David Carlisle on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Gary Jarman on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lee James Radcliffe on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr Michael John Connolly on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr Michael John Connolly on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Arthur Woodcroft on 9 April 2010 (3 pages) |
14 April 2010 | Director's details changed for David Thomas Wilson on 9 April 2010 (3 pages) |
21 January 2010 | Termination of appointment of Russell Knight as a director (2 pages) |
21 January 2010 | Termination of appointment of Russell Knight as a director (2 pages) |
16 December 2009 | Appointment of Steven Jeffrey Forster as a director (2 pages) |
16 December 2009 | Appointment of Steven Jeffrey Forster as a director (2 pages) |
7 November 2009 | Appointment of Russell Knight as a director (2 pages) |
7 November 2009 | Appointment of Russell Knight as a director (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (20 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (20 pages) |
22 June 2009 | Appointment terminated director goran salpiani (1 page) |
22 June 2009 | Appointment terminated director susan forster (1 page) |
22 June 2009 | Appointment terminated director susan forster (1 page) |
22 June 2009 | Appointment terminated director goran salpiani (1 page) |
19 June 2009 | Director and secretary appointed lee james radcliffe logged form (2 pages) |
19 June 2009 | Director and secretary appointed lee james radcliffe logged form (2 pages) |
2 February 2009 | Director appointed lee james radcliffe (1 page) |
2 February 2009 | Director appointed lee james radcliffe (1 page) |
28 October 2008 | Director appointed giovanna melfi (2 pages) |
28 October 2008 | Director appointed giovanna melfi (2 pages) |
24 October 2008 | Appointment terminated director ben taylor (1 page) |
24 October 2008 | Appointment terminated director ben taylor (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (24 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (24 pages) |
10 July 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page) |
22 April 2008 | Director appointed arthur woodcroft (2 pages) |
22 April 2008 | Director appointed arthur woodcroft (2 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members
|
24 July 2007 | Return made up to 05/07/07; full list of members
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 05/07/06; full list of members (12 pages) |
16 August 2006 | Return made up to 05/07/06; full list of members (12 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 05/07/05; full list of members
|
22 July 2005 | Return made up to 05/07/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | Return made up to 05/07/04; full list of members
|
26 July 2004 | Return made up to 05/07/04; full list of members
|
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
9 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
8 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 July 2000 | Return made up to 05/07/00; full list of members (10 pages) |
27 July 2000 | Return made up to 05/07/00; full list of members (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 July 1999 | Return made up to 05/07/99; no change of members
|
15 July 1999 | Return made up to 05/07/99; no change of members
|
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (5 pages) |
26 February 1999 | New secretary appointed (5 pages) |
26 February 1999 | Secretary resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 July 1998 | Return made up to 05/07/98; no change of members
|
29 July 1998 | Return made up to 05/07/98; no change of members
|
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 August 1997 | Return made up to 05/07/97; full list of members (7 pages) |
27 August 1997 | Return made up to 05/07/97; full list of members (7 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 05/07/96; no change of members
|
15 July 1996 | Return made up to 05/07/96; no change of members
|
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 05/07/95; no change of members
|
20 July 1995 | Return made up to 05/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 July 1989 | Incorporation (22 pages) |
5 July 1989 | Incorporation (22 pages) |