Southend-On-Sea
SS1 1ND
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 1995) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Mr John Powell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1995) |
Role | Training Manager |
Correspondence Address | 69 Castledon Road Wickford Essex SS12 0EF |
Secretary Name | Miss Margaret Rose Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 14 St Marys Court Southend On Sea Essex SS2 6NF |
Secretary Name | Mr John Douglas Ewart Gisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 25 Allens Close Boreham Chelmsford Essex CM3 3DR |
Secretary Name | John David Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 May 1998) |
Role | Accountant |
Correspondence Address | The Birches 34 Anchor Reach South Woodham Ferrers Chelmsford Essex CM3 5GS |
Director Name | Christopher John Paveley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1998) |
Role | Engineer |
Correspondence Address | Wheatcroft 54 Mill Road Burnham On Crouch Essex CM0 8PZ |
Director Name | Mr Neil Ronald Bates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Road Benfleet Essex SS7 1NP |
Secretary Name | Paul Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 36 Grange Road Leigh On Sea Essex SS9 2HS |
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Secretary Name | Mr Neil Ronald Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Road Benfleet Essex SS7 1NP |
Director Name | Mr Mark Pilgrim Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farriers Drive Billericay Essex CM12 0XZ |
Director Name | Tina Carter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Gardens Hockley Essex SS5 4HE |
Director Name | Mr Roy Ernest Newham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plymtree Thorpe Bay Southend On Sea Essex SS1 3RA |
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Status | Resigned |
Appointed | 31 December 2015(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Secretary Name | Mrs Madeleine Austin |
---|---|
Status | Resigned |
Appointed | 26 January 2017(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Director Name | Dr Judith Lesley Abbott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2020) |
Role | Ceo And Accounting Officer |
Country of Residence | England |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildon Essex SS14 3AY |
Website | www.prospectsbusinesstraining.com |
---|
Registered Address | South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£48,555 |
Cash | £60,679 |
Current Liabilities | £240,424 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
6 June 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2007 | Delivered on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 January 2024 | Amended accounts for a small company made up to 31 July 2022 (16 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
22 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
13 April 2023 | Change of details for Prospects Learning Foundation Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 January 2023 | Appointment of Ms Jayne Mary Sheehan as a director on 2 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Anthony Dominic Mcgarel as a director on 16 December 2022 (1 page) |
4 August 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a small company made up to 31 July 2021 (18 pages) |
5 May 2021 | Accounts for a small company made up to 31 July 2020 (19 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 31 July 2019 (19 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Judith Lesley Abbott as a director on 31 January 2020 (1 page) |
3 February 2020 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY England to South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY on 3 February 2020 (1 page) |
5 December 2019 | Termination of appointment of Madeleine Austin as a secretary on 31 August 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Anthony Dominic Mcgarel as a director on 1 February 2019 (2 pages) |
16 August 2018 | Auditor's resignation (1 page) |
26 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
30 April 2018 | Termination of appointment of Tina Carter as a director on 1 April 2018 (1 page) |
14 November 2017 | Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page) |
14 November 2017 | Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages) |
14 November 2017 | Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
2 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
7 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
8 June 2016 | Registration of charge 024879990002, created on 6 June 2016 (27 pages) |
8 June 2016 | Registration of charge 024879990002, created on 6 June 2016 (27 pages) |
19 May 2016 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
11 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
11 January 2016 | Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Registered office address changed from Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
26 March 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
29 October 2014 | Termination of appointment of Roy Ernest Newham as a director on 12 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Roy Ernest Newham as a director on 12 September 2014 (1 page) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
9 November 2012 | Termination of appointment of Neil Warren as a director (1 page) |
9 November 2012 | Termination of appointment of Neil Warren as a director (1 page) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
8 November 2010 | Registered office address changed from 10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR on 8 November 2010 (1 page) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed prospects business training LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed prospects business training LIMITED\certificate issued on 17/02/10
|
16 May 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
16 May 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
27 March 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 July 2005 (12 pages) |
5 April 2006 | Full accounts made up to 31 July 2005 (12 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 09/05/04; full list of members
|
25 May 2004 | Return made up to 09/05/04; full list of members
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 January 2004 | New director appointed (2 pages) |
14 December 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
14 December 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
25 November 2003 | Company name changed prospects (business technology t raining) LIMITED\certificate issued on 25/11/03 (3 pages) |
25 November 2003 | Company name changed prospects (business technology t raining) LIMITED\certificate issued on 25/11/03 (3 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
23 March 2000 | Return made up to 20/03/00; full list of members
|
19 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
19 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 20/03/99; no change of members (6 pages) |
31 March 1999 | Return made up to 20/03/99; no change of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 April 1997 | Return made up to 20/03/97; full list of members
|
22 April 1997 | Return made up to 20/03/97; full list of members
|
7 January 1997 | Full accounts made up to 31 August 1996 (24 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (24 pages) |
9 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
9 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
9 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 20/03/95; full list of members (6 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Return made up to 20/03/95; full list of members (6 pages) |
8 June 1995 | New secretary appointed (2 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
12 April 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 June 1990 | Memorandum and Articles of Association (7 pages) |
22 June 1990 | Memorandum and Articles of Association (7 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
2 April 1990 | Incorporation (8 pages) |
2 April 1990 | Incorporation (8 pages) |