Company NameEssex Mason Limited
Company StatusActive
Company Number02633986
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Graeme Henry Lockwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameMr Peter Hollingsworth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameMr Michael John Joseph Flynn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameMr Jeffrey Cripps
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameMr David James Boylan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Secretary NameMr Graeme Henry Lockwood
StatusCurrent
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameMr Ian Charles Deeley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Thatches Boxted Church Road
Great Horkesley
Colchester
Essex
CO6 4AN
Director NameMr Michael Stanley Hogg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge 154 Bourne Road
Colchester
Essex
CO2 8RS
Director NameMr Ronald David Knott
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH
Director NameFrederick Arthur Thornback
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SL
Secretary NameMr Ronald David Knott
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH
Director NameMr James Alexander McCreadie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years after company formation)
Appointment Duration22 years, 3 months (resigned 01 November 2017)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameJohn Tatham
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1999)
RoleAdvertising Copywriter
Correspondence Address41 Cornflower Close
Stanway
Colchester
Essex
CO3 5SE
Director NameMalcolm Brian Wollin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 February 2002)
RoleRetired-Local Government Offic
Country of ResidenceEngland
Correspondence AddressBrendon Wellington Hill
High Beech
Loughton
Essex
IG10 4AH
Director NameDavid Silk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOaklodge
3 Beaufort Road
Billericay
Essex
CM12 9JL
Secretary NameMr James Alexander McCreadie
NationalityBritish
StatusResigned
Appointed15 February 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmyths Green
Layer Marney
Colchester
CO5 9XG
Director NameMr Robert Whittingham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Andrews Road
Rochford
Essex
SS4 1NP
Director NameMr Ronald David Knott
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH
Director NameKenneth Arthur Powell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameStephen William Yardley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 July 2017)
RolePollution Inspector
Country of ResidenceUnited Kingdom
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Secretary NameStephen William Yardley
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2006)
RolePollution Inspector
Country of ResidenceEngland
Correspondence Address32 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1LU
Director NameBrian Henry Procter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2008)
RoleRetired
Correspondence Address70 Abbotsleigh Road
South Woodham Ferrers
Essex
CM3 5SS
Director NameJohn William Print
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(12 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Secretary NameJohn William Print
NationalityBritish
StatusResigned
Appointed12 July 2006(14 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
Director NameMr Rodney Lister Bass
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN

Contact

Websitewww.eastbournebniexchange.co.uk

Location

Registered Address17 Peartree Centre Stanway
Peartree Road
Colchester
Essex
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Financials

Year2014
Net Worth£56,302
Cash£28,929
Current Liabilities£5,576

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

11 March 2024Micro company accounts made up to 30 June 2023 (7 pages)
1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Jeffrey Cripps as a director on 1 April 2023 (1 page)
16 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
27 July 2020Termination of appointment of Rodney Lister Bass as a director on 14 July 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 November 2017Appointment of Mr Graeme Henry Lockwood as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Graeme Henry Lockwood as a director (2 pages)
2 November 2017Secretary's details changed for Mr Graham Henry Lockwood on 1 November 2017 (1 page)
2 November 2017Secretary's details changed for Mr Graham Henry Lockwood on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Graeme Henry Lockwood as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Graeme Henry Lockwood as a director (2 pages)
1 November 2017Termination of appointment of John William Print as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Jeffrey Cripps as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr David James Boylan as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Peter Hollingsworth as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Kenneth Arthur Powell as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Rodney Lister Bass as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of James Alexander Mccreadie as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of John William Print as a secretary on 1 November 2017 (1 page)
1 November 2017Termination of appointment of James Alexander Mccreadie as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Graham Henry Lockwood as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of John William Print as a secretary on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Peter Hollingsworth as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Rodney Lister Bass as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of John William Print as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr David James Boylan as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Kenneth Arthur Powell as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Jeffrey Cripps as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Michael John Joseph Flynn as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Michael John Joseph Flynn as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Graham Henry Lockwood as a secretary on 1 November 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Stephen William Yardley as a director on 4 July 2017 (1 page)
11 July 2017Termination of appointment of Stephen William Yardley as a director on 4 July 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
10 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
28 July 2015Director's details changed for James Alexander Mccreadie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for James Alexander Mccreadie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for John William Print on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for John William Print on 28 July 2015 (1 page)
28 July 2015Director's details changed for Kenneth Arthur Powell on 28 July 2015 (2 pages)
28 July 2015Director's details changed for John William Print on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Stephen William Yardley on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Stephen William Yardley on 28 July 2015 (2 pages)
28 July 2015Director's details changed for John William Print on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Kenneth Arthur Powell on 28 July 2015 (2 pages)
20 July 2015Termination of appointment of David Silk as a director on 19 June 2015 (1 page)
20 July 2015Termination of appointment of David Silk as a director on 19 June 2015 (1 page)
15 December 2014Registered office address changed from 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN England to 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN England to 17 Peartree Centre Stanway Peartree Road Colchester Essex CO3 0JN on 15 December 2014 (1 page)
9 December 2014Registered office address changed from 66C Barrack Street Colchester Essex CO1 2LS to 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 66C Barrack Street Colchester Essex CO1 2LS to 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 66C Barrack Street Colchester Essex CO1 2LS to 17 Peartree Business Centre Peartree Business Centre, Peartree Road Stanway Colchester Essex CO3 0JN on 9 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
2 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
6 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 31 July 2011 no member list (7 pages)
2 August 2011Annual return made up to 31 July 2011 no member list (7 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Director's details changed for Kenneth Arthur Powell on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen William Yardley on 31 July 2010 (2 pages)
3 August 2010Director's details changed for David Silk on 31 July 2010 (2 pages)
3 August 2010Director's details changed for John William Print on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Kenneth Arthur Powell on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
3 August 2010Director's details changed for Stephen William Yardley on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
3 August 2010Director's details changed for John William Print on 31 July 2010 (2 pages)
3 August 2010Director's details changed for David Silk on 31 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 July 2009Annual return made up to 31/07/09 (3 pages)
31 July 2009Annual return made up to 31/07/09 (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 August 2008Annual return made up to 31/07/08 (3 pages)
8 August 2008Annual return made up to 31/07/08 (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 2 station court station approach wickford essex SS11 7AT (1 page)
23 June 2008Registered office changed on 23/06/2008 from 2 station court station approach wickford essex SS11 7AT (1 page)
23 June 2008Appointment terminated director robert whittingham (1 page)
23 June 2008Appointment terminated director robert whittingham (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Annual return made up to 31/07/07 (2 pages)
24 September 2007Annual return made up to 31/07/07 (2 pages)
24 September 2007Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Annual return made up to 31/07/06 (2 pages)
21 August 2006Annual return made up to 31/07/06 (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 August 2005Annual return made up to 31/07/05
  • 363(287) ‐ Registered office changed on 12/08/05
(6 pages)
12 August 2005Annual return made up to 31/07/05
  • 363(287) ‐ Registered office changed on 12/08/05
(6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Registered office changed on 27/11/03 from: 2 station court station approach wickford essex SS11 7AT (1 page)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2003Registered office changed on 27/11/03 from: 2 station court station approach wickford essex SS11 7AT (1 page)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
14 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Secretary resigned
(7 pages)
14 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 August 2001Annual return made up to 31/07/01 (4 pages)
28 August 2001Annual return made up to 31/07/01 (4 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 August 2000Annual return made up to 31/07/00 (4 pages)
18 August 2000Annual return made up to 31/07/00 (4 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Memorandum and Articles of Association (17 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Memorandum and Articles of Association (17 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
14 October 1999Annual return made up to 31/07/99 (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Annual return made up to 31/07/99 (6 pages)
14 October 1999Director resigned (1 page)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 August 1998Annual return made up to 31/07/98 (6 pages)
5 August 1998Annual return made up to 31/07/98 (6 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 August 1997Annual return made up to 31/07/97 (6 pages)
26 August 1997Annual return made up to 31/07/97 (6 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 September 1996Annual return made up to 31/07/96 (6 pages)
30 September 1996Annual return made up to 31/07/96 (6 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
31 August 1995Annual return made up to 31/07/95 (4 pages)
31 August 1995Annual return made up to 31/07/95 (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 July 1991Incorporation (23 pages)
31 July 1991Incorporation (23 pages)