London
N20 8ND
Director Name | Mr Marcus Christian Jehle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 July 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mr Julian David Wase |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(31 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Roderic David Best |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | Gaunt Cottage Coppice Row Theydon Bois Essex CM16 7DL |
Director Name | Mr David John Norman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 41 Netherhouse Moor Church Crookham Fleet Hampshire GU13 0TZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr David John Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 41 Netherhouse Moor Church Crookham Fleet Hampshire GU13 0TZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Gerard Paul Hackett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1999) |
Role | Auctioneer |
Correspondence Address | 101 Straight Road Colchester CO3 9BZ |
Secretary Name | Gerard Paul Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 1997) |
Role | Auctioneer |
Correspondence Address | 101 Straight Road Colchester CO3 9BZ |
Director Name | Mr Stephen John Antram |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roedean Heights Roedean Brighton Sussex BN2 5SA |
Director Name | Steven Sidney King |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Woodhead Binton Lane Seale Farnham Surrey GU10 1LG |
Secretary Name | Mark Jonathan Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Wychbury Osborne Lane Warfield Bracknell Berkshire RG62 4DY |
Director Name | Gerard Vincent Connolly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Ledbury House Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mark Christopher Mulford |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Keepers Field Frensham Farnham Surrey GU10 3BU |
Secretary Name | Dena Benzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 37 Broomleaf Road Farnham Surrey GU9 8DQ |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2015) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | 44 Totteridge Common London N20 8ND |
Secretary Name | Alan James Pottinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | Croft Cottage Bellingdon Chesham Buckinghamshire HP5 2XW |
Secretary Name | Stephen John Benade |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 October 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 428 Hatfield Road St. Albans Hertfordshire AL4 0XS |
Secretary Name | Simon Pereira |
---|---|
Status | Resigned |
Appointed | 05 April 2013(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | London Road Campus London Road Harlow Essex CM17 9NA |
Director Name | Mr Paul Joseph Reilly |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 70 Maxess Road 11747 Melville United States |
Director Name | Mr Gregory Paul Tarpinian |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9201 E. Dry Creek Road 80112 Centennial United States |
Secretary Name | Mr Gregory Tarpinian |
---|---|
Status | Resigned |
Appointed | 01 February 2015(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 9201 E. Dry Creek Road 80112 Centennial United States |
Director Name | Mr Christopher David Stansbury |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mr Christopher Peter Garn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(25 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2018) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Ms Eloise Vanessa Stephens |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mr Carl Jesper Romell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2018(26 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mrs Marie-Astrid Pointeau |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2018(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mr James Anthony Stannard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(26 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 10 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mr Horst Schwanke |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2019(27 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 August 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tekhnicon Springwood Braintree CM7 2YN |
Director Name | Mr Francis Anthony Conophy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2019(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Lodge Rowley Lane Arkley Hertfordshire EN5 3HS |
Director Name | Mr Gerard Paul Hackett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Willow Crescent Great Houghton Northampton NN4 7AP |
Website | rdc.co.uk |
---|
Registered Address | Tekhnicon Springwood Braintree CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
100 at £1 | Arrow Electronics Uk Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,937,145 |
Gross Profit | £15,118,814 |
Net Worth | £16,240,698 |
Cash | £488,721 |
Current Liabilities | £5,871,378 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
13 August 1996 | Delivered on: 23 August 1996 Satisfied on: 3 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 eastways industrial estate witham essex t/n-as to part ex 478380. Fully Satisfied |
---|---|
9 March 1995 | Delivered on: 20 March 1995 Satisfied on: 3 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2024 | Termination of appointment of Gerard Paul Hackett as a director on 31 December 2023 (1 page) |
---|---|
30 August 2023 | Appointment of Mr Marcus Christian Jehle as a director on 31 July 2023 (2 pages) |
30 August 2023 | Termination of appointment of Francis Anthony Conophy as a director on 31 July 2023 (1 page) |
19 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
18 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
8 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
20 October 2020 | Second filing of Confirmation Statement dated 1 March 2020 (4 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates
|
13 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
16 August 2019 | Change of details for Computacenter (Uk) Limited as a person with significant control on 10 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of James Anthony Stannard as a director on 10 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Gerard Paul Hackett as a director on 10 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Horst Schwanke as a director on 10 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Michael John Norris as a director on 10 August 2019 (2 pages) |
15 August 2019 | Cessation of Arrow Electronics, Inc as a person with significant control on 10 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Francis Anthony Conophy as a director on 10 August 2019 (2 pages) |
15 August 2019 | Notification of Computacenter (Uk) Limited as a person with significant control on 10 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Christopher David Stansbury as a director on 10 August 2019 (1 page) |
6 June 2019 | Termination of appointment of Gregory Paul Tarpinian as a director on 25 April 2019 (1 page) |
6 June 2019 | Appointment of Mr Horst Schwanke as a director on 3 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Marie-Astrid Pointeau as a director on 3 June 2019 (1 page) |
4 April 2019 | Cessation of Arrow Electronics Uk Holding Limited as a person with significant control on 4 April 2019 (1 page) |
4 April 2019 | Notification of Arrow Electronics, Inc as a person with significant control on 4 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Carl Jesper Romell as a director on 7 January 2019 (1 page) |
9 January 2019 | Appointment of Mr James Anthony Stannard as a director on 7 January 2019 (2 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 September 2018 | Appointment of Marie-Astrid Pointeau as a director on 31 July 2018 (2 pages) |
5 September 2018 | Termination of appointment of Eloise Vanessa Stephens as a director on 31 July 2018 (1 page) |
23 May 2018 | Appointment of Mr Carl Jesper Romell as a director on 31 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Christopher Peter Garn as a director on 31 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
21 February 2018 | Termination of appointment of Gregory Tarpinian as a secretary on 20 February 2018 (1 page) |
3 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 June 2017 | Appointment of Ms Eloise Vanessa Stephens as a director on 13 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr Christopher Peter Garn as a director on 13 April 2017 (2 pages) |
2 June 2017 | Appointment of Ms Eloise Vanessa Stephens as a director on 13 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr Christopher Peter Garn as a director on 13 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 July 2016 | Appointment of Mr Chris Stansbury as a director on 1 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Chris Stansbury as a director on 1 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page) |
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 July 2015 | Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA to Tekhnicon Springwood Braintree CM7 2YN on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA to Tekhnicon Springwood Braintree CM7 2YN on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA to Tekhnicon Springwood Braintree CM7 2YN on 7 July 2015 (1 page) |
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 February 2015 | Termination of appointment of Michael John Norris as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr. Gregory Tarpinian as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr. Gregory Tarpinian as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr. Gregory Tarpinian as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Francis Anthony Conophy as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Michael John Norris as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr. Paul Joseph Reilly as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr. Gregory Tarpinian as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Michael John Norris as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Pereira as a secretary on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr. Gregory Tarpinian as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Simon Pereira as a secretary on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr. Gregory Tarpinian as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Francis Anthony Conophy as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Francis Anthony Conophy as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr. Paul Joseph Reilly as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr. Paul Joseph Reilly as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Simon Pereira as a secretary on 1 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW to London Road Campus London Road Harlow Essex CM17 9NA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW to London Road Campus London Road Harlow Essex CM17 9NA on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW to London Road Campus London Road Harlow Essex CM17 9NA on 5 February 2015 (1 page) |
23 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 April 2013 | Termination of appointment of Stephen Benade as a secretary (1 page) |
16 April 2013 | Appointment of Simon Pereira as a secretary (1 page) |
16 April 2013 | Appointment of Simon Pereira as a secretary (1 page) |
16 April 2013 | Termination of appointment of Stephen Benade as a secretary (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Secretary's change of particulars / stephen benade / 28/04/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / stephen benade / 28/04/2008 (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
21 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 July 2002 | Accounts for a medium company made up to 31 December 2001 (11 pages) |
19 July 2002 | Accounts for a medium company made up to 31 December 2001 (11 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 August 2001 | Accounts for a medium company made up to 31 December 2000 (11 pages) |
14 August 2001 | Accounts for a medium company made up to 31 December 2000 (11 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: computacenter house 93-101 blackfriars road london SE1 8HL (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: computacenter house 93-101 blackfriars road london SE1 8HL (1 page) |
3 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: lutyens close chineham basingstoke hampshire RG24 8AH (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: lutyens close chineham basingstoke hampshire RG24 8AH (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | Return made up to 23/03/99; no change of members
|
29 April 1999 | Return made up to 23/03/99; no change of members
|
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 23/03/98; no change of members
|
13 August 1998 | Return made up to 23/03/98; no change of members
|
4 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: datrontech house 42-44 birchett road aldershot hampshire GU11 1LU (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: datrontech house 42-44 birchett road aldershot hampshire GU11 1LU (1 page) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
25 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 29 eastways witham essex CM8 3YQ (1 page) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 29 eastways witham essex CM8 3YQ (1 page) |
6 March 1997 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 23/03/96; no change of members (5 pages) |
7 November 1996 | Return made up to 23/03/96; no change of members (5 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: close & son tresanble, knoll rd camberley surrey GU15 3SY (1 page) |
30 October 1996 | Ad 20/11/92--------- £ si 98@1 (2 pages) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: close & son tresanble, knoll rd camberley surrey GU15 3SY (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Ad 20/11/92--------- £ si 98@1 (2 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 July 1995 | Return made up to 23/03/95; full list of members
|
31 July 1995 | Return made up to 23/03/95; full list of members
|
29 March 1995 | Amended accounts made up to 31 December 1992 (12 pages) |
29 March 1995 | Amended accounts made up to 31 December 1992 (12 pages) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 March 1992 | Incorporation (15 pages) |
23 March 1992 | Incorporation (15 pages) |