Thorpe Bay
Essex
SS1 3SW
Director Name | Aydin Tamseli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Warwick Road Rayleigh Essex SS6 8SG |
Director Name | Mr Aydin Tanseli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Warwick Road Rayleigh Essex SS6 8SG |
Director Name | Mr James Frank David Barke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Admirals Walk Shoeburyness SS3 9FN |
Director Name | Colin Thomas Sullivan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rebbergstrasse 128 Feldmeilen 8706 Switzerland |
Director Name | Elizabeth Ann Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Residence Majestic Via C Maraini 13 Lugano 6900 Switzerland |
Secretary Name | Colin Thomas Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rebbergstrasse 128 Feldmeilen 8706 Switzerland |
Director Name | John Howard Poulten |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorndon Hall Thorndon Park Ingrave Brentwood Essex CM13 3RJ |
Director Name | Margaret Claire Poulten |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ingrebourne Gardens Upminster Essex RM14 1BG |
Secretary Name | Margaret Claire Poulten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ingrebourne Gardens Upminster Essex RM14 1BG |
Director Name | Robert Warner |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(6 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 February 2002) |
Role | Deckchair Owner |
Correspondence Address | 54 Kestrel Grove Rayleigh Essex SS6 9TS |
Secretary Name | Douglas Andrew Seago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Incorporations Engineer |
Correspondence Address | 37 Leigh Road Leigh On Sea Essex SS9 1JP |
Director Name | Douglas Andrew Seago |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Engineer |
Correspondence Address | 37 Leigh Road Leigh On Sea Essex SS9 1JP |
Director Name | Mr Naci Aydin Tanseli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Warwick Road Rayleigh Essex SS6 8SG |
Director Name | Mr James Frank David Barke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 148 Admirals Walk Shoeburyness Essex SS3 9FN |
Director Name | Keiron Douglas Flindall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2004) |
Role | Manufacturer |
Correspondence Address | 105 Gunners Road Shoeburyness Essex SS3 9SB |
Secretary Name | Mr Naci Aydin Tanseli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Warwick Road Rayleigh Essex SS6 8SG |
Director Name | Douglas Andrew Seago |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | 1 Imperial Park Towerfield Road Shoeburyness Essex SS3 9QT |
Secretary Name | Douglas Andrew Seago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 1 Imperial Park Towerfield Road Shoeburyness Essex SS3 9QT |
Director Name | Mr David Trevelyan Hurst |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 46-48 Towerfield Road Shoeburyness Essex SS3 9QT |
Director Name | Mr Adam Harkness |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Elm Road Shoeburyness SS3 9RX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
8 at £1 | John Morley & Alan Brooks 7.69% Ordinary |
---|---|
8 at £1 | Naci Aydin Tanseli 7.69% Ordinary |
8 at £1 | Nasar Mahmood 7.69% Ordinary |
8 at £1 | Shabire Hussein 7.69% Ordinary |
6 at £1 | George Sanders 5.77% Ordinary |
6 at £1 | James Johnson 5.77% Ordinary |
4 at £1 | Andrea Otley 3.85% Ordinary |
26 at £1 | David T. Hurst & Janet A. Hurst 25.00% Ordinary |
3 at £1 | Angelika Bladon 2.88% Ordinary |
16 at £1 | Robert Anthony Smith 15.38% Ordinary |
11 at £1 | David Barke 10.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,394 |
Cash | £7,560 |
Current Liabilities | £2,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 22 April 2023 with updates (5 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 April 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
25 January 2022 | Termination of appointment of Adam Harkness as a director on 14 January 2022 (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr James Frank David Barke as a director on 1 November 2019 (2 pages) |
20 March 2020 | Appointment of Mr Adam Harkness as a director on 1 November 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
7 February 2018 | Termination of appointment of David Trevelyan Hurst as a director on 30 January 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 February 2016 | Termination of appointment of David Trevelyan Hurst as a director on 19 February 2016 (1 page) |
26 February 2016 | Termination of appointment of David Trevelyan Hurst as a director on 19 February 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Appointment of Mr David Trevelyan Hurst as a director on 1 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr David Trevelyan Hurst as a director on 1 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr David Trevelyan Hurst as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of David Trevelyan Hurst as a director on 1 May 2015 (4 pages) |
1 June 2015 | Appointment of David Trevelyan Hurst as a director on 1 May 2015 (4 pages) |
1 June 2015 | Appointment of David Trevelyan Hurst as a director on 1 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Termination of appointment of Douglas Seago as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Douglas Seago as a secretary (2 pages) |
7 January 2011 | Registered office address changed from Olde Wood Store 37 Main Road Woolverstone Suffolk IP9 1BA on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Olde Wood Store 37 Main Road Woolverstone Suffolk IP9 1BA on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Olde Wood Store 37 Main Road Woolverstone Suffolk IP9 1BA on 7 January 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Annual return made up to 22 April 2010. List of shareholders has changed (14 pages) |
20 May 2010 | Annual return made up to 22 April 2010. List of shareholders has changed (14 pages) |
22 April 2010 | Termination of appointment of Douglas Seago as a director (2 pages) |
22 April 2010 | Appointment of Aydin Tanseli as a director (3 pages) |
22 April 2010 | Termination of appointment of Douglas Seago as a director (2 pages) |
22 April 2010 | Appointment of Aydin Tamseli as a director (3 pages) |
4 February 2010 | Registered office address changed from Edwin Henry House 1 Imperial Park Towerfield Road Shoeburyness SS3 9QE on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Edwin Henry House 1 Imperial Park Towerfield Road Shoeburyness SS3 9QE on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Edwin Henry House 1 Imperial Park Towerfield Road Shoeburyness SS3 9QE on 4 February 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (8 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Return made up to 18/04/08; change of members (7 pages) |
13 May 2008 | Return made up to 18/04/08; change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Return made up to 18/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 18/04/07; no change of members (7 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (11 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (11 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | New secretary appointed;new director appointed (1 page) |
28 April 2005 | Return made up to 18/04/05; full list of members
|
28 April 2005 | New secretary appointed;new director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 18/04/05; full list of members
|
28 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
4 June 2004 | Return made up to 04/05/04; full list of members (11 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (11 pages) |
4 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Return made up to 04/05/03; no change of members (8 pages) |
9 July 2003 | Return made up to 04/05/03; no change of members (8 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
15 June 2002 | Return made up to 04/05/02; full list of members
|
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
15 June 2002 | Return made up to 04/05/02; full list of members
|
15 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
10 August 2001 | Return made up to 04/05/01; full list of members (8 pages) |
10 August 2001 | Return made up to 04/05/01; full list of members (8 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 77/93 tanner street barking essex IG11 8QD (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 77/93 tanner street barking essex IG11 8QD (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members
|
15 May 1999 | Return made up to 04/05/99; no change of members
|
25 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
17 April 1998 | Ad 19/08/97--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
17 April 1998 | Ad 27/03/98--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
17 April 1998 | Ad 19/08/97--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
17 April 1998 | Ad 27/03/98--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
1 April 1996 | Return made up to 04/05/95; full list of members (6 pages) |
1 April 1996 | Return made up to 04/05/95; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
17 February 1996 | Ad 02/09/94-18/04/95 £ si 46@1=46 £ ic 2/48 (2 pages) |
17 February 1996 | Ad 02/09/94-18/04/95 £ si 46@1=46 £ ic 2/48 (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Secretary resigned;director resigned (2 pages) |
10 January 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
10 January 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
10 January 1996 | New secretary appointed;new director appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: aton house 149 leigh road leigh on sea southend essex SS9 1JF (1 page) |
10 January 1996 | Secretary resigned;director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: aton house 149 leigh road leigh on sea southend essex SS9 1JF (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New secretary appointed;new director appointed (2 pages) |