West Mersea
Colchester
Essex
CO5 8AE
Director Name | Ronald Charles Saunders |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 13 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Nick Zakhleniuk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bridgeside Court Riverside Park Colchester Essex CO1 2GX |
Director Name | Mr Richard Frost |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridgeside Court Riverside Park Colchester Essex CO1 2GX |
Director Name | Karen Smith |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgeside Court Haddon Park Colchester Essex CO1 2GX |
Director Name | Mr Ryan Edward Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Advocate |
Country of Residence | England |
Correspondence Address | 2 Foresters Court, The Avenue Wivenhoe Colchester Essex CO7 9EA |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Christopher John Gillham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1999) |
Role | Solicitor |
Correspondence Address | 27 Camberley Road Norwich Norfolk NR4 6SJ |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Robert Andrew Fraser |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2001) |
Role | Manager |
Correspondence Address | 34 Bridgeside Court Riverside Court Colchester Essex CO1 2GX |
Director Name | Thomas Robert Talbot |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2004) |
Role | Manager |
Correspondence Address | 26 Bridgeside Court Haddon Colchester Essex CO1 2GX |
Director Name | Glenn Thomas Doel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2003) |
Role | Technician |
Correspondence Address | Flat 22 Bridgeside Court Haddon Park Colchester Essex CO1 2GX |
Director Name | Lucy Victoria Darbishire |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 20 February 2000) |
Role | Administrator |
Correspondence Address | Flat 8 Bridgeside Court Hadden Park Colchester Essex CO1 2GX |
Director Name | Lisa Carter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2003) |
Role | Customer Service Manager |
Correspondence Address | 38 Bridgeside Court Riverside Park Colchester Essex CO1 2GX |
Director Name | Brendan Glover |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 July 2006) |
Role | Accountant |
Correspondence Address | 40 Bridgeside Court Haddon Park Colchester Essex CO1 2GX |
Director Name | Simon John Craig Mead |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2005) |
Role | Lorry Driver |
Correspondence Address | 34 Bridgeside Court Riverside Park Colchester Essex CO1 2GX |
Director Name | Arthur John Milgate |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 2008) |
Role | Retired |
Correspondence Address | 18 Bridgeside Court Riverside Park Colchester Essex CO1 2GX |
Director Name | Sarah Elizabeth Price |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(7 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 July 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Flordon Road, Creeting St. Mary Ipswich Suffolk IP6 8NH |
Secretary Name | Brendan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | 40 Bridgeside Court Haddon Park Colchester Essex CO1 2GX |
Director Name | Mr Christopher Peter Manby |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 July 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abberton Lodge Cott Colchester CO5 7NH |
Secretary Name | Mrs Barbara Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 13 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Secretary Name | Mrs Barbara Ann Saunders |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 13 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Secretary Name | Mr John Glover |
---|---|
Status | Resigned |
Appointed | 13 August 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 1 Bansons Yard Chipping Ongar Essex CM5 9AA |
Director Name | Springboard Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2000) |
Correspondence Address | Flat 1 Bridgeside Court Haddon Park Colchester Essex CO1 2GX |
Secretary Name | JSM Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Correspondence Address | Deben House 8a Church Street Woodbridge Suffolk IP12 1DH |
Registered Address | Unit 14 Cockridden Farm, Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to Unit 14 Cockridden Farm, Brentwood Road Herongate Brentwood Essex CM13 3LH on 19 January 2018 (1 page) |
2 October 2017 | Termination of appointment of John Glover as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of John Glover as a secretary on 30 September 2017 (1 page) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
4 July 2016 | Termination of appointment of Sarah Elizabeth Price as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Christopher Peter Manby as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Christopher Peter Manby as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Sarah Elizabeth Price as a director on 4 July 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Director's details changed for Mr Ryan Edward Jones on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Ryan Edward Jones on 4 May 2016 (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 no member list (9 pages) |
22 February 2016 | Annual return made up to 20 February 2016 no member list (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 20 February 2015 no member list (9 pages) |
23 February 2015 | Annual return made up to 20 February 2015 no member list (9 pages) |
3 February 2015 | Appointment of Mr Ryan Edward Jones as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ryan Edward Jones as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ryan Edward Jones as a director on 3 February 2015 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 20 February 2014 no member list (8 pages) |
24 February 2014 | Annual return made up to 20 February 2014 no member list (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 no member list (8 pages) |
22 February 2013 | Annual return made up to 20 February 2013 no member list (8 pages) |
13 August 2012 | Appointment of Mr John Glover as a secretary (1 page) |
13 August 2012 | Termination of appointment of Barbara Saunders as a secretary (1 page) |
13 August 2012 | Appointment of Mr John Glover as a secretary (1 page) |
13 August 2012 | Termination of appointment of Barbara Saunders as a secretary (1 page) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 20 February 2012 no member list (9 pages) |
21 February 2012 | Annual return made up to 20 February 2012 no member list (9 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 no member list (9 pages) |
21 February 2011 | Annual return made up to 20 February 2011 no member list (9 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 February 2010 | Annual return made up to 20 February 2010 no member list (6 pages) |
23 February 2010 | Director's details changed for Ronald Charles Saunders on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barbara Ann Saunders on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Elizabeth Price on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Barbara Ann Saunders on 20 February 2010 (1 page) |
23 February 2010 | Director's details changed for Nick Zakhleniuk on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barbara Ann Saunders on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Karen Smith on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Frost on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Barbara Ann Saunders on 20 February 2010 (1 page) |
23 February 2010 | Director's details changed for Sarah Elizabeth Price on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nick Zakhleniuk on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Karen Smith on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Peter Manby on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 no member list (6 pages) |
23 February 2010 | Director's details changed for Christopher Peter Manby on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ronald Charles Saunders on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Frost on 20 February 2010 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Annual return made up to 20/02/09 (4 pages) |
23 February 2009 | Annual return made up to 20/02/09 (4 pages) |
30 April 2008 | Annual return made up to 20/02/08 (4 pages) |
30 April 2008 | Annual return made up to 20/02/08 (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 February 2008 | Appointment terminated director arthur milgate (1 page) |
25 February 2008 | Appointment terminated director arthur milgate (1 page) |
24 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Annual return made up to 20/02/07 (3 pages) |
21 February 2007 | Annual return made up to 20/02/07 (3 pages) |
21 February 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: the sycamores 13 grove avenue west mersea colchester essex CO5 8AE (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: the sycamores 13 grove avenue west mersea colchester essex CO5 8AE (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Annual return made up to 20/02/06
|
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Annual return made up to 20/02/06
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 March 2005 | Annual return made up to 20/02/05
|
9 March 2005 | Annual return made up to 20/02/05
|
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 September 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
26 February 2004 | Annual return made up to 20/02/04
|
26 February 2004 | Annual return made up to 20/02/04
|
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
4 March 2003 | Annual return made up to 20/02/03
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Annual return made up to 20/02/03
|
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Annual return made up to 20/02/02 (6 pages) |
28 February 2002 | Annual return made up to 20/02/02 (6 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
18 September 2001 | Annual return made up to 20/02/01
|
18 September 2001 | Annual return made up to 20/02/01
|
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Annual return made up to 20/02/00
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Annual return made up to 20/02/00
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
5 March 1999 | Annual return made up to 20/02/99 (4 pages) |
5 March 1999 | Annual return made up to 20/02/99 (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 February 1998 | Annual return made up to 20/02/98 (4 pages) |
26 February 1998 | Annual return made up to 20/02/98 (4 pages) |
6 March 1997 | Annual return made up to 28/02/97 (4 pages) |
6 March 1997 | Annual return made up to 28/02/97 (4 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 February 1997 | Resolutions
|
18 April 1996 | Memorandum and Articles of Association (10 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Memorandum and Articles of Association (10 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | Director resigned (2 pages) |
12 March 1996 | Incorporation (24 pages) |
12 March 1996 | Incorporation (24 pages) |