Company NameFord Salaried Pension Fund Trustees Limited
Company StatusActive
Company Number03325678
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Debbie Maureen Francis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(15 years after company formation)
Appointment Duration12 years, 1 month
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameKeven Ronald Matthews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleMaterial Control Analyst
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameChristopher Howard Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameRobert Douglas Game
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(15 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleTransport Co-Ordinator (Uk/Spain/Uk)
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMalcolm James Alexander
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(19 years after company formation)
Appointment Duration8 years, 1 month
RoleC&Cd Car Pd Profit Planning Supervisor
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAndrew Kettlety
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(19 years, 2 months after company formation)
Appointment Duration8 years
RoleUnion Site Chairman
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameStacy Caroline McEwen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleHr Internal Control & Data Protection
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameTimothy John Moore
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(21 years, 2 months after company formation)
Appointment Duration6 years
RoleEuropean Transformation Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Ghulam Rasool
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleIt Site Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameNeil Patrick Carroll
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleMaintenance Supervisor
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameStephen Colin Snook
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleUk Print & Mail Coordinator
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameKerry Lorena Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Maintenance Co-Ordinator
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDenise Karen Fisher
StatusCurrent
Appointed01 February 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Simon James Domoney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 1 month after company formation)
Appointment Duration3 years
RoleFinancial Reporting Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Alan James Seeley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years after company formation)
Appointment Duration2 years, 1 month
RoleEmployee Affairs Coordinator
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJames Matthew Green
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(26 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleHR Manager, Dagenham Engine Plant
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMichael John Lorimer Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2003)
RoleHuman Resources Manager
Correspondence AddressOrchard House
Moreton Morrell
Warwick
Warwickshire
CV35 9AR
Secretary NameMr Anthony Colin Hoad
NationalityBritish
StatusResigned
Appointed12 October 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2004)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 South Park Crescent
Ilford
Essex
IG1 1XU
Director NameJohn Marshall Anderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2005)
RoleEngineering Designer
Correspondence Address56 Church Parade
Canvey Island
Essex
SS8 9RH
Director NameJames Gerard Armstrong
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2002)
RoleSupervisor
Correspondence Address29 Pretoria Road
Romford
Essex
RM7 7AU
Secretary NameGraham Paul Hughes
StatusResigned
Appointed18 January 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMr Laurence Arnold Berger
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2003(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2017)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameJennifer Dawn Ball
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2004)
RoleManager Hr Customer Operations
Country of ResidenceUnited Kingdom
Correspondence Address52 Passingham Avenue
Billericay
Essex
CM11 2TD
Director NameRobert John Brittle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2010)
RoleJoint National Co Ordinator
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameAlison Clare Therese Calnan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2012)
RoleHR Manager
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2015)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameDavid Amesbury
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2019)
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameRobert Kenneth Ardley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2013)
RoleHR Manager Southampton
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NamePaul Bailey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2016)
RoleSupervisor Emissions Compliance & Correlation
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameTerry Archer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2012)
RoleAudit Manager - Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameDavid Nicholas Robinson
StatusResigned
Appointed01 June 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJohn Patrick Carvill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2018)
RoleSupervisor, Ms&S Bit
Country of ResidenceEngland
Correspondence AddressEagle Way Brentwood
Essex
CM13 3BW
Director NameTimothy Briggs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2024)
RoleManager Pd Finance
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ford Motor Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
2 June 2023Appointment of James Matthew Green as a director on 1 June 2023 (2 pages)
3 April 2023Termination of appointment of Nick Sant as a director on 31 March 2023 (1 page)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 March 2022Appointment of Alan James Seeley as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Thomas Stephen Rastall as a director on 1 March 2022 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 April 2021Appointment of Mr Simon James Domoney as a director on 1 April 2021 (2 pages)
15 February 2021Termination of appointment of David Nicholas Robinson as a secretary on 1 February 2021 (1 page)
15 February 2021Appointment of Denise Karen Fisher as a secretary on 1 February 2021 (2 pages)
9 February 2021Appointment of Kerry Lorena Smith as a director on 1 January 2021 (2 pages)
6 November 2020Appointment of Neil Patrick Carroll as a director on 26 October 2020 (2 pages)
5 November 2020Appointment of Stephen Colin Snook as a director on 26 October 2020 (2 pages)
21 October 2020Termination of appointment of David Skene as a director on 25 September 2020 (1 page)
21 October 2020Termination of appointment of Les Mcdonald as a director on 30 September 2020 (1 page)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 July 2020Termination of appointment of Christopher George John Holiday as a director on 4 June 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 July 2020Termination of appointment of David Amesbury as a director on 30 June 2019 (1 page)
4 June 2020Appointment of Mr Christopher George John Holiday as a director on 1 June 2020 (2 pages)
3 June 2020Termination of appointment of William Murphy as a director on 31 May 2020 (1 page)
3 June 2020Director's details changed for William Murphy on 2 September 2019 (2 pages)
9 December 2019Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages)
9 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
9 December 2019Director's details changed for David Amesbury on 2 September 2019 (2 pages)
4 September 2019Registered office address changed from Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 February 2019Director's details changed for Ms Debbie Maureen Francis on 25 February 2019 (2 pages)
10 December 2018Appointment of Mr Ghulam Rasool as a director on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of John Patrick Carvill as a director on 7 December 2018 (1 page)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 April 2018Appointment of Timothy John Moore as a director on 26 April 2018 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Termination of appointment of Laurence Arnold Berger as a director on 31 May 2017 (1 page)
9 June 2017Termination of appointment of Laurence Arnold Berger as a director on 31 May 2017 (1 page)
25 November 2016Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages)
25 November 2016Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages)
3 November 2016Second filing of the annual return made up to 29 May 2016 (30 pages)
3 November 2016Second filing of the annual return made up to 29 May 2016 (30 pages)
4 October 2016Appointment of Stacy Caroline Mcewen as a director on 1 October 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Appointment of Stacy Caroline Mcewen as a director on 1 October 2016 (2 pages)
7 September 2016Termination of appointment of Christophe Clarke as a director on 30 November 2015 (1 page)
7 September 2016Termination of appointment of Christophe Clarke as a director on 30 November 2015 (1 page)
15 August 2016Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page)
2 August 2016Appointment of John Patrick Carvill as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of John Patrick Carvill as a director on 1 August 2016 (2 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016
(15 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016
(15 pages)
10 May 2016Appointment of Andrew Kettlety as a director on 25 April 2016 (2 pages)
10 May 2016Appointment of Andrew Kettlety as a director on 25 April 2016 (2 pages)
9 May 2016Termination of appointment of Philip George Smith as a director on 25 April 2016 (1 page)
9 May 2016Termination of appointment of Paul Bailey as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Paul Bailey as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Philip George Smith as a director on 25 April 2016 (1 page)
2 March 2016Appointment of Malcolm James Alexander as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Malcolm James Alexander as a director on 1 March 2016 (2 pages)
15 January 2016Appointment of Thomas Stephen Rastall as a director on 11 January 2016 (2 pages)
15 January 2016Appointment of Thomas Stephen Rastall as a director on 11 January 2016 (2 pages)
21 August 2015Termination of appointment of Gary Morris as a director on 1 August 2015 (1 page)
21 August 2015Appointment of David Skene as a director on 1 August 2015 (2 pages)
21 August 2015Termination of appointment of Gary Morris as a director on 1 August 2015 (1 page)
21 August 2015Appointment of David Skene as a director on 1 August 2015 (2 pages)
21 August 2015Termination of appointment of Gary Morris as a director on 1 August 2015 (1 page)
21 August 2015Appointment of David Skene as a director on 1 August 2015 (2 pages)
20 July 2015Termination of appointment of Geoffrey Leslie Glover as a director on 11 April 2014 (1 page)
20 July 2015Termination of appointment of Geoffrey Leslie Glover as a director on 11 April 2014 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(15 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(15 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page)
10 July 2014Appointment of Nick Sant as a director on 1 January 2014
  • ANNOTATION Part Rectified The date appointment was removed from the AP01 on 02/09/2014 as it was factually inaccurate.
(3 pages)
10 July 2014Appointment of Nick Sant as a director (2 pages)
10 July 2014Appointment of Nick Sant as a director on 1 January 2014
  • ANNOTATION Part Rectified The date appointment was removed from the AP01 on 02/09/2014 as it was factually inaccurate.
(3 pages)
10 July 2014Appointment of Nick Sant as a director (2 pages)
10 July 2014Appointment of Nick Sant as a director on 1 January 2014
  • ANNOTATION Part Rectified The date appointment was removed from the AP01 on 02/09/2014 as it was factually inaccurate.
(3 pages)
25 June 2014Termination of appointment of Robert Brittle as a director (1 page)
25 June 2014Termination of appointment of Robert Brittle as a director (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(14 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(14 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2014Appointment of Christopher Howard Jones as a director (2 pages)
23 April 2014Termination of appointment of a director (1 page)
23 April 2014Appointment of Christopher Howard Jones as a director (2 pages)
23 April 2014Termination of appointment of a director (1 page)
23 April 2014Appointment of Geoffrey Leslie Glover as a director (2 pages)
23 April 2014Appointment of Geoffrey Leslie Glover as a director (2 pages)
22 April 2014Termination of appointment of Anthony Doyle as a director (1 page)
22 April 2014Appointment of Keven Ronald Matthews as a director (2 pages)
22 April 2014Appointment of Keven Ronald Matthews as a director (2 pages)
22 April 2014Termination of appointment of Joe Frydrych as a director (1 page)
22 April 2014Termination of appointment of Anthony Doyle as a director (1 page)
22 April 2014Termination of appointment of Joe Frydrych as a director (1 page)
17 April 2014Appointment of Robert Douglas Game as a director (2 pages)
17 April 2014Appointment of Robert Douglas Game as a director (2 pages)
16 April 2014Termination of appointment of Robert Ardley as a director (1 page)
16 April 2014Termination of appointment of Robert Ardley as a director (1 page)
11 April 2014Termination of appointment of Keith Robinson as a director (1 page)
11 April 2014Termination of appointment of Keith Robinson as a director (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
7 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (13 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 September 2012Annual return made up to 29 May 2012 with a full list of shareholders (12 pages)
14 September 2012Annual return made up to 29 May 2012 with a full list of shareholders (12 pages)
13 September 2012Appointment of Mr Garry Williams as a director (2 pages)
13 September 2012Appointment of Mr Garry Williams as a director (2 pages)
13 September 2012Appointment of Debbie Maureen Francis as a director (2 pages)
13 September 2012Appointment of Debbie Maureen Francis as a director (2 pages)
4 September 2012Termination of appointment of Terry Archer as a director (1 page)
4 September 2012Termination of appointment of Terry Archer as a director (1 page)
4 September 2012Termination of appointment of Anthony Hoad as a director (1 page)
4 September 2012Termination of appointment of Alison Calnan as a director (1 page)
4 September 2012Termination of appointment of Alison Calnan as a director (1 page)
4 September 2012Termination of appointment of Anthony Hoad as a director (1 page)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Director's details changed for Christophe Clarke on 23 January 2012 (2 pages)
27 January 2012Director's details changed for Christophe Clarke on 23 January 2012 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 29 May 2011 (19 pages)
6 June 2011Annual return made up to 29 May 2011 (19 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2010Appointment of Terry Archer as a director (2 pages)
24 September 2010Appointment of Terry Archer as a director (2 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (23 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (23 pages)
22 July 2010Appointment of Paul Bailey as a director (2 pages)
22 July 2010Termination of appointment of a director (1 page)
22 July 2010Appointment of Paul Bailey as a director (2 pages)
22 July 2010Termination of appointment of a director (1 page)
22 July 2010Appointment of Robert Ardley as a director (2 pages)
22 July 2010Appointment of Robert Ardley as a director (2 pages)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
1 June 2010Director's details changed for Joe Frydrych on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Joe Frydrych on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Robert John Brittle on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Philip George Smith on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Laurence Arnold Berger on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Clive Henry Bailey on 28 May 2010 (2 pages)
28 May 2010Director's details changed for William Murphy on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Morris on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Doyle on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Keith John Robinson on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Robert John Brittle on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Clive Henry Bailey on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Christophe Clarke on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Christophe Clarke on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Keith John Robinson on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Philip George Smith on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Laurence Arnold Berger on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Colin Hoad on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Alison Clare Therese Calnan on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Colin Hoad on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Morris on 28 May 2010 (2 pages)
28 May 2010Director's details changed for David Amesbury on 28 May 2010 (2 pages)
28 May 2010Director's details changed for David Amesbury on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Doyle on 28 May 2010 (2 pages)
28 May 2010Director's details changed for William Murphy on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Alison Clare Therese Calnan on 28 May 2010 (2 pages)
21 May 2010Termination of appointment of a director (1 page)
21 May 2010Termination of appointment of a director (1 page)
20 May 2010Appointment of Les Mcdonald as a director (2 pages)
20 May 2010Appointment of Les Mcdonald as a director (2 pages)
19 May 2010Termination of appointment of John Scarola as a director (1 page)
19 May 2010Termination of appointment of John Scarola as a director (1 page)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 September 2009Return made up to 01/05/09; full list of members (13 pages)
17 September 2009Return made up to 01/05/09; full list of members (13 pages)
15 September 2009Director appointed christophe clarke (2 pages)
15 September 2009Director appointed christophe clarke (2 pages)
3 September 2009Director appointed joe frydrych logged form (2 pages)
3 September 2009Director appointed anthony colin hoad logged form (2 pages)
3 September 2009Director appointed joe frydrych logged form (2 pages)
3 September 2009Director appointed david amesbury logged form (2 pages)
3 September 2009Director appointed david amesbury logged form (2 pages)
3 September 2009Director appointed anthony colin hoad logged form (2 pages)
26 August 2009Director appointed anthony colin hoad (2 pages)
26 August 2009Director appointed joe frydrych (2 pages)
26 August 2009Director appointed anthony colin hoad (2 pages)
26 August 2009Director appointed joe frydrych (2 pages)
25 August 2009Director appointed keith john robinson (2 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Director appointed david amesbury (2 pages)
25 August 2009Director appointed david amesbury (2 pages)
25 August 2009Director appointed keith john robinson (2 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2009Appointment terminated director christopher jones (1 page)
24 August 2009Appointment terminated director david williams (1 page)
24 August 2009Appointment terminated director christopher jones (1 page)
24 August 2009Appointment terminated director david williams (1 page)
24 August 2009Appointment terminated director thomas dodkin (1 page)
24 August 2009Appointment terminated director thomas dodkin (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (7 pages)
16 May 2008Return made up to 01/05/08; full list of members (7 pages)
23 April 2008Appointment terminated director barbara richardson (1 page)
23 April 2008Appointment terminated director barbara richardson (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
3 May 2007Return made up to 01/05/07; full list of members (4 pages)
3 May 2007Return made up to 01/05/07; full list of members (4 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 01/05/06; full list of members (4 pages)
14 June 2006Return made up to 01/05/06; full list of members (4 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Return made up to 01/05/05; full list of members (13 pages)
18 June 2005Return made up to 01/05/05; full list of members (13 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 June 2004Return made up to 01/05/04; full list of members (14 pages)
7 June 2004Return made up to 01/05/04; full list of members (14 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
22 May 2003Return made up to 01/05/03; full list of members (13 pages)
22 May 2003Return made up to 01/05/03; full list of members (13 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 July 2002Return made up to 18/07/02; full list of members (13 pages)
30 July 2002Return made up to 18/07/02; full list of members (13 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 24/02/01; full list of members (10 pages)
24 May 2001Return made up to 24/02/01; full list of members (10 pages)
24 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 March 2000Return made up to 24/02/00; full list of members (10 pages)
20 March 2000Return made up to 24/02/00; full list of members (10 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director resigned (1 page)
26 March 1999Return made up to 24/02/99; no change of members (8 pages)
26 March 1999Return made up to 24/02/99; no change of members (8 pages)
16 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 December 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
16 December 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
16 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 April 1998Return made up to 24/02/98; full list of members (10 pages)
8 April 1998Return made up to 24/02/98; full list of members (10 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
24 February 1997Incorporation (26 pages)
24 February 1997Incorporation (26 pages)