Laindon
Essex
SS15 6EE
Director Name | Keven Ronald Matthews |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Material Control Analyst |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Christopher Howard Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Robert Douglas Game |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Transport Co-Ordinator (Uk/Spain/Uk) |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Malcolm James Alexander |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(19 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | C&Cd Car Pd Profit Planning Supervisor |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Andrew Kettlety |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(19 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Union Site Chairman |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Stacy Caroline McEwen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Hr Internal Control & Data Protection |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Timothy John Moore |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(21 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | European Transformation Manager |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Ghulam Rasool |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | It Site Manager |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Neil Patrick Carroll |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Maintenance Supervisor |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Stephen Colin Snook |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Uk Print & Mail Coordinator |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Kerry Lorena Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Maintenance Co-Ordinator |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Denise Karen Fisher |
---|---|
Status | Current |
Appointed | 01 February 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Simon James Domoney |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(24 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Financial Reporting Manager |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Alan James Seeley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(25 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Employee Affairs Coordinator |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | James Matthew Green |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | HR Manager, Dagenham Engine Plant |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Michael John Lorimer Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2003) |
Role | Human Resources Manager |
Correspondence Address | Orchard House Moreton Morrell Warwick Warwickshire CV35 9AR |
Secretary Name | Mr Anthony Colin Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2004) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 South Park Crescent Ilford Essex IG1 1XU |
Director Name | John Marshall Anderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2005) |
Role | Engineering Designer |
Correspondence Address | 56 Church Parade Canvey Island Essex SS8 9RH |
Director Name | James Gerard Armstrong |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2002) |
Role | Supervisor |
Correspondence Address | 29 Pretoria Road Romford Essex RM7 7AU |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 18 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Laurence Arnold Berger |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2017) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 1/447 Eagle Way Brentwood Essex CM13 3BW |
Director Name | Jennifer Dawn Ball |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2004) |
Role | Manager Hr Customer Operations |
Country of Residence | United Kingdom |
Correspondence Address | 52 Passingham Avenue Billericay Essex CM11 2TD |
Director Name | Robert John Brittle |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2010) |
Role | Joint National Co Ordinator |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Alison Clare Therese Calnan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2012) |
Role | HR Manager |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2015) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | David Amesbury |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(12 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2019) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Robert Kenneth Ardley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2013) |
Role | HR Manager Southampton |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Paul Bailey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2016) |
Role | Supervisor Emissions Compliance & Correlation |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Terry Archer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2012) |
Role | Audit Manager - Ford Of Europe |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | David Nicholas Robinson |
---|---|
Status | Resigned |
Appointed | 01 June 2015(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | John Patrick Carvill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2018) |
Role | Supervisor, Ms&S Bit |
Country of Residence | England |
Correspondence Address | Eagle Way Brentwood Essex CM13 3BW |
Director Name | Timothy Briggs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2024) |
Role | Manager Pd Finance |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ford Motor Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Appointment of James Matthew Green as a director on 1 June 2023 (2 pages) |
3 April 2023 | Termination of appointment of Nick Sant as a director on 31 March 2023 (1 page) |
28 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 March 2022 | Appointment of Alan James Seeley as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Thomas Stephen Rastall as a director on 1 March 2022 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 April 2021 | Appointment of Mr Simon James Domoney as a director on 1 April 2021 (2 pages) |
15 February 2021 | Termination of appointment of David Nicholas Robinson as a secretary on 1 February 2021 (1 page) |
15 February 2021 | Appointment of Denise Karen Fisher as a secretary on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Kerry Lorena Smith as a director on 1 January 2021 (2 pages) |
6 November 2020 | Appointment of Neil Patrick Carroll as a director on 26 October 2020 (2 pages) |
5 November 2020 | Appointment of Stephen Colin Snook as a director on 26 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Skene as a director on 25 September 2020 (1 page) |
21 October 2020 | Termination of appointment of Les Mcdonald as a director on 30 September 2020 (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 July 2020 | Termination of appointment of Christopher George John Holiday as a director on 4 June 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of David Amesbury as a director on 30 June 2019 (1 page) |
4 June 2020 | Appointment of Mr Christopher George John Holiday as a director on 1 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of William Murphy as a director on 31 May 2020 (1 page) |
3 June 2020 | Director's details changed for William Murphy on 2 September 2019 (2 pages) |
9 December 2019 | Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages) |
9 December 2019 | Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page) |
9 December 2019 | Director's details changed for David Amesbury on 2 September 2019 (2 pages) |
4 September 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
25 February 2019 | Director's details changed for Ms Debbie Maureen Francis on 25 February 2019 (2 pages) |
10 December 2018 | Appointment of Mr Ghulam Rasool as a director on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of John Patrick Carvill as a director on 7 December 2018 (1 page) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Timothy John Moore as a director on 26 April 2018 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Termination of appointment of Laurence Arnold Berger as a director on 31 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Laurence Arnold Berger as a director on 31 May 2017 (1 page) |
25 November 2016 | Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages) |
25 November 2016 | Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages) |
3 November 2016 | Second filing of the annual return made up to 29 May 2016 (30 pages) |
3 November 2016 | Second filing of the annual return made up to 29 May 2016 (30 pages) |
4 October 2016 | Appointment of Stacy Caroline Mcewen as a director on 1 October 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Appointment of Stacy Caroline Mcewen as a director on 1 October 2016 (2 pages) |
7 September 2016 | Termination of appointment of Christophe Clarke as a director on 30 November 2015 (1 page) |
7 September 2016 | Termination of appointment of Christophe Clarke as a director on 30 November 2015 (1 page) |
15 August 2016 | Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page) |
2 August 2016 | Appointment of John Patrick Carvill as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of John Patrick Carvill as a director on 1 August 2016 (2 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 May 2016 | Appointment of Andrew Kettlety as a director on 25 April 2016 (2 pages) |
10 May 2016 | Appointment of Andrew Kettlety as a director on 25 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Philip George Smith as a director on 25 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Paul Bailey as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Paul Bailey as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Philip George Smith as a director on 25 April 2016 (1 page) |
2 March 2016 | Appointment of Malcolm James Alexander as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Malcolm James Alexander as a director on 1 March 2016 (2 pages) |
15 January 2016 | Appointment of Thomas Stephen Rastall as a director on 11 January 2016 (2 pages) |
15 January 2016 | Appointment of Thomas Stephen Rastall as a director on 11 January 2016 (2 pages) |
21 August 2015 | Termination of appointment of Gary Morris as a director on 1 August 2015 (1 page) |
21 August 2015 | Appointment of David Skene as a director on 1 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Gary Morris as a director on 1 August 2015 (1 page) |
21 August 2015 | Appointment of David Skene as a director on 1 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Gary Morris as a director on 1 August 2015 (1 page) |
21 August 2015 | Appointment of David Skene as a director on 1 August 2015 (2 pages) |
20 July 2015 | Termination of appointment of Geoffrey Leslie Glover as a director on 11 April 2014 (1 page) |
20 July 2015 | Termination of appointment of Geoffrey Leslie Glover as a director on 11 April 2014 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 April 2015 | Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page) |
10 July 2014 | Appointment of Nick Sant as a director on 1 January 2014
|
10 July 2014 | Appointment of Nick Sant as a director (2 pages) |
10 July 2014 | Appointment of Nick Sant as a director on 1 January 2014
|
10 July 2014 | Appointment of Nick Sant as a director (2 pages) |
10 July 2014 | Appointment of Nick Sant as a director on 1 January 2014
|
25 June 2014 | Termination of appointment of Robert Brittle as a director (1 page) |
25 June 2014 | Termination of appointment of Robert Brittle as a director (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Appointment of Christopher Howard Jones as a director (2 pages) |
23 April 2014 | Termination of appointment of a director (1 page) |
23 April 2014 | Appointment of Christopher Howard Jones as a director (2 pages) |
23 April 2014 | Termination of appointment of a director (1 page) |
23 April 2014 | Appointment of Geoffrey Leslie Glover as a director (2 pages) |
23 April 2014 | Appointment of Geoffrey Leslie Glover as a director (2 pages) |
22 April 2014 | Termination of appointment of Anthony Doyle as a director (1 page) |
22 April 2014 | Appointment of Keven Ronald Matthews as a director (2 pages) |
22 April 2014 | Appointment of Keven Ronald Matthews as a director (2 pages) |
22 April 2014 | Termination of appointment of Joe Frydrych as a director (1 page) |
22 April 2014 | Termination of appointment of Anthony Doyle as a director (1 page) |
22 April 2014 | Termination of appointment of Joe Frydrych as a director (1 page) |
17 April 2014 | Appointment of Robert Douglas Game as a director (2 pages) |
17 April 2014 | Appointment of Robert Douglas Game as a director (2 pages) |
16 April 2014 | Termination of appointment of Robert Ardley as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Ardley as a director (1 page) |
11 April 2014 | Termination of appointment of Keith Robinson as a director (1 page) |
11 April 2014 | Termination of appointment of Keith Robinson as a director (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
7 October 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (12 pages) |
14 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (12 pages) |
13 September 2012 | Appointment of Mr Garry Williams as a director (2 pages) |
13 September 2012 | Appointment of Mr Garry Williams as a director (2 pages) |
13 September 2012 | Appointment of Debbie Maureen Francis as a director (2 pages) |
13 September 2012 | Appointment of Debbie Maureen Francis as a director (2 pages) |
4 September 2012 | Termination of appointment of Terry Archer as a director (1 page) |
4 September 2012 | Termination of appointment of Terry Archer as a director (1 page) |
4 September 2012 | Termination of appointment of Anthony Hoad as a director (1 page) |
4 September 2012 | Termination of appointment of Alison Calnan as a director (1 page) |
4 September 2012 | Termination of appointment of Alison Calnan as a director (1 page) |
4 September 2012 | Termination of appointment of Anthony Hoad as a director (1 page) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Christophe Clarke on 23 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Christophe Clarke on 23 January 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 29 May 2011 (19 pages) |
6 June 2011 | Annual return made up to 29 May 2011 (19 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2010 | Appointment of Terry Archer as a director (2 pages) |
24 September 2010 | Appointment of Terry Archer as a director (2 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (23 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (23 pages) |
22 July 2010 | Appointment of Paul Bailey as a director (2 pages) |
22 July 2010 | Termination of appointment of a director (1 page) |
22 July 2010 | Appointment of Paul Bailey as a director (2 pages) |
22 July 2010 | Termination of appointment of a director (1 page) |
22 July 2010 | Appointment of Robert Ardley as a director (2 pages) |
22 July 2010 | Appointment of Robert Ardley as a director (2 pages) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
1 June 2010 | Director's details changed for Joe Frydrych on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Joe Frydrych on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert John Brittle on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philip George Smith on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Laurence Arnold Berger on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Clive Henry Bailey on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for William Murphy on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Morris on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Doyle on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith John Robinson on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert John Brittle on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Clive Henry Bailey on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christophe Clarke on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christophe Clarke on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith John Robinson on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philip George Smith on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Laurence Arnold Berger on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Colin Hoad on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alison Clare Therese Calnan on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Colin Hoad on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Morris on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Amesbury on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Amesbury on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Doyle on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for William Murphy on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alison Clare Therese Calnan on 28 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of a director (1 page) |
21 May 2010 | Termination of appointment of a director (1 page) |
20 May 2010 | Appointment of Les Mcdonald as a director (2 pages) |
20 May 2010 | Appointment of Les Mcdonald as a director (2 pages) |
19 May 2010 | Termination of appointment of John Scarola as a director (1 page) |
19 May 2010 | Termination of appointment of John Scarola as a director (1 page) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 September 2009 | Return made up to 01/05/09; full list of members (13 pages) |
17 September 2009 | Return made up to 01/05/09; full list of members (13 pages) |
15 September 2009 | Director appointed christophe clarke (2 pages) |
15 September 2009 | Director appointed christophe clarke (2 pages) |
3 September 2009 | Director appointed joe frydrych logged form (2 pages) |
3 September 2009 | Director appointed anthony colin hoad logged form (2 pages) |
3 September 2009 | Director appointed joe frydrych logged form (2 pages) |
3 September 2009 | Director appointed david amesbury logged form (2 pages) |
3 September 2009 | Director appointed david amesbury logged form (2 pages) |
3 September 2009 | Director appointed anthony colin hoad logged form (2 pages) |
26 August 2009 | Director appointed anthony colin hoad (2 pages) |
26 August 2009 | Director appointed joe frydrych (2 pages) |
26 August 2009 | Director appointed anthony colin hoad (2 pages) |
26 August 2009 | Director appointed joe frydrych (2 pages) |
25 August 2009 | Director appointed keith john robinson (2 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Director appointed david amesbury (2 pages) |
25 August 2009 | Director appointed david amesbury (2 pages) |
25 August 2009 | Director appointed keith john robinson (2 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Appointment terminated director christopher jones (1 page) |
24 August 2009 | Appointment terminated director david williams (1 page) |
24 August 2009 | Appointment terminated director christopher jones (1 page) |
24 August 2009 | Appointment terminated director david williams (1 page) |
24 August 2009 | Appointment terminated director thomas dodkin (1 page) |
24 August 2009 | Appointment terminated director thomas dodkin (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
23 April 2008 | Appointment terminated director barbara richardson (1 page) |
23 April 2008 | Appointment terminated director barbara richardson (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members (4 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (13 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (13 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 01/05/04; full list of members (14 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (14 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (13 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (13 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 July 2002 | Return made up to 18/07/02; full list of members (13 pages) |
30 July 2002 | Return made up to 18/07/02; full list of members (13 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 24/02/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 24/02/02; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 24/02/01; full list of members (10 pages) |
24 May 2001 | Return made up to 24/02/01; full list of members (10 pages) |
24 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 24/02/99; no change of members (8 pages) |
26 March 1999 | Return made up to 24/02/99; no change of members (8 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 December 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
16 December 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 April 1998 | Return made up to 24/02/98; full list of members (10 pages) |
8 April 1998 | Return made up to 24/02/98; full list of members (10 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Incorporation (26 pages) |
24 February 1997 | Incorporation (26 pages) |