Witham
Essex
CM8 3YN
Director Name | Leslie Goldstein |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 9 Cartwright Gardens Aynho Banbury Oxfordshire OX17 3BB |
Director Name | Mr Alan John Wheal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Secretary Name | Mr Alan John Wheal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Main Road Danbury Essex CM3 4DT |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2002) |
Role | Consultant |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | Timothy Kenneth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2002) |
Role | Consultant |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Director Name | Mr Terence Burkin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2010) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 56 Church Road Rivenhall Witham Essex CM8 3PH |
Secretary Name | Miss Anna Katherine Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 27 February 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr David William Watson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mrs Pauline Rose Button |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 July 2015) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Alan John Wheal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Stuart Morgan Peters |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norfolk Close Maldon Essex CM9 6BA |
Director Name | Mrs Pauline Rose Button |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.ea-rsgroup.com |
---|---|
Telephone | 01376 503680 |
Telephone region | Braintree |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Ea-rs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£411,983 |
Cash | £10 |
Current Liabilities | £19,630 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
9 October 2019 | Delivered on: 11 October 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 December 2003 | Delivered on: 30 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 holmlea princes esplanade walton on the naze essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2003 | Delivered on: 20 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 downford george street hailsham east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2003 | Delivered on: 20 December 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 July 2020 | Notification of Ea-Rs Fire Engineering Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 July 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 July 2020 | Resolutions
|
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 October 2019 | Resolutions
|
16 October 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 October 2019 | Satisfaction of charge 033432480004 in full (1 page) |
11 October 2019 | Registration of charge 033432480005, created on 9 October 2019 (46 pages) |
4 October 2019 | Satisfaction of charge 2 in full (2 pages) |
4 October 2019 | Satisfaction of charge 3 in full (2 pages) |
4 October 2019 | Satisfaction of charge 1 in full (1 page) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 January 2019 | Registration of charge 033432480004, created on 25 January 2019 (22 pages) |
14 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Pauline Rose Button as a director on 15 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Alan John Wheal as a director on 15 September 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Appointment of Mrs Pauline Rose Button as a director on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Pauline Rose Button as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Stuart Morgan Peters as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Stuart Morgan Peters as a director on 10 October 2017 (1 page) |
17 August 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
28 June 2017 | Restoration by order of the court (3 pages) |
28 June 2017 | Restoration by order of the court (3 pages) |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Termination of appointment of Alan John Wheal as a director on 10 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Stuart Morgan Peters as a director on 9 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Stuart Morgan Peters on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Alan John Wheal as a director on 10 November 2015 (1 page) |
10 December 2015 | Director's details changed for Mr Stuart Morgan Peters on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Stuart Morgan Peters as a director on 9 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Pauline Rose Button as a director on 5 July 2015 (1 page) |
2 December 2015 | Termination of appointment of Pauline Rose Button as a director on 5 July 2015 (1 page) |
4 November 2015 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
4 November 2015 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Appointment of Mrs Pauline Rose Button as a director on 18 August 2014 (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
17 November 2014 | Appointment of Mrs Pauline Rose Button as a director on 18 August 2014 (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
14 November 2014 | Appointment of Mr Alan John Wheal as a director on 18 August 2014 (2 pages) |
14 November 2014 | Appointment of Mr Alan John Wheal as a director on 18 August 2014 (2 pages) |
14 November 2014 | Termination of appointment of David William Watson as a director on 18 August 2014 (1 page) |
14 November 2014 | Termination of appointment of David William Watson as a director on 18 August 2014 (1 page) |
18 August 2014 | Company name changed sun energy resources LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Company name changed sun energy resources LIMITED\certificate issued on 18/08/14 (2 pages) |
12 August 2014 | Change of name notice (1 page) |
12 August 2014 | Change of name notice (1 page) |
31 July 2014 | Company name changed eagservices LIMITED\certificate issued on 31/07/14 (2 pages) |
31 July 2014 | Company name changed eagservices LIMITED\certificate issued on 31/07/14
|
9 July 2014 | Resolutions
|
9 July 2014 | Change of name notice (1 page) |
9 July 2014 | Resolutions
|
9 July 2014 | Change of name notice (1 page) |
13 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 March 2014 | Termination of appointment of Alan Wheal as a director (1 page) |
13 March 2014 | Termination of appointment of Alan Wheal as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Company name changed ea building support services LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Company name changed ea building support services LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
28 August 2012 | Change of name notice (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Change of name notice (2 pages) |
28 August 2012 | Resolutions
|
18 April 2012 | Termination of appointment of Anna Bowes as a secretary (1 page) |
18 April 2012 | Termination of appointment of Anna Bowes as a secretary (1 page) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Alan John Wheal on 19 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Secretary's details changed for Miss Anna Katherine Bowes on 19 April 2011 (1 page) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Secretary's details changed for Miss Anna Katherine Bowes on 19 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr David William Watson on 19 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr Alan John Wheal on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David William Watson on 19 April 2011 (2 pages) |
5 January 2011 | Termination of appointment of Terence Burkin as a director (1 page) |
5 January 2011 | Termination of appointment of Terence Burkin as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Director appointed mr david william watson (2 pages) |
3 April 2009 | Director appointed mr david william watson (2 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 July 2008 | Company name changed e a fire installations LIMITED\certificate issued on 25/07/08 (2 pages) |
24 July 2008 | Company name changed e a fire installations LIMITED\certificate issued on 25/07/08 (2 pages) |
14 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
5 June 2003 | Return made up to 01/04/03; full list of members
|
5 June 2003 | Return made up to 01/04/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 18 penhaligon court guithavon street witham essex CM8 1BQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 18 penhaligon court guithavon street witham essex CM8 1BQ (1 page) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
14 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: david a rose & co. Mowbray house 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: david a rose & co. Mowbray house 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
8 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
14 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
3 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
3 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
1 April 1998 | Company name changed grandport LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed grandport LIMITED\certificate issued on 02/04/98 (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
1 April 1997 | Incorporation (15 pages) |
1 April 1997 | Incorporation (15 pages) |