Company NameEa-Rs I.P Limited
DirectorAlan John Wheal
Company StatusActive
Company Number03343248
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Previous Names6

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceGibraltar
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameLeslie Goldstein
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1998)
RoleCompany Director
Correspondence Address9 Cartwright Gardens
Aynho
Banbury
Oxfordshire
OX17 3BB
Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMr Alan John Wheal
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Main Road
Danbury
Essex
CM3 4DT
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(10 months after company formation)
Appointment Duration4 years (resigned 01 March 2002)
RoleConsultant
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed01 February 1998(10 months after company formation)
Appointment Duration4 years (resigned 01 March 2002)
RoleConsultant
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Director NameMr Terence Burkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address56 Church Road
Rivenhall
Witham
Essex
CM8 3PH
Secretary NameMiss Anna Katherine Bowes
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 27 February 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr David William Watson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMrs Pauline Rose Button
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(17 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 July 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameAlan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Stuart Morgan Peters
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Close
Maldon
Essex
CM9 6BA
Director NameMrs Pauline Rose Button
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.ea-rsgroup.com
Telephone01376 503680
Telephone regionBraintree

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Ea-rs Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£411,983
Cash£10
Current Liabilities£19,630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

9 October 2019Delivered on: 11 October 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 28 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 December 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

29 July 2020Notification of Ea-Rs Fire Engineering Limited as a person with significant control on 6 April 2016 (2 pages)
29 July 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
(3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 October 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 October 2019Satisfaction of charge 033432480004 in full (1 page)
11 October 2019Registration of charge 033432480005, created on 9 October 2019 (46 pages)
4 October 2019Satisfaction of charge 2 in full (2 pages)
4 October 2019Satisfaction of charge 3 in full (2 pages)
4 October 2019Satisfaction of charge 1 in full (1 page)
2 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 January 2019Registration of charge 033432480004, created on 25 January 2019 (22 pages)
14 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 September 2018Termination of appointment of Pauline Rose Button as a director on 15 September 2018 (1 page)
19 September 2018Appointment of Mr Alan John Wheal as a director on 15 September 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 November 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Appointment of Mrs Pauline Rose Button as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mrs Pauline Rose Button as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Stuart Morgan Peters as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Stuart Morgan Peters as a director on 10 October 2017 (1 page)
17 August 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
28 June 2017Restoration by order of the court (3 pages)
28 June 2017Restoration by order of the court (3 pages)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2016Voluntary strike-off action has been suspended (1 page)
9 March 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
10 December 2015Termination of appointment of Alan John Wheal as a director on 10 November 2015 (1 page)
10 December 2015Appointment of Mr Stuart Morgan Peters as a director on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Stuart Morgan Peters on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Alan John Wheal as a director on 10 November 2015 (1 page)
10 December 2015Director's details changed for Mr Stuart Morgan Peters on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Stuart Morgan Peters as a director on 9 November 2015 (2 pages)
2 December 2015Termination of appointment of Pauline Rose Button as a director on 5 July 2015 (1 page)
2 December 2015Termination of appointment of Pauline Rose Button as a director on 5 July 2015 (1 page)
4 November 2015Amended total exemption full accounts made up to 31 March 2015 (10 pages)
4 November 2015Amended total exemption full accounts made up to 31 March 2015 (10 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 750
(3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 750
(3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 750
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Appointment of Mrs Pauline Rose Button as a director on 18 August 2014 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,000
(3 pages)
17 November 2014Appointment of Mrs Pauline Rose Button as a director on 18 August 2014 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,000
(3 pages)
14 November 2014Appointment of Mr Alan John Wheal as a director on 18 August 2014 (2 pages)
14 November 2014Appointment of Mr Alan John Wheal as a director on 18 August 2014 (2 pages)
14 November 2014Termination of appointment of David William Watson as a director on 18 August 2014 (1 page)
14 November 2014Termination of appointment of David William Watson as a director on 18 August 2014 (1 page)
18 August 2014Company name changed sun energy resources LIMITED\certificate issued on 18/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
(2 pages)
18 August 2014Company name changed sun energy resources LIMITED\certificate issued on 18/08/14 (2 pages)
12 August 2014Change of name notice (1 page)
12 August 2014Change of name notice (1 page)
31 July 2014Company name changed eagservices LIMITED\certificate issued on 31/07/14 (2 pages)
31 July 2014Company name changed eagservices LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(2 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
9 July 2014Change of name notice (1 page)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
9 July 2014Change of name notice (1 page)
13 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 750
(3 pages)
13 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 750
(3 pages)
13 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 750
(3 pages)
13 March 2014Termination of appointment of Alan Wheal as a director (1 page)
13 March 2014Termination of appointment of Alan Wheal as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Company name changed ea building support services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
(2 pages)
10 September 2012Change of name notice (2 pages)
10 September 2012Company name changed ea building support services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
(2 pages)
10 September 2012Change of name notice (2 pages)
28 August 2012Change of name notice (2 pages)
28 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-23
(1 page)
28 August 2012Change of name notice (2 pages)
28 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-23
(1 page)
18 April 2012Termination of appointment of Anna Bowes as a secretary (1 page)
18 April 2012Termination of appointment of Anna Bowes as a secretary (1 page)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 April 2011Director's details changed for Mr Alan John Wheal on 19 April 2011 (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Miss Anna Katherine Bowes on 19 April 2011 (1 page)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Miss Anna Katherine Bowes on 19 April 2011 (1 page)
20 April 2011Director's details changed for Mr David William Watson on 19 April 2011 (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr Alan John Wheal on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David William Watson on 19 April 2011 (2 pages)
5 January 2011Termination of appointment of Terence Burkin as a director (1 page)
5 January 2011Termination of appointment of Terence Burkin as a director (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
6 June 2009Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
6 June 2009Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Director appointed mr david william watson (2 pages)
3 April 2009Director appointed mr david william watson (2 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 July 2008Company name changed e a fire installations LIMITED\certificate issued on 25/07/08 (2 pages)
24 July 2008Company name changed e a fire installations LIMITED\certificate issued on 25/07/08 (2 pages)
14 April 2008Return made up to 01/04/08; full list of members (3 pages)
14 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 01/04/05; full list of members (7 pages)
29 March 2005Return made up to 01/04/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
5 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: 18 penhaligon court guithavon street witham essex CM8 1BQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: 18 penhaligon court guithavon street witham essex CM8 1BQ (1 page)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
14 May 2001Return made up to 01/04/01; full list of members (6 pages)
14 May 2001Return made up to 01/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Registered 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 2000Registered 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 2000Return made up to 01/04/00; full list of members (6 pages)
8 June 2000Return made up to 01/04/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 March 1999 (11 pages)
3 April 2000Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 April 1998 (9 pages)
9 March 1999Full accounts made up to 30 April 1998 (9 pages)
14 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
3 April 1998Return made up to 01/04/98; full list of members (6 pages)
3 April 1998Return made up to 01/04/98; full list of members (6 pages)
1 April 1998Company name changed grandport LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed grandport LIMITED\certificate issued on 02/04/98 (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
10 July 1997Registered office changed on 10/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
1 April 1997Incorporation (15 pages)
1 April 1997Incorporation (15 pages)