Company NameSt. Helena Mews Management Limited
Company StatusActive
Company Number03391886
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Madeline Emily Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Richard Lord
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(11 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Mark David Frank Russell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(11 years, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameSarah Jayne Baxter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameLeslie Levine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressLangley House 96 Halstead Road
Stanway
Colchester
Essex
CO3 5JR
Director NameJonathan Frank
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address39a D'Arcy Road
Colchester
Essex
CO2 8BA
Secretary NameJonathan Frank
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address39a D'Arcy Road
Colchester
Essex
CO2 8BA
Director NameRichard James Welton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2001)
RolePrinter
Correspondence Address5 St Helena Mews
St Helena Road
Colchester
Essex
CO3 3BB
Director NameJames Richard Browning
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2001)
RoleFinancier
Correspondence Address8 Sthelena Mews
St Helena Road
Colchester
Essex
CO3 3BB
Director NameGary Robert Lock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2002)
RoleHairdresser
Correspondence Address4 St Helena Mew
St Helena Road
Colchester
Essex
CO3 3BB
Director NameKatherine Denise Hobson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2001)
RoleHousewife
Correspondence Address2 St Helena Mews
St Helena Road
Colchester
Essex
CO3 3BB
Secretary NameJames Richard Browning
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2001)
RoleFinancier
Correspondence Address8 Sthelena Mews
St Helena Road
Colchester
Essex
CO3 3BB
Director NameRoslyn Jean Scobie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2005)
RoleAdmin Manager
Correspondence Address6 St Helena Mews
Colchester
Essex
CO3 3BB
Director NamePaul Enoch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2004)
RoleNational Account Manager
Correspondence Address7 St Helena Mews
Colchester
Essex
CO3 3BB
Director NameSimon David Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2004)
RoleTown Planner
Correspondence Address2 St Helena Mews
Colchester
Essex
CO3 3BB
Secretary NameGary Robert Lock
NationalityBritish
StatusResigned
Appointed07 November 2001(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 06 September 2002)
RoleHairdresser
Correspondence Address4 St Helena Mew
St Helena Road
Colchester
Essex
CO3 3BB
Secretary NameRoslyn Jean Scobie
NationalityBritish
StatusResigned
Appointed25 March 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2005)
RoleCompany Director
Correspondence Address6 St Helena Mews
Colchester
Essex
CO3 3BB
Director NameBrian William Eves
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2009)
RoleRetired
Correspondence Address4 St Helena Mews
Colchester
Essex
CO3 3BB
Secretary NameMrs Madeline Emily Bates
NationalityBritish
StatusResigned
Appointed01 May 2005(7 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Simon Ratcliffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(11 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 St Helena Mews
Colchester
Essex
CO3 3BB
Director NameMichael Charles Arthur Jacklin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT

Contact

Telephone01206 545500
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Katie Louise Pickard
11.11%
Ordinary
1 at £1Madeline Emily Bates
11.11%
Ordinary
1 at £1Mark David Frank Russell & Bridget Nina Russell
11.11%
Ordinary
1 at £1Michael Charles Arthur Jacklin
11.11%
Ordinary
1 at £1Mr Richard Lord
11.11%
Ordinary
1 at £1Mrs Judith A.a. Eves & Mr Brian William Eves
11.11%
Ordinary
1 at £1Neil Adrian Cook & Louise Victoria Freund
11.11%
Ordinary
1 at £1Sarah Jane Baxter
11.11%
Ordinary
1 at £1William Thomas Howard & Yvonne Joy Howard
11.11%
Ordinary

Financials

Year2014
Net Worth£2,415
Cash£2,593
Current Liabilities£187

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

4 September 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
31 August 2023Termination of appointment of Sarah Jayne Baxter as a director on 19 August 2023 (1 page)
13 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
18 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
2 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
18 November 2020Termination of appointment of Madeline Emily Bates as a secretary on 11 November 2020 (1 page)
24 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
24 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Michael Charles Arthur Jacklin as a director on 29 June 2018 (1 page)
28 June 2018Notification of a person with significant control statement (2 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
22 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 9
(7 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 9
(7 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Director's details changed for Mr Mark David Frank Russell on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Madeline Emily Bates on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Richard Lord on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Madeline Emily Bates on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Mark David Frank Russell on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Richard Lord on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Madeline Emily Bates on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Mark David Frank Russell on 1 June 2015 (2 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(6 pages)
21 July 2015Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015 (1 page)
21 July 2015Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015 (1 page)
21 July 2015Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015 (1 page)
21 July 2015Director's details changed for Mr Richard Lord on 1 June 2015 (2 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9
(6 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9
(8 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9
(8 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
15 April 2013Registered office address changed from Ellisons Headgate Court Colchester Essex CO1 1NP on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Ellisons Headgate Court Colchester Essex CO1 1NP on 15 April 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Sarah Jayne Baxter as a director (2 pages)
9 July 2012Appointment of Michael Charles Arthur Jacklin as a director (2 pages)
9 July 2012Appointment of Sarah Jayne Baxter as a director (2 pages)
9 July 2012Appointment of Michael Charles Arthur Jacklin as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Termination of appointment of Simon Ratcliffe as a director (1 page)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Simon Ratcliffe as a director (1 page)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (10 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (10 pages)
28 June 2010Director's details changed for Mr Simon Ratcliffe on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Richard Lord on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Madeline Emily Bates on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Richard Lord on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Simon Ratcliffe on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Madeline Emily Bates on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Mark David Frank Russell on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Mark David Frank Russell on 25 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 June 2009Return made up to 25/06/09; full list of members (8 pages)
27 June 2009Return made up to 25/06/09; full list of members (8 pages)
22 June 2009Director appointed mr simon ratcliffe (1 page)
22 June 2009Director appointed mr mark david frank russell (1 page)
22 June 2009Director appointed mr mark david frank russell (1 page)
22 June 2009Director appointed mr simon ratcliffe (1 page)
22 June 2009Director appointed mr richard lord (1 page)
22 June 2009Director appointed mr richard lord (1 page)
10 June 2009Appointment terminated director brian eves (1 page)
10 June 2009Appointment terminated director brian eves (1 page)
8 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 25/06/08; full list of members (7 pages)
14 July 2008Return made up to 25/06/08; full list of members (7 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 25/06/07; full list of members (5 pages)
3 July 2007Return made up to 25/06/07; full list of members (5 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 July 2006Return made up to 25/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(11 pages)
21 July 2006Return made up to 25/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(11 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/05
(10 pages)
4 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/05
(10 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
29 July 2004Return made up to 25/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 25/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
20 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
20 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: 4 st helena mews st helena road colchester essex (1 page)
15 November 2001Registered office changed on 15/11/01 from: 4 st helena mews st helena road colchester essex (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
17 September 2001Return made up to 25/06/99; full list of members (7 pages)
17 September 2001Return made up to 25/06/00; no change of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
17 September 2001Return made up to 25/06/01; full list of members (7 pages)
17 September 2001Director resigned (1 page)
17 September 2001Total exemption small company accounts made up to 30 June 1998 (4 pages)
17 September 2001Registered office changed on 17/09/01 from: 7 magdalen street colchester essex (1 page)
17 September 2001Return made up to 25/06/01; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 September 2001Return made up to 25/06/00; no change of members (6 pages)
17 September 2001Return made up to 25/06/98; full list of members (7 pages)
17 September 2001Ad 14/08/97-22/12/97 £ si 17@1=17 £ ic 2/19 (3 pages)
17 September 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
17 September 2001Registered office changed on 17/09/01 from: 7 magdalen street colchester essex (1 page)
17 September 2001Total exemption small company accounts made up to 30 June 1998 (4 pages)
17 September 2001£ ic 19/9 20/07/98 £ sr 10@1=10 (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Return made up to 25/06/98; full list of members (7 pages)
17 September 2001Return made up to 25/06/99; full list of members (7 pages)
17 September 2001Director resigned (1 page)
17 September 2001Ad 14/08/97-22/12/97 £ si 17@1=17 £ ic 2/19 (3 pages)
17 September 2001£ ic 19/9 20/07/98 £ sr 10@1=10 (1 page)
17 September 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 September 2001Director resigned (1 page)
13 September 2001Restoration by order of the court (2 pages)
13 September 2001Restoration by order of the court (2 pages)
6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 9 trinity street colchester essex CO1 1JN (1 page)
7 August 1998Registered office changed on 07/08/98 from: 9 trinity street colchester essex CO1 1JN (1 page)
7 August 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
25 June 1997Incorporation (16 pages)
25 June 1997Incorporation (16 pages)