The Back
Chepstow
Gwent
NP16 5HH
Wales
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Calin Moldovean |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2022) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Norman Humberstone Dinsdale |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 15 Donald Woods Gardens Tolworth Surbiton Surrey KT5 9NP |
Director Name | Mr Nigel Stuart Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Maidenhead Road Cookham Maidenhead Berkshire SL6 9DB |
Director Name | Robert Paul Martin Warham |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 41a Winterdown Road Esher Surrey KT10 8LP |
Secretary Name | Robert Paul Martin Warham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 38 Thames Haven 48 Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Robert Hugh Barnard |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 1998) |
Role | Development Director |
Correspondence Address | Jays Cottage Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HF |
Director Name | Charles Bruce |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2000) |
Role | Finance Director |
Correspondence Address | Summerdale 8 Greenway Lane Bath BA2 4LJ |
Director Name | Mr David James Bungard |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Ruden Way Epsom Surrey KT17 3LP |
Director Name | Senor Esteban Delgado Serra |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | C/O Amapolas 38 Palmanyola Bunyola(Baleares) 07193 |
Director Name | Nicholas Graham Gurney |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Margerywine Cottage Strandon Lane Ockley Surrey RH5 5QZ |
Director Name | David John Harris |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | Pheasant Pluckers Cottage Threshers Field Hever Kent TN8 7NB |
Director Name | Anthony Record |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | Woodcote House Lodge Lees Denton Canterbury Kent CT4 6NS |
Director Name | Stephen David Tate |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2002) |
Role | Enviromental Health And Safety |
Correspondence Address | 18 Deans Gardens Chepstow Monmouthshire NP6 5SG Wales |
Secretary Name | Mr Kevin David Saunby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgwick Westwell Lane Potters Corner Ashford Kent TN26 1JA |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wychwood Park Weston Cheshire CW2 5GP |
Director Name | Mr Mark Alexander Harrington |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmark House Saint Lawrence Road Chepstow Monmouthshire NP16 6BE Wales |
Secretary Name | Stephen David Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 8 Oakfield Avenue Chepstow NP16 5NE Wales |
Secretary Name | Mr Peter James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 Heol Pearetree Rhoose Point Barry Vale Of Glamorgan CF62 3LB Wales |
Secretary Name | Mr Leslie Thomas Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Deans Gardens Chepstow Monmouthshire NP16 5SG Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | checksafetyfirst.com |
---|---|
Email address | [email protected] |
Telephone | 01291 629863 |
Telephone region | Chepstow |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
14.8m at £0.1 | Check Safety First LTD 49.95% Ordinary A |
---|---|
14.8m at £0.1 | Check Safety First LTD 49.95% Ordinary B |
3k at £0.9 | Check Safety First LTD 0.09% Deferred |
Year | 2014 |
---|---|
Net Worth | £993,655 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2001 | Delivered on: 2 October 2001 Satisfied on: 16 October 2002 Persons entitled: Alexander Forbes UK PLC Classification: Composite guarantee and debenture Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee,the stockholder (as defined) or either of them under the instrument (as defined) or certificate evidencing the loan stock (as defined). 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. Fully Satisfied |
---|---|
27 September 2001 | Delivered on: 28 September 2001 Satisfied on: 5 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
12 July 1999 | Delivered on: 21 July 1999 Satisfied on: 28 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or cristal world wide limited 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. Fully Satisfied |
6 January 2021 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 January 2021 (2 pages) |
---|---|
6 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Declaration of solvency (7 pages) |
4 November 2020 | Statement by Directors (2 pages) |
4 November 2020 | Statement of capital on 4 November 2020
|
4 November 2020 | Solvency Statement dated 19/10/20 (2 pages) |
4 November 2020 | Resolutions
|
18 September 2020 | Second filing of Confirmation Statement dated 13 August 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates
|
9 July 2020 | Change of details for Check Safety First Ltd as a person with significant control on 24 December 2019 (2 pages) |
8 July 2020 | Change of details for Check Safety First Ltd as a person with significant control on 23 December 2019 (2 pages) |
18 March 2020 | Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages) |
9 January 2020 | Resolutions
|
24 December 2019 | Registered office address changed from The Wine Warehouse, the Back Chepstow Gwent NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page) |
23 December 2019 | Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages) |
23 December 2019 | Appointment of Calin Moldovean as a director on 13 December 2019 (2 pages) |
23 December 2019 | Appointment of Julian Burge as a director on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | 13/08/16 Statement of Capital gbp 2013002.0 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
12 April 2007 | Return made up to 13/08/06; full list of members (4 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Location of debenture register (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
12 April 2007 | Return made up to 13/08/06; full list of members (4 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Location of debenture register (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
23 September 2004 | Return made up to 13/08/04; full list of members
|
23 September 2004 | Return made up to 13/08/04; full list of members
|
22 September 2004 | Full accounts made up to 31 October 2003 (8 pages) |
22 September 2004 | Full accounts made up to 31 October 2003 (8 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page) |
5 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page) |
5 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 November 2003 | Ad 29/10/03--------- £ si [email protected]=1074202 £ ic 938800/2013002 (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Ad 29/10/03--------- £ si [email protected]=1074202 £ ic 938800/2013002 (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 October 2002 (10 pages) |
15 April 2003 | Full accounts made up to 31 October 2002 (10 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Return made up to 13/08/02; full list of members (9 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (9 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
3 December 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
3 December 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Particulars of mortgage/charge (9 pages) |
2 October 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
12 September 2001 | Return made up to 13/08/01; full list of members
|
12 September 2001 | Return made up to 13/08/01; full list of members
|
4 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
4 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
29 August 2001 | Delivery ext'd 3 mth 31/10/01 (1 page) |
29 August 2001 | Delivery ext'd 3 mth 31/10/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
30 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
30 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: speer house 40/44 the parade claygate esher surrey KT10 0NU (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: speer house 40/44 the parade claygate esher surrey KT10 0NU (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 13/08/00; full list of members (12 pages) |
12 September 2000 | Return made up to 13/08/00; full list of members (12 pages) |
18 August 2000 | Particulars of contract relating to shares (4 pages) |
18 August 2000 | Ad 25/07/00--------- £ si [email protected]=126375 £ ic 3000/129375 (2 pages) |
18 August 2000 | Particulars of contract relating to shares (4 pages) |
18 August 2000 | Ad 25/07/00--------- £ si [email protected]=126375 £ ic 3000/129375 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: dorset house regent park leatherhead surrey KT22 7PL (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: dorset house regent park leatherhead surrey KT22 7PL (1 page) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | New director appointed (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 13/08/99; full list of members (10 pages) |
21 September 1999 | Return made up to 13/08/99; full list of members (10 pages) |
18 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
18 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Director's particulars changed (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: speer house 4-44 the parade claygate surrey KT10 (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: speer house 4-44 the parade claygate surrey KT10 (1 page) |
23 February 1999 | Particulars of contract relating to shares (4 pages) |
23 February 1999 | Particulars of contract relating to shares (4 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Nc inc already adjusted 22/12/98 (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Nc inc already adjusted 22/12/98 (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Conve 14/01/99 (1 page) |
27 January 1999 | £ nc 10000/10000000 22/12/98 (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Conve 14/01/99 (1 page) |
27 January 1999 | £ nc 10000/10000000 22/12/98 (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
8 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 January 1998 | Ad 17/12/97--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
8 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 January 1998 | Ad 17/12/97--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Incorporation (16 pages) |
13 August 1997 | Incorporation (16 pages) |