Colchester
CO3 3SY
Director Name | Mrs Jane Marion Blackburn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 19 Cannock Mill Rise Colchester Essex CO2 8YY |
Director Name | Mrs Patricia Ann Gaudin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mount Bridge The Street Pleshey Chelmsford CM3 1HE |
Director Name | Ms Karen Dawn King |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Lexden Road Colchester CO3 3SP |
Director Name | Mr Michael William Poole |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Orpen Close West Bergholt Colchester CO6 3BG |
Director Name | Mr Ben Isaac Wills |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 101 Cavendish Avenue Colchester CO2 8BT |
Secretary Name | Dr Elizabeth Clare Holford |
---|---|
Status | Current |
Appointed | 12 June 2023(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14 Chapel Street North Colchester Essex CO2 7AT |
Director Name | Mr Michael William Poole |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 4 Orpen Close West Bergholt Colchester CO6 3BG |
Director Name | John Lionel O'Halloran |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 3d Papillon House Balkerne Gardens Colchester CO1 1PR |
Secretary Name | Anthony John Saitta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scythe Way Lexden Gate Colchester Essex CO3 4SJ |
Director Name | Edwina Antoinette Mc Kay |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2003) |
Role | Drama Specialist |
Correspondence Address | 52 Maypole Green Road Colchester Essex CO2 9QW |
Director Name | Glenn Kenneth Leslie Cousins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2001) |
Role | Self Employed |
Correspondence Address | 1 Thyme Road Tiptree Colchester Essex CO5 0TE |
Director Name | Jean Lois Jones |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | Longwood Cottage Fen Street, Nayland Colchester Essex CO6 4HT |
Director Name | Andrew Hodgson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 March 2000) |
Role | Teacher |
Correspondence Address | 6 Canterbury Road Colchester Essex CO2 7RU |
Director Name | Roderick Alan Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2001) |
Role | School Teacher |
Correspondence Address | 168 Maldon Road Colchester CO3 3AY |
Director Name | Anthony John Saitta |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 April 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Scythe Way Lexden Gate Colchester Essex CO3 4SJ |
Director Name | David Philip King |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 July 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 66 Lexden Road Colchester Essex CO3 3SP |
Director Name | Maureen Wendy Cousins |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2002) |
Role | Publisher |
Correspondence Address | 1 Thyme Road Tiptree Essex CO5 0TE |
Director Name | Brian Geoffrey Butcher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Delamere Road Colchester Essex CO4 0NH |
Director Name | Peter Clements |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2008) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | High Acre 70 Firs Road West Mersea Colchester Essex CO5 8NL |
Director Name | Arthur Christopher Horsnell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(4 years after company formation) |
Appointment Duration | 6 years (resigned 17 April 2009) |
Role | Retired |
Correspondence Address | 27 Saint Mark Drive Colchester Essex CO4 0LP |
Secretary Name | Brian Geoffrey Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 20 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Delamere Road Colchester Essex CO4 0NH |
Director Name | Ms Amanda Alice Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 April 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fitzwalter Road Colchester Essex CO3 3SY |
Director Name | Mr Alan Henderson Faulkner |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Oaks Drive Colchester Essex CO3 3PS |
Director Name | Mr Brian David Powell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Marlowe Way Colchester Essex CO3 4JP |
Director Name | Mr John Michael Enfield |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Shakespeare Road Lexden Colchester Essex CO3 4HL |
Director Name | Miss Emily Brown |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Forest Keepers Lodge Goldings Hill Loughton Essex IG10 2SD |
Director Name | Mr Norman Sidney Ryan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2013(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Poplars 106 Bear Street Nayland Colchester CO6 4LA |
Director Name | Ms Jill Lesley Knight |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 January 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Roman Road Colchester CO1 1UP |
Secretary Name | Mrs Frances Ann Harniess |
---|---|
Status | Resigned |
Appointed | 29 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 142 Maldon Road Colchester CO3 3AW |
Secretary Name | Mr Matthew Paul Young |
---|---|
Status | Resigned |
Appointed | 01 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 June 2023) |
Role | Company Director |
Correspondence Address | 14 Chapel Street North Colchester Essex CO2 7AT |
Director Name | Mr Malcolm Clive Kimmance |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Dingle Ballast Quay Road Fingringhoe Colchester CO5 7DB |
Director Name | Mr Charles Anthony Sharp |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Florins Stoke Road Lower Layham Ipswich IP7 5LZ |
Director Name | Miss Maria Beverley Calvy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2020(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 146 Beeches Road Chelmsford CM1 2RZ |
Website | headgatetheatre.co.uk |
---|---|
Telephone | 01206 366000 |
Telephone region | Colchester |
Registered Address | 14 Chapel Street North Colchester Essex CO2 7AT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £89,965 |
Net Worth | £268,500 |
Cash | £149,059 |
Current Liabilities | £2,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
21 June 2023 | Termination of appointment of Maria Beverley Calvy as a director on 12 June 2023 (1 page) |
---|---|
21 June 2023 | Termination of appointment of Matthew Paul Young as a secretary on 12 June 2023 (1 page) |
21 June 2023 | Appointment of Dr Elizabeth Clare Holford as a secretary on 12 June 2023 (2 pages) |
10 June 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Malcolm Clive Kimmance as a director on 11 July 2022 (1 page) |
9 August 2022 | Appointment of Mr Ben Isaac Wills as a director on 11 July 2022 (2 pages) |
9 August 2022 | Appointment of Mr Michael William Poole as a director on 11 July 2022 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (25 pages) |
26 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 August 2021 | Appointment of Mrs Patricia Ann Gaudin as a director on 28 July 2021 (2 pages) |
17 August 2021 | Appointment of Ms Karen Dawn King as a director on 28 July 2021 (2 pages) |
17 August 2021 | Termination of appointment of David Philip King as a director on 28 July 2021 (1 page) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
26 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
17 September 2020 | Appointment of Mrs Jane Marion Blackburn as a director on 19 July 2020 (2 pages) |
17 September 2020 | Termination of appointment of John Michael Enfield as a director on 19 July 2020 (1 page) |
17 September 2020 | Appointment of Ms Maria Beverley Calvy as a director on 19 July 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Norman Sidney Ryan as a director on 29 October 2019 (1 page) |
24 October 2019 | Director's details changed for Mr Mike Kerr on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Tony Sharp on 24 October 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Mike Kerr on 7 August 2019 (2 pages) |
7 August 2019 | Secretary's details changed for Mr Matthew Paul Young on 7 August 2019 (1 page) |
25 June 2019 | Resolutions
|
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
13 June 2019 | Appointment of Mr Tony Sharp as a director on 15 April 2019 (2 pages) |
13 June 2019 | Appointment of Mr Malcolm Clive Kimmance as a director on 15 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
22 May 2018 | Resolutions
|
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 May 2017 | Termination of appointment of Amanda Alice Kerr as a director on 25 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Mike Kerr as a director on 25 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Amanda Alice Kerr as a director on 25 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Mike Kerr as a director on 25 April 2017 (2 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
2 November 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
20 April 2016 | Termination of appointment of Brian Geoffrey Butcher as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 19 March 2016 no member list (7 pages) |
20 April 2016 | Termination of appointment of Brian Geoffrey Butcher as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 19 March 2016 no member list (7 pages) |
10 September 2015 | Appointment of Mr Matthew Paul Young as a secretary on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Matthew Paul Young as a secretary on 1 September 2015 (2 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
23 July 2015 | Termination of appointment of Frances Ann Harniess as a secretary on 20 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Norman Sidney Ryan on 20 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Frances Ann Harniess as a secretary on 20 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Norman Sidney Ryan on 20 July 2015 (2 pages) |
3 June 2015 | Appointment of Ms Jill Lesley Knight as a director on 29 April 2015 (2 pages) |
3 June 2015 | Appointment of Ms Jill Lesley Knight as a director on 29 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Brian David Powell as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Michael William Poole as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Anthony John Saitta as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Brian Geoffrey Butcher as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Brian David Powell as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Michael William Poole as a director on 29 April 2015 (1 page) |
7 May 2015 | Appointment of Mrs Frances Ann Harniess as a secretary on 29 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Frances Ann Harniess as a secretary on 29 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Brian Geoffrey Butcher as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Anthony John Saitta as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Emily Brown as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Emily Brown as a director on 29 April 2015 (1 page) |
5 April 2015 | Annual return made up to 19 March 2015 no member list (11 pages) |
5 April 2015 | Annual return made up to 19 March 2015 no member list (11 pages) |
28 November 2014 | Director's details changed for Miss Emily Brown on 21 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Miss Emily Brown on 21 November 2014 (2 pages) |
31 July 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
31 July 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
25 March 2014 | Annual return made up to 19 March 2014 no member list (11 pages) |
25 March 2014 | Annual return made up to 19 March 2014 no member list (11 pages) |
24 October 2013 | Appointment of Mr Norman Ryan as a director (2 pages) |
24 October 2013 | Appointment of Mr Norman Ryan as a director (2 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
3 April 2013 | Annual return made up to 19 March 2013 no member list (10 pages) |
3 April 2013 | Annual return made up to 19 March 2013 no member list (10 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Termination of appointment of Malcolm Kimmance as a director (1 page) |
14 May 2012 | Termination of appointment of Malcolm Kimmance as a director (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 no member list (11 pages) |
19 March 2012 | Annual return made up to 19 March 2012 no member list (11 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
1 June 2011 | Appointment of Miss Emily Brown as a director (2 pages) |
1 June 2011 | Appointment of Miss Emily Brown as a director (2 pages) |
30 May 2011 | Termination of appointment of Alan Faulkner as a director (1 page) |
30 May 2011 | Termination of appointment of Alan Faulkner as a director (1 page) |
11 April 2011 | Annual return made up to 19 March 2011 no member list (11 pages) |
11 April 2011 | Annual return made up to 19 March 2011 no member list (11 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
28 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
14 April 2010 | Annual return made up to 19 March 2010 no member list (7 pages) |
14 April 2010 | Annual return made up to 19 March 2010 no member list (7 pages) |
13 April 2010 | Director's details changed for Anthony John Saitta on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Brian Geoffrey Butcher on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Brian Geoffrey Butcher on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony John Saitta on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Malcolm Clive Kimmance on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Amanda Alice Kerr on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Amanda Alice Kerr on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Amanda Alice Kerr on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony John Saitta on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for David Philip King on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Malcolm Clive Kimmance on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr John Michael Enfield on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr John Michael Enfield on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for David Philip King on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Brian David Powell on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for David Philip King on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Brian David Powell on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Malcolm Clive Kimmance on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Brian David Powell on 8 April 2010 (2 pages) |
9 May 2009 | Partial exemption accounts made up to 31 December 2008 (18 pages) |
9 May 2009 | Partial exemption accounts made up to 31 December 2008 (18 pages) |
9 May 2009 | Memorandum and Articles of Association (20 pages) |
9 May 2009 | Memorandum and Articles of Association (20 pages) |
24 April 2009 | Director appointed mr malcolm clive kimmance (1 page) |
24 April 2009 | Director appointed mr malcolm clive kimmance (1 page) |
23 April 2009 | Appointment terminated director arthur horsnell (1 page) |
23 April 2009 | Director appointed mr john michael enfield (2 pages) |
23 April 2009 | Appointment terminated director arthur horsnell (1 page) |
23 April 2009 | Director appointed mr john michael enfield (2 pages) |
23 March 2009 | Annual return made up to 19/03/09 (4 pages) |
23 March 2009 | Annual return made up to 19/03/09 (4 pages) |
13 November 2008 | Director appointed mr brian david powell (1 page) |
13 November 2008 | Director appointed mr brian david powell (1 page) |
11 November 2008 | Appointment terminated director peter clements (1 page) |
11 November 2008 | Appointment terminated director peter clements (1 page) |
15 May 2008 | Partial exemption accounts made up to 31 December 2007 (15 pages) |
15 May 2008 | Partial exemption accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Annual return made up to 19/03/08 (4 pages) |
4 April 2008 | Annual return made up to 19/03/08 (4 pages) |
2 May 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
2 May 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Annual return made up to 19/03/07 (3 pages) |
10 April 2007 | Annual return made up to 19/03/07 (3 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
24 April 2006 | Partial exemption accounts made up to 31 December 2005 (14 pages) |
24 April 2006 | Partial exemption accounts made up to 31 December 2005 (14 pages) |
14 April 2006 | Annual return made up to 19/03/06 (2 pages) |
14 April 2006 | Annual return made up to 19/03/06 (2 pages) |
15 April 2005 | Annual return made up to 19/03/05 (6 pages) |
15 April 2005 | Partial exemption accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | Partial exemption accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | Annual return made up to 19/03/05 (6 pages) |
21 April 2004 | Annual return made up to 19/03/04
|
21 April 2004 | Partial exemption accounts made up to 31 December 2003 (14 pages) |
21 April 2004 | Annual return made up to 19/03/04
|
21 April 2004 | Partial exemption accounts made up to 31 December 2003 (14 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: clared 52 maypole green road colchester essex CO2 9QW (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: clared 52 maypole green road colchester essex CO2 9QW (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2003 | Annual return made up to 19/03/03 (6 pages) |
29 May 2003 | Annual return made up to 19/03/03 (6 pages) |
29 May 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
15 April 2002 | Annual return made up to 19/03/02 (5 pages) |
15 April 2002 | Annual return made up to 19/03/02 (5 pages) |
9 April 2002 | Partial exemption accounts made up to 31 December 2001 (17 pages) |
9 April 2002 | Partial exemption accounts made up to 31 December 2001 (17 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
14 March 2001 | Annual return made up to 19/03/01 (5 pages) |
14 March 2001 | Annual return made up to 19/03/01 (5 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 March 2000 | Annual return made up to 19/03/00 (6 pages) |
30 March 2000 | Annual return made up to 19/03/00 (6 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
19 March 1999 | Incorporation (21 pages) |
19 March 1999 | Incorporation (21 pages) |