Laindon
Essex
SS15 6EE
Secretary Name | Abimbola Moradeke Adesanya |
---|---|
Status | Current |
Appointed | 18 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Adrian Thomas Stead |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | David Farmer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Manager Business And Finance F |
Correspondence Address | 11 The Weind Theydon Bois Epping Essex CM16 7HP |
Director Name | Sean McCourt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Vice President Global Real Est |
Correspondence Address | 46767 Southview Lane Plymouth Mi 48170 America |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 14 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 June 2009) |
Role | Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | John Gardner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2002) |
Role | Business Executive |
Correspondence Address | Leybold Str 58 Cologne 50968 Foreign |
Director Name | Maria Antoniou |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2003) |
Role | Executive Director Employee Af |
Correspondence Address | 138 York Place Shafter Road Dagenham Essex RM10 8SE |
Director Name | Charles Beaumont |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 June 2010) |
Role | Tax Director |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Sean McIlveen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Director Employee Relations |
Correspondence Address | Blackmore House Woodhill Road, Danbury Chelmsford Essex CM3 4DY |
Director Name | Howel Leslie Cunningham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2007) |
Role | Finance Manager |
Correspondence Address | 17 Regency Court Brentwood Essex CM14 4LU |
Director Name | Andrew Duckers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 South Court Summerfields Ingatestone Essex CM4 0BB |
Director Name | Neil Rowland Cooper |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 22 October 2021) |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Denise Karen Fisher |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 September 2019) |
Role | Pension & Benefits Manager |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Robert Mark Blenkinsop |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Role | Human Resources Manager |
Correspondence Address | 27 Rutland Road Wanstead London E11 2DY |
Director Name | Jennifer Dawn Ball |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2013) |
Role | Manager, Hr Customer Operations |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Jeremy Bone |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(10 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2011) |
Role | European Tax Manager |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Stephen Robert Evison |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2014) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 1/447 Eagle Way Brentwood Essex CM13 3BW |
Director Name | Jane Louise Skerry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 2019) |
Role | Executive Director, Human Resources |
Country of Residence | England |
Correspondence Address | 1/447 Eagle Way Brentwood Essex CM13 3BW |
Secretary Name | David Nicholas Robinson |
---|---|
Status | Resigned |
Appointed | 01 June 2015(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | David Allan Schock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ford Motor Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
18 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
27 April 2022 | Director's details changed for Jane Louise Skerry on 2 October 2015 (2 pages) |
31 January 2022 | Notification of Ford International Capital Llc as a person with significant control on 19 November 2021 (2 pages) |
31 January 2022 | Cessation of Ford Vh Limited as a person with significant control on 18 November 2021 (1 page) |
1 November 2021 | Appointment of Adrian Thomas Stead as a director on 22 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Neil Rowland Cooper as a director on 22 October 2021 (1 page) |
25 October 2021 | Notice of removal of a director (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Abimbola Moradeke Adesanya as a secretary on 18 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of David Nicholas Robinson as a secretary on 18 December 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
9 December 2019 | Director's details changed for Neil Rowland Cooper on 2 September 2019 (2 pages) |
9 December 2019 | Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page) |
16 October 2019 | Notification of Ford Vh Limited as a person with significant control on 11 October 2019 (2 pages) |
16 October 2019 | Cessation of Ford Motor Company Limited as a person with significant control on 10 October 2019 (1 page) |
2 October 2019 | Termination of appointment of David Allan Schock as a director on 2 October 2019 (1 page) |
27 September 2019 | Appointment of David Allan Schock as a director on 27 September 2019 (2 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Appointment of Clive Henry Bailey as a director on 11 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Jane Louise Skerry as a director on 10 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Denise Karen Fisher as a director on 9 September 2019 (1 page) |
4 September 2019 | Registered office address changed from Room 1/447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
4 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
4 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
4 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 June 2014 | Termination of appointment of Stephen Evison as a director (1 page) |
3 June 2014 | Termination of appointment of Stephen Evison as a director (1 page) |
3 June 2014 | Appointment of Jane Louise Skerry as a director (2 pages) |
3 June 2014 | Appointment of Jane Louise Skerry as a director (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 May 2014 | Appointment of Mr Stephen Robert Evison as a director (2 pages) |
2 May 2014 | Appointment of Mr Stephen Robert Evison as a director (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Termination of appointment of Jennifer Ball as a director (1 page) |
13 August 2013 | Termination of appointment of Jennifer Ball as a director (1 page) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 August 2012 | Annual return made up to 1 May 2012 (6 pages) |
6 August 2012 | Annual return made up to 1 May 2012 (6 pages) |
6 August 2012 | Annual return made up to 1 May 2012 (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 June 2011 | Annual return made up to 1 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 1 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 1 May 2011 (6 pages) |
31 May 2011 | Termination of appointment of Jeremy Bone as a director (1 page) |
31 May 2011 | Termination of appointment of Jeremy Bone as a director (1 page) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Appointment of Jeremy Bone as a director (2 pages) |
24 June 2010 | Termination of appointment of Charles Beaumont as a director (1 page) |
24 June 2010 | Termination of appointment of Charles Beaumont as a director (1 page) |
24 June 2010 | Appointment of Jeremy Bone as a director (2 pages) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
12 June 2010 | Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page) |
12 June 2010 | Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
2 June 2010 | Director's details changed for Charles Beaumont on 27 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Charles Beaumont on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil Rowland Cooper on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Jennifer Dawn Ball on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Jennifer Dawn Ball on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Denise Karen Fisher on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil Rowland Cooper on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Denise Karen Fisher on 27 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Susan Pearson as a secretary (1 page) |
19 May 2010 | Termination of appointment of Susan Pearson as a secretary (1 page) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 June 2009 | Appointment terminated director robert blenkinsop (1 page) |
17 June 2009 | Appointment terminated director robert blenkinsop (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Director appointed jennifer dawn ball (2 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Director appointed jennifer dawn ball (2 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (3 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
18 June 2002 | Memorandum and Articles of Association (18 pages) |
18 June 2002 | Memorandum and Articles of Association (18 pages) |
14 June 2002 | Company name changed ford land investments LIMITED\certificate issued on 14/06/02 (3 pages) |
14 June 2002 | Company name changed ford land investments LIMITED\certificate issued on 14/06/02 (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
9 October 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
9 October 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
11 July 2001 | Return made up to 29/06/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: eagle way brentwood essex CM13 3BW (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: eagle way brentwood essex CM13 3BW (1 page) |
11 July 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 28 December 2000 (3 pages) |
30 April 2001 | Accounts for a dormant company made up to 28 December 2000 (3 pages) |
24 November 2000 | Accounting reference date extended from 30/06/00 to 28/12/00 (1 page) |
24 November 2000 | Accounting reference date extended from 30/06/00 to 28/12/00 (1 page) |
10 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
10 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
29 June 1999 | Incorporation (13 pages) |
29 June 1999 | Incorporation (13 pages) |