Company NameFord Motor International Holdings Limited
DirectorsClive Henry Bailey and Adrian Thomas Stead
Company StatusActive
Company Number03800281
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)
Previous NamesFord Land Investments Limited and Ford Employee Benefits Trustee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameAbimbola Moradeke Adesanya
StatusCurrent
Appointed18 December 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAdrian Thomas Stead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameDavid Farmer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleManager Business And Finance F
Correspondence Address11 The Weind
Theydon Bois
Epping
Essex
CM16 7HP
Director NameSean McCourt
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleVice President Global Real Est
Correspondence Address46767 Southview Lane
Plymouth
Mi 48170
America
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameGraham Paul Hughes
StatusResigned
Appointed14 May 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 June 2009)
RoleSecretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameJohn Gardner
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2002)
RoleBusiness Executive
Correspondence AddressLeybold Str 58
Cologne
50968
Foreign
Director NameMaria Antoniou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2003)
RoleExecutive Director Employee Af
Correspondence Address138 York Place Shafter Road
Dagenham
Essex
RM10 8SE
Director NameCharles Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 June 2010)
RoleTax Director
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameSean McIlveen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleDirector Employee Relations
Correspondence AddressBlackmore House
Woodhill Road, Danbury
Chelmsford
Essex
CM3 4DY
Director NameHowel Leslie Cunningham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2007)
RoleFinance Manager
Correspondence Address17 Regency Court
Brentwood
Essex
CM14 4LU
Director NameAndrew Duckers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 South Court
Summerfields
Ingatestone
Essex
CM4 0BB
Director NameNeil Rowland Cooper
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(8 years, 3 months after company formation)
Appointment Duration14 years (resigned 22 October 2021)
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameDenise Karen Fisher
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 September 2019)
RolePension & Benefits Manager
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRobert Mark Blenkinsop
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleHuman Resources Manager
Correspondence Address27 Rutland Road
Wanstead
London
E11 2DY
Director NameJennifer Dawn Ball
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2013)
RoleManager, Hr Customer Operations
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameJeremy Bone
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2011)
RoleEuropean Tax Manager
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Stephen Robert Evison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2014)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameJane Louise Skerry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2019)
RoleExecutive Director, Human Resources
Country of ResidenceEngland
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Secretary NameDavid Nicholas Robinson
StatusResigned
Appointed01 June 2015(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameDavid Allan Schock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2019(20 years, 3 months after company formation)
Appointment Duration5 days (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ford Motor Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

18 July 2023Full accounts made up to 31 December 2022 (17 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (16 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
27 April 2022Director's details changed for Jane Louise Skerry on 2 October 2015 (2 pages)
31 January 2022Notification of Ford International Capital Llc as a person with significant control on 19 November 2021 (2 pages)
31 January 2022Cessation of Ford Vh Limited as a person with significant control on 18 November 2021 (1 page)
1 November 2021Appointment of Adrian Thomas Stead as a director on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Neil Rowland Cooper as a director on 22 October 2021 (1 page)
25 October 2021Notice of removal of a director (1 page)
4 October 2021Full accounts made up to 31 December 2020 (17 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 December 2020Appointment of Abimbola Moradeke Adesanya as a secretary on 18 December 2020 (2 pages)
21 December 2020Termination of appointment of David Nicholas Robinson as a secretary on 18 December 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
9 December 2019Director's details changed for Neil Rowland Cooper on 2 September 2019 (2 pages)
9 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
16 October 2019Notification of Ford Vh Limited as a person with significant control on 11 October 2019 (2 pages)
16 October 2019Cessation of Ford Motor Company Limited as a person with significant control on 10 October 2019 (1 page)
2 October 2019Termination of appointment of David Allan Schock as a director on 2 October 2019 (1 page)
27 September 2019Appointment of David Allan Schock as a director on 27 September 2019 (2 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
(3 pages)
11 September 2019Appointment of Clive Henry Bailey as a director on 11 September 2019 (2 pages)
10 September 2019Termination of appointment of Jane Louise Skerry as a director on 10 September 2019 (1 page)
9 September 2019Termination of appointment of Denise Karen Fisher as a director on 9 September 2019 (1 page)
4 September 2019Registered 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 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
4 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
4 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
4 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
3 June 2014Termination of appointment of Stephen Evison as a director (1 page)
3 June 2014Termination of appointment of Stephen Evison as a director (1 page)
3 June 2014Appointment of Jane Louise Skerry as a director (2 pages)
3 June 2014Appointment of Jane Louise Skerry as a director (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
2 May 2014Appointment of Mr Stephen Robert Evison as a director (2 pages)
2 May 2014Appointment of Mr Stephen Robert Evison as a director (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 August 2013Termination of appointment of Jennifer Ball as a director (1 page)
13 August 2013Termination of appointment of Jennifer Ball as a director (1 page)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2012Annual return made up to 1 May 2012 (6 pages)
6 August 2012Annual return made up to 1 May 2012 (6 pages)
6 August 2012Annual return made up to 1 May 2012 (6 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2011Annual return made up to 1 May 2011 (6 pages)
14 June 2011Annual return made up to 1 May 2011 (6 pages)
14 June 2011Annual return made up to 1 May 2011 (6 pages)
31 May 2011Termination of appointment of Jeremy Bone as a director (1 page)
31 May 2011Termination of appointment of Jeremy Bone as a director (1 page)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
24 June 2010Appointment of Jeremy Bone as a director (2 pages)
24 June 2010Termination of appointment of Charles Beaumont as a director (1 page)
24 June 2010Termination of appointment of Charles Beaumont as a director (1 page)
24 June 2010Appointment of Jeremy Bone as a director (2 pages)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
12 June 2010Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page)
12 June 2010Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
5 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
2 June 2010Director's details changed for Charles Beaumont on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Charles Beaumont on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Rowland Cooper on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Jennifer Dawn Ball on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Jennifer Dawn Ball on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Denise Karen Fisher on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Rowland Cooper on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Denise Karen Fisher on 27 May 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page)
19 May 2010Termination of appointment of Susan Pearson as a secretary (1 page)
19 May 2010Termination of appointment of Susan Pearson as a secretary (1 page)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 June 2009Appointment terminated director robert blenkinsop (1 page)
17 June 2009Appointment terminated director robert blenkinsop (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Director appointed jennifer dawn ball (2 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Director appointed jennifer dawn ball (2 pages)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 June 2006Return made up to 01/05/06; full list of members (3 pages)
13 June 2006Return made up to 01/05/06; full list of members (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
18 June 2005Return made up to 01/05/05; full list of members (8 pages)
18 June 2005Return made up to 01/05/05; full list of members (8 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 June 2004Return made up to 01/05/04; full list of members (8 pages)
7 June 2004Return made up to 01/05/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
10 February 2003New director appointed (3 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (3 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 July 2002Return made up to 01/06/02; full list of members (8 pages)
9 July 2002Return made up to 01/06/02; full list of members (8 pages)
18 June 2002Memorandum and Articles of Association (18 pages)
18 June 2002Memorandum and Articles of Association (18 pages)
14 June 2002Company name changed ford land investments LIMITED\certificate issued on 14/06/02 (3 pages)
14 June 2002Company name changed ford land investments LIMITED\certificate issued on 14/06/02 (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
9 October 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
9 October 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
11 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Registered office changed on 11/07/01 from: eagle way brentwood essex CM13 3BW (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Registered office changed on 11/07/01 from: eagle way brentwood essex CM13 3BW (1 page)
11 July 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
30 April 2001Accounts for a dormant company made up to 28 December 2000 (3 pages)
30 April 2001Accounts for a dormant company made up to 28 December 2000 (3 pages)
24 November 2000Accounting reference date extended from 30/06/00 to 28/12/00 (1 page)
24 November 2000Accounting reference date extended from 30/06/00 to 28/12/00 (1 page)
10 August 2000Return made up to 29/06/00; full list of members (7 pages)
10 August 2000Return made up to 29/06/00; full list of members (7 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
29 June 1999Incorporation (13 pages)
29 June 1999Incorporation (13 pages)