Harwich
Essex
CO12 3AB
Director Name | Mr Harry Fenn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(16 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 High Oaks Michael Stowe Drive Dovercourt Harwich Essex CO12 5ER |
Director Name | Mr Gerald Malcolm Berncastel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2, High Oaks Michael Stowe Drive Harwich CO12 5ER |
Director Name | Ms Maria Gemma Jacoba Norris |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(22 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Oaks Michaelstowe Drive Harwich Essex CO12 5ER |
Director Name | Mr William Edward Anthony |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cock A Bevis Braxted Road Little Braxted Essex CM8 3ED |
Secretary Name | Brian Maurice George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Victory Road West Mersea Colchester Essex CO5 8LX |
Secretary Name | Mr Christopher Peter Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beehive Close Gaston End East Bergholt Suffolk CO7 6AY |
Director Name | Nora Patricia Clarke |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2004) |
Role | Retired |
Correspondence Address | Flat 16 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Peter Alfred Sawyer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2005) |
Role | Tool Maker |
Correspondence Address | 25 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Arthur Peter Sarbutt |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2004) |
Role | Retired |
Correspondence Address | 12 High Oaks Michael Stowe Drive Ramsey Harwich Essex CO12 5ER |
Director Name | Mr Roger Colin Frith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kingsway Harwich Essex CO12 3AB |
Director Name | Jean Margaret Gridley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2005) |
Role | Retired Secretary |
Correspondence Address | 13 High Oaks Michael Stowe Drive Ramsey Harwich Essex CO12 5ER |
Director Name | Charles Bie McKellar |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2005) |
Role | Retired |
Correspondence Address | 17 High Oaks Harwich Essex CO12 5ER |
Secretary Name | Jean Margaret Gridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2005) |
Role | Retired Secretary |
Correspondence Address | 13 High Oaks Michael Stowe Drive Ramsey Harwich Essex CO12 5ER |
Director Name | Peter George Osborne |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 21 High Oaks Michaelstowe Drive Harwich Essex CO12 5ER |
Director Name | Patricia Stafford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 4 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Kathleen Perkins |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Oaks Michaelstowe Drive Harwich Essex CO12 5ER |
Director Name | Ronald Arthur Bentley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 35 High Oaks Michelstowe Drive Dovercourt Harwich Essex CO12 5ER |
Director Name | Judith Ann Briscoe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 High Oaks Michael Stowe Drive Dovercourt Harwich Essex CO12 5ER |
Director Name | Donald Williams Ketley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 29 High Oaks Michaelstowe Drive Harwich Essex CO12 5ER |
Director Name | Mr Robin Ball |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Mrs Linda Cuddy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2008) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 28 High Oaks Michaelstowe Drive Harwich Essex CO12 5ER |
Director Name | Maureen Sawyer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years after company formation) |
Appointment Duration | 12 months (resigned 30 April 2009) |
Role | Retired |
Correspondence Address | 25 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Vera Sarbutt |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2011) |
Role | Retired |
Correspondence Address | 12 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Basil Edmund Janaway |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2010) |
Role | Retired |
Correspondence Address | 22 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Kathleen Perkins |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Oaks Michaelstowe Drive Harwich Essex CO12 5ER |
Secretary Name | Kathleen Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Kingsway Dovercourt Harwich CO12 3AB |
Director Name | Mrs Linda Cuddy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2010(10 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Kingsway Dovercourt Harwich CO12 3AB |
Director Name | Mrs Pauline Hinton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Mrs Georgina Grout |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Miss Shirley Joy Carmen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 High Oaks Michael Stowe Drive Harwich Essex CO12 5ER |
Director Name | Mr Gerald Malcolm Berncastel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Oaks Michael Stowe Road Harwich Essex CO12 5ER |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 30 Kingsway Dovercourt Harwich CO12 3AB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
3 at £1 | Close Property Management 8.11% Ordinary |
---|---|
2 at £1 | Deborah Sharman 5.41% Ordinary |
2 at £1 | Georgina Grout 5.41% Ordinary |
- | OTHER 35.14% - |
1 at £1 | Christine Lawrence 2.70% Ordinary |
1 at £1 | Margaret Hempstead 2.70% Ordinary |
1 at £1 | Mr Alwyn Edwards 2.70% Ordinary |
1 at £1 | Mr Bryan Heath 2.70% Ordinary |
1 at £1 | Mr Charles Mckellar 2.70% Ordinary |
1 at £1 | Mr Henry Briggs 2.70% Ordinary |
1 at £1 | Mr Peter Howlett 2.70% Ordinary |
1 at £1 | Mr Robin Ball 2.70% Ordinary |
1 at £1 | Mrs Susan Hagen 2.70% Ordinary |
1 at £1 | Ms Angela Drew 2.70% Ordinary |
1 at £1 | Ms Bridget Campbell 2.70% Ordinary |
1 at £1 | Ms Judith Ann Briscoe 2.70% Ordinary |
1 at £1 | Nora Patricia Clarke 2.70% Ordinary |
1 at £1 | Pauline Hinton 2.70% Ordinary |
1 at £1 | Ronald Bentley 2.70% Ordinary |
1 at £1 | Shirley Carmen 2.70% Ordinary |
1 at £1 | Shirley Coleman 2.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,893 |
Cash | £16,407 |
Current Liabilities | £1,789 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
10 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (7 pages) |
5 November 2019 | Termination of appointment of Shirley Joy Carmen as a director on 4 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Gerald Malcolm Berncastel as a director on 4 November 2019 (1 page) |
2 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 May 2018 | Appointment of Mr Gerald Berncastel as a director on 1 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 18 April 2018 with updates (8 pages) |
28 February 2018 | Resolutions
|
15 February 2018 | Appointment of Mr Gerry Berncastel as a director on 12 February 2018 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 May 2017 | Termination of appointment of Robin Ball as a director on 30 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Robin Ball as a director on 30 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Appointment of Mr Harry Fenn as a director on 1 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Georgina Grout as a director on 1 May 2016 (1 page) |
9 June 2016 | Appointment of Mr Harry Fenn as a director on 1 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Georgina Grout as a director on 1 May 2016 (1 page) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 June 2015 | Appointment of Mr Robin Ball as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robin Ball as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robin Ball as a director on 1 May 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 Statement of capital on 2015-04-21
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Termination of appointment of Pauline Hinton as a director (1 page) |
23 April 2014 | Termination of appointment of Robin Ball as a director (1 page) |
23 April 2014 | Termination of appointment of Robin Ball as a director (1 page) |
23 April 2014 | Termination of appointment of Pauline Hinton as a director (1 page) |
23 April 2014 | Appointment of Miss Shirley Joy Carmen as a director (2 pages) |
23 April 2014 | Appointment of Miss Shirley Joy Carmen as a director (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Termination of appointment of Linda Cuddy as a director (1 page) |
28 May 2012 | Termination of appointment of Linda Cuddy as a director (1 page) |
28 May 2012 | Termination of appointment of Kathleen Perkins as a director (1 page) |
28 May 2012 | Termination of appointment of Kathleen Perkins as a director (1 page) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (11 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (11 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Appointment of Mrs Pauline Hinton as a director (2 pages) |
14 September 2011 | Appointment of Mrs Georgina Grout as a director (2 pages) |
14 September 2011 | Appointment of Mrs Pauline Hinton as a director (2 pages) |
14 September 2011 | Appointment of Mrs Georgina Grout as a director (2 pages) |
8 August 2011 | Termination of appointment of Judith Briscoe as a director (1 page) |
8 August 2011 | Termination of appointment of Vera Sarbutt as a director (1 page) |
8 August 2011 | Termination of appointment of Vera Sarbutt as a director (1 page) |
8 August 2011 | Termination of appointment of Judith Briscoe as a director (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 (8 pages) |
20 April 2011 | Annual return made up to 18 April 2011 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Termination of appointment of Kathleen Perkins as a secretary (1 page) |
16 June 2010 | Termination of appointment of Kathleen Perkins as a secretary (1 page) |
6 May 2010 | Director's details changed for Robin Ball on 18 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Kathleen Perkins on 18 April 2010 (1 page) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (17 pages) |
6 May 2010 | Termination of appointment of Basil Janaway as a director (1 page) |
6 May 2010 | Secretary's details changed for Kathleen Perkins on 18 April 2010 (1 page) |
6 May 2010 | Director's details changed for Kathleen Perkins on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Judith Ann Briscoe on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Robin Ball on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Judith Ann Briscoe on 18 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kathleen Perkins on 18 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (17 pages) |
6 May 2010 | Termination of appointment of Basil Janaway as a director (1 page) |
6 May 2010 | Appointment of Mrs Linda Cuddy as a director (2 pages) |
6 May 2010 | Appointment of Mrs Linda Cuddy as a director (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 May 2009 | Director appointed judith ann briscoe (2 pages) |
26 May 2009 | Director appointed judith ann briscoe (2 pages) |
16 May 2009 | Director and secretary appointed kathleen perkins (2 pages) |
16 May 2009 | Appointment terminate, director maureen sawyer logged form (1 page) |
16 May 2009 | Appointment terminate, director maureen sawyer logged form (1 page) |
16 May 2009 | Appointment terminate, director lascina may wilcocks logged form (1 page) |
16 May 2009 | Appointment terminate, director lascina may wilcocks logged form (1 page) |
16 May 2009 | Director and secretary appointed kathleen perkins (2 pages) |
12 May 2009 | Appointment terminated director maureen sawyer (1 page) |
12 May 2009 | Appointment terminated director maureen sawyer (1 page) |
12 May 2009 | Appointment terminated director lascina willcocks (1 page) |
12 May 2009 | Return made up to 18/04/09; full list of members (16 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (16 pages) |
12 May 2009 | Appointment terminated director lascina willcocks (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Return made up to 24/04/08; full list of members (7 pages) |
12 June 2008 | Return made up to 24/04/08; full list of members (7 pages) |
6 May 2008 | Director appointed basil edmund janaway (1 page) |
6 May 2008 | Appointment terminated director linda cuddy (1 page) |
6 May 2008 | Appointment terminated director peter osborne (1 page) |
6 May 2008 | Appointment terminated director josephine wrigley (1 page) |
6 May 2008 | Appointment terminated director john terry (1 page) |
6 May 2008 | Director appointed vera sarbutt (1 page) |
6 May 2008 | Appointment terminated director linda cuddy (1 page) |
6 May 2008 | Director appointed lascina may willcocks (1 page) |
6 May 2008 | Appointment terminated director peter osborne (1 page) |
6 May 2008 | Director appointed basil edmund janaway (1 page) |
6 May 2008 | Director appointed maureen sawyer (1 page) |
6 May 2008 | Appointment terminated director josephine wrigley (1 page) |
6 May 2008 | Appointment terminated director john terry (1 page) |
6 May 2008 | Director appointed vera sarbutt (1 page) |
6 May 2008 | Director appointed maureen sawyer (1 page) |
6 May 2008 | Director appointed lascina may willcocks (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 18/04/07; full list of members (10 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 18/04/07; full list of members (10 pages) |
22 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 18/04/06; full list of members
|
7 June 2006 | Return made up to 18/04/06; full list of members
|
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 May 2005 | Return made up to 18/04/05; change of members (12 pages) |
18 May 2005 | Return made up to 18/04/05; change of members (12 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 18/04/04; full list of members
|
17 April 2004 | Return made up to 18/04/04; full list of members
|
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: paul robinson solicitors the old bank 470-474 london road westcliff on sea essex SS0 9LD (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: paul robinson solicitors the old bank 470-474 london road westcliff on sea essex SS0 9LD (1 page) |
23 July 2003 | Return made up to 18/04/03; no change of members
|
23 July 2003 | Return made up to 18/04/03; no change of members
|
18 December 2002 | Registered office changed on 18/12/02 from: knight house london road, kelvedon colchester essex CO5 9BU (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: knight house london road, kelvedon colchester essex CO5 9BU (1 page) |
18 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
29 August 2002 | Ad 14/04/00-10/05/02 £ si 38@1 (13 pages) |
29 August 2002 | Ad 14/04/00-10/05/02 £ si 38@1 (13 pages) |
6 June 2002 | Return made up to 18/04/01; full list of members; amend (16 pages) |
6 June 2002 | Return made up to 18/04/01; full list of members; amend (16 pages) |
30 May 2002 | Return made up to 18/04/02; change of members (9 pages) |
30 May 2002 | Return made up to 18/04/02; change of members (9 pages) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (2 pages) |
26 November 2001 | Secretary resigned (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members (11 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members (11 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Incorporation (18 pages) |
18 April 2000 | Incorporation (18 pages) |