Chadwell St Mary
Essex
RM16 4PN
Director Name | Mr Neil Anthony Woodbridge |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Ceo Social Enterprise |
Country of Residence | England |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr John Hugh Paddick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Miss Anne Patricia White |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 April 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr Victor Wigmore |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Morant Road Chadwell St Mary Essex RM16 4UA |
Secretary Name | Robert Ronald Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 178 Perry Street Billericay Essex CM12 0NX |
Director Name | Mr Robert Ronald Currie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr Richard William Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 O'Donaghue House Thors Oak Stanford Le Hope Essex SS17 7BL |
Director Name | Sybil Batson |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2008) |
Role | Nurse-Midwife Retired |
Correspondence Address | 32 Lawns Crescent Little Thurrock Grays Essex RM17 6EZ |
Director Name | Paul Edward Shave |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 18 Banner Close Watts Wood Purfleet Essex RM19 1RN |
Director Name | Mr Alan John Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rodings Avenue Stanford Le Hope Essex SS17 8DX |
Director Name | Shirley Joan Hanson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2004) |
Role | Retired |
Correspondence Address | 23 Tomkins Close Stanford Le Hope Essex SS17 8QU |
Director Name | Maureen McPherson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2006) |
Role | Access Officer |
Correspondence Address | South View Grosvenor Road Southfields Orsett Essex RM16 3BT |
Director Name | John George Killington |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 March 2009) |
Role | Retired |
Correspondence Address | 8 Southgate Road Purfleet Essex RM19 1TJ |
Director Name | Lilian May McAllister |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2005) |
Role | Retired |
Correspondence Address | 4 Benyon Court Peartree Close South Ockendon Essex RM15 6PY |
Director Name | Jessie Marcus |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2004) |
Role | Retired |
Correspondence Address | 7 Carnach Green South Ockendon RM15 5PU |
Director Name | Julia Hoy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2005) |
Role | Administrator Rtd |
Correspondence Address | 73 Grovelands Way Grays Essex RM17 5YQ |
Director Name | Mrs Louise Bradford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 March 2015) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 32 Central Avenue Corringham Essex SS17 7PH |
Secretary Name | Carole Joan Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2008) |
Role | Office Manager |
Correspondence Address | 32 Northumberland Road Linford Stanford Le Hope Essex SS17 0PT |
Director Name | Mr John Leslie Langridge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampden Road Grays Essex RM17 5JW |
Director Name | Henry John Brien |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2010) |
Role | Retired |
Correspondence Address | 29 Blackthorn Road Stifford Clays Grays Essex RM16 2HA |
Secretary Name | Mr Robert Ronald Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr Colin Rhodes Morrison |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rushdon Close Grays Essex RM17 5QW |
Director Name | Mr Michael Sturgess |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 5 Blackmore Close Grays Essex RM17 6EB |
Secretary Name | Mrs Susan Ann Bradish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2009) |
Role | Health Service Officer |
Correspondence Address | Trans-Vol Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mrs Susan Ann Bradish |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2015) |
Role | NHS Officer |
Country of Residence | England |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Secretary Name | Mr Robert Ronald Currie |
---|---|
Status | Resigned |
Appointed | 10 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr Clive Woods |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr Neil Anthony Woodbridge |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mrs Lesley Anne Matthews |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
Website | www.transvol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2410399 |
Telephone region | Unknown |
Registered Address | Thameside Complex Orsett Road Grays Essex RM17 5DX |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £169,476 |
Net Worth | £118,980 |
Cash | £144,076 |
Current Liabilities | £54,150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
25 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
27 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
26 August 2016 | Termination of appointment of Lesley Anne Matthews as a director on 22 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Lesley Anne Matthews as a director on 22 July 2016 (1 page) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
25 February 2016 | Director's details changed for Mrs Lesly Anne Matthews on 24 April 2015 (2 pages) |
25 February 2016 | Director's details changed for Mrs Lesly Anne Matthews on 24 April 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 August 2015 | Annual return made up to 14 August 2015 no member list (4 pages) |
20 August 2015 | Annual return made up to 14 August 2015 no member list (4 pages) |
8 July 2015 | Appointment of Miss Anne Patricia White as a director on 24 April 2015 (2 pages) |
8 July 2015 | Appointment of Miss Anne Patricia White as a director on 24 April 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Lesly Anne Matthews as a director on 24 April 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Lesly Anne Matthews as a director on 24 April 2015 (2 pages) |
7 July 2015 | Termination of appointment of Susan Ann Bradish as a director on 24 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Clive Woods as a director on 24 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Louise Bradford as a director on 27 March 2015 (1 page) |
7 July 2015 | Termination of appointment of Susan Ann Bradish as a director on 24 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Clive Woods as a director on 24 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Louise Bradford as a director on 27 March 2015 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 September 2014 | Annual return made up to 14 August 2014 no member list (6 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Woodbridge on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Woodbridge on 1 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 14 August 2014 no member list (6 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Woodbridge on 1 September 2014 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 August 2013 | Annual return made up to 14 August 2013 no member list (7 pages) |
15 August 2013 | Annual return made up to 14 August 2013 no member list (7 pages) |
5 July 2013 | Appointment of Mr John Hugh Paddick as a director (2 pages) |
5 July 2013 | Termination of appointment of Victor Wigmore as a director (1 page) |
5 July 2013 | Termination of appointment of Neil Woodbridge as a director (1 page) |
5 July 2013 | Termination of appointment of John Langridge as a director (1 page) |
5 July 2013 | Termination of appointment of Colin Morrison as a director (1 page) |
5 July 2013 | Termination of appointment of Alan Brown as a director (1 page) |
5 July 2013 | Termination of appointment of Alan Brown as a director (1 page) |
5 July 2013 | Appointment of Mr Neil Anthony Woodbridge as a director (2 pages) |
5 July 2013 | Termination of appointment of Neil Woodbridge as a director (1 page) |
5 July 2013 | Appointment of Mr Neil Anthony Woodbridge as a director (2 pages) |
5 July 2013 | Termination of appointment of Victor Wigmore as a director (1 page) |
5 July 2013 | Termination of appointment of Richard Smith as a director (1 page) |
5 July 2013 | Termination of appointment of Richard Smith as a director (1 page) |
5 July 2013 | Termination of appointment of Colin Morrison as a director (1 page) |
5 July 2013 | Appointment of Mr John Hugh Paddick as a director (2 pages) |
5 July 2013 | Termination of appointment of John Langridge as a director (1 page) |
1 April 2013 | Termination of appointment of Robert Currie as a secretary (1 page) |
1 April 2013 | Termination of appointment of Robert Currie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Robert Currie as a director (1 page) |
14 March 2013 | Termination of appointment of Robert Currie as a director (1 page) |
1 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 December 2012 | Termination of appointment of Michael Sturgess as a director (1 page) |
5 December 2012 | Termination of appointment of Michael Sturgess as a director (1 page) |
20 July 2012 | Annual return made up to 14 July 2012 no member list (13 pages) |
20 July 2012 | Annual return made up to 14 July 2012 no member list (13 pages) |
27 March 2012 | Appointment of Mr Clive Woods as a director (2 pages) |
27 March 2012 | Appointment of Mr Clive Woods as a director (2 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 July 2011 | Annual return made up to 14 July 2011 no member list (12 pages) |
16 July 2011 | Annual return made up to 14 July 2011 no member list (12 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 July 2010 | Director's details changed for Mr Colin Rhodes Morrison on 14 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 no member list (12 pages) |
20 July 2010 | Director's details changed for John Leslie Langridge on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Victor Wigmore on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Neil Anthony Woodbridge on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Colin Rhodes Morrison on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Leslie Langridge on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Robert Ronald Currie on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Michael Sturgess on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Robert Ronald Currie on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Louise Bradford on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Michael Sturgess on 14 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 no member list (12 pages) |
20 July 2010 | Director's details changed for Alan John Brown on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Louise Bradford on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alan John Brown on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Neil Anthony Woodbridge on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard William Smith on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Victor Wigmore on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard William Smith on 14 July 2010 (2 pages) |
17 May 2010 | Termination of appointment of Henry Brien as a director (1 page) |
17 May 2010 | Termination of appointment of Henry Brien as a director (1 page) |
8 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 November 2009 | Appointment of Mr Robert Ronald Currie as a secretary (1 page) |
10 November 2009 | Termination of appointment of Susan Bradish as a secretary (1 page) |
10 November 2009 | Appointment of Mr Robert Ronald Currie as a secretary (1 page) |
10 November 2009 | Termination of appointment of Susan Bradish as a secretary (1 page) |
5 November 2009 | Termination of appointment of Robert Currie as a secretary (1 page) |
5 November 2009 | Termination of appointment of Robert Currie as a secretary (1 page) |
5 November 2009 | Appointment of Mrs Susan Ann Bradish as a director (2 pages) |
5 November 2009 | Appointment of Mrs Susan Ann Bradish as a director (2 pages) |
30 July 2009 | Annual return made up to 14/07/09 (5 pages) |
30 July 2009 | Annual return made up to 14/07/09 (5 pages) |
29 July 2009 | Director appointed mr michael sturgess (1 page) |
29 July 2009 | Director appointed mr michael sturgess (1 page) |
8 June 2009 | Secretary appointed mrs susan ann bradish (1 page) |
8 June 2009 | Secretary appointed mrs susan ann bradish (1 page) |
30 March 2009 | Director appointed mr colin rhodes morrison (1 page) |
30 March 2009 | Director appointed mr colin rhodes morrison (1 page) |
27 March 2009 | Appointment terminated director john killington (1 page) |
27 March 2009 | Appointment terminated director john killington (1 page) |
10 March 2009 | Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / robert currie / 10/03/2009 (1 page) |
4 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 September 2008 | Appointment terminated director sybil batson (1 page) |
19 September 2008 | Appointment terminated director sybil batson (1 page) |
11 August 2008 | Annual return made up to 14/07/08 (5 pages) |
11 August 2008 | Annual return made up to 14/07/08 (5 pages) |
27 May 2008 | Appointment terminate, secretary carole joan hayward logged form (1 page) |
27 May 2008 | Appointment terminate, secretary carole joan hayward logged form (1 page) |
27 May 2008 | Secretary appointed robert ronald currie (1 page) |
27 May 2008 | Secretary appointed robert ronald currie (1 page) |
3 April 2008 | Appointment terminated secretary carole hayward (1 page) |
3 April 2008 | Appointment terminated secretary carole hayward (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 July 2007 | Annual return made up to 14/07/07
|
30 July 2007 | Annual return made up to 14/07/07
|
5 February 2007 | Annual return made up to 14/07/06
|
5 February 2007 | Annual return made up to 14/07/06
|
24 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Annual return made up to 14/07/05
|
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Annual return made up to 14/07/05
|
24 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 July 2004 | Annual return made up to 14/07/04
|
28 July 2004 | Annual return made up to 14/07/04
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 August 2003 | Annual return made up to 14/07/03 (10 pages) |
8 August 2003 | Annual return made up to 14/07/03 (10 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: thurrock civic offices new road grays essex RM17 6SL (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: thurrock civic offices new road grays essex RM17 6SL (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 August 2002 | Annual return made up to 14/07/02 (9 pages) |
14 August 2002 | Annual return made up to 14/07/02 (9 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | Annual return made up to 14/07/01 (4 pages) |
15 August 2001 | Annual return made up to 14/07/01 (4 pages) |
8 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
14 July 2000 | Incorporation (24 pages) |
14 July 2000 | Incorporation (24 pages) |