Leigh-On-Sea
Essex
SS9 5PS
Director Name | Mr David Broome |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Independent Financial Services |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
Secretary Name | Mr David Broome |
---|---|
Status | Current |
Appointed | 30 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
Director Name | Mike Hodges |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walford Place Chelmsford Essex CM2 6PG |
Secretary Name | Simon Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 246 Oaks Lane Newbury Park Essex IG2 7QH |
Director Name | Simon Thompson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2005) |
Role | Independent Financial Services |
Correspondence Address | 246 Oaks Lane Newbury Park Essex IG2 7QH |
Director Name | Kevin Buckland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2014) |
Role | Independent Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wellfield Hartley Longfield Kent DA3 7EQ |
Secretary Name | Kevin Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wellfield Hartley Longfield Kent DA3 7EQ |
Director Name | Alfred Daniel Power |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 years after company formation) |
Appointment Duration | 10 months (resigned 16 December 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Secretary Name | Michael Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2014) |
Role | Financial Adviser |
Correspondence Address | 1 Walford Place Chelmsford Essex CM2 6PG |
Director Name | Mr Declan Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 August 2021) |
Role | Director/Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 328 Ashingdon Road Rochford Essex SS4 3DA |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | 4wealthifa.com |
---|---|
Telephone | 01268 777177 |
Telephone region | Basildon |
Registered Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 3.47% - |
---|---|
820 at £1 | David Broome 15.83% Ordinary |
820 at £1 | Declan Kelly 15.83% Ordinary |
820 at £1 | Ian Smith 15.83% Ordinary |
820 at £1 | Kevin Buckland 15.83% Ordinary |
820 at £1 | Michael Hodges 15.83% Ordinary |
60 at £1 | Arran Thomas Kelly 1.16% Ordinary R |
60 at £1 | Ashley Buckland 1.16% Ordinary F |
60 at £1 | David Broome 1.16% Ordinary J |
60 at £1 | Deanne Lesly Ivy Kelly 1.16% Ordinary Q |
60 at £1 | Declan Kelly 1.16% Ordinary P |
60 at £1 | Ian Smith 1.16% Ordinary M |
60 at £1 | Joanne Broome 1.16% Ordinary K |
60 at £1 | Kevin Buckland 1.16% Ordinary D |
60 at £1 | Liberty Broome 1.16% Ordinary L |
60 at £1 | Lori Smith 1.16% Ordinary O |
60 at £1 | Michael Hodges 1.16% Ordinary G |
60 at £1 | Michelle Smith 1.16% Ordinary N |
60 at £1 | Paula Hodges 1.16% Ordinary H |
60 at £1 | Sally Buckland 1.16% Ordinary E |
60 at £1 | Sarah Hodges 1.16% Ordinary I |
Year | 2014 |
---|---|
Net Worth | £19,121 |
Cash | £61,790 |
Current Liabilities | £56,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
15 August 2007 | Delivered on: 17 August 2007 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents receivable under the leases of the whole or any part of the property k/a 2 cornhouse buildings, claydons lane, rayleigh weir, rayleigh essex. Outstanding |
---|---|
15 August 2007 | Delivered on: 17 August 2007 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 cornhouse buildings, claydons lane, rayleigh weir, rayleigh essex. Outstanding |
7 March 2024 | Cessation of Declan Kelly as a person with significant control on 12 February 2024 (1 page) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 March 2022 | Confirmation statement made on 17 February 2022 with updates (26 pages) |
10 September 2021 | Termination of appointment of Declan Kelly as a director on 13 August 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (20 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with updates (17 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Change of details for Mr Declan Kelly as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Declan Kelly on 1 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with updates (17 pages) |
1 March 2019 | Director's details changed for Mr Declan Kelly on 1 March 2019 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 17 February 2018 with updates (21 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 31 August 2017 (1 page) |
10 August 2017 | Satisfaction of charge 2 in full (1 page) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 2 in full (1 page) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 July 2017 | Registered office address changed from Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 (1 page) |
6 March 2017 | Registered office address changed from 2 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 2 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to Portlock & Co., Ash House Ash Road New Ash Green Longfield DA3 8JD on 6 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (15 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (15 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Appointment of Mr David Broome as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Michael Hodges as a secretary (1 page) |
30 June 2014 | Termination of appointment of Mike Hodges as a director (1 page) |
30 June 2014 | Termination of appointment of Mike Hodges as a director (1 page) |
30 June 2014 | Termination of appointment of Michael Hodges as a secretary (1 page) |
30 June 2014 | Appointment of Mr David Broome as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Kevin Buckland as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Buckland as a director (1 page) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (19 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (19 pages) |
14 March 2013 | Director's details changed for Mr Declan Kelly on 17 February 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Declan Kelly on 17 February 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (20 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (20 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (20 pages) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (20 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Appointment of Mr Declan Kelly as a director (2 pages) |
6 April 2010 | Appointment of Mr Declan Kelly as a director (2 pages) |
23 March 2010 | Director's details changed for Ian Stephen Fleetwood Smith on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Stephen Fleetwood Smith on 17 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (24 pages) |
23 March 2010 | Director's details changed for David Broome on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Broome on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Kevin Buckland on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Kevin Buckland on 17 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (24 pages) |
23 March 2010 | Director's details changed for Mike Hodges on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mike Hodges on 17 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Director's change of particulars / david broome / 07/09/2008 (1 page) |
8 June 2009 | Director's change of particulars / david broome / 07/09/2008 (1 page) |
24 April 2009 | Appointment terminate, director daniel alfred power logged form (1 page) |
24 April 2009 | Appointment terminate, director daniel alfred power logged form (1 page) |
7 April 2009 | Return made up to 17/02/09; full list of members (14 pages) |
7 April 2009 | Appointment terminated director alfred power (1 page) |
7 April 2009 | Return made up to 17/02/09; full list of members (14 pages) |
7 April 2009 | Appointment terminated director alfred power (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Ad 15/04/08\gbp si 180@1=180\gbp ic 5000/5180\ (2 pages) |
12 June 2008 | Ad 15/04/08\gbp si 180@1=180\gbp ic 5000/5180\ (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
29 February 2008 | Director appointed alfred daniel power (2 pages) |
29 February 2008 | Secretary appointed michael hodges (2 pages) |
29 February 2008 | Appointment terminated secretary kevin buckland (1 page) |
29 February 2008 | Director appointed alfred daniel power (2 pages) |
29 February 2008 | Appointment terminated secretary kevin buckland (1 page) |
29 February 2008 | Secretary appointed michael hodges (2 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (9 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (9 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 cornhouse buildings claydons lane rayleigh essex SS6 7UL (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 cornhouse buildings claydons lane rayleigh essex SS6 7UL (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 33 nobel square basildon essex SS13 1LT (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 33 nobel square basildon essex SS13 1LT (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 17/02/07; full list of members (9 pages) |
10 April 2007 | Return made up to 17/02/07; full list of members (9 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (10 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (10 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 33 nobel square basildon essex SS13 1LT (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 33 nobel square basildon essex SS13 1LT (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
21 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
21 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (14 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (14 pages) |
29 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4460/4520 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4160/4220 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4520/4580 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4580/4640 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4100/4160 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4640/4700 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4700/4760 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4940/5000 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4220/4280 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 4099@1=4099 £ ic 1/4100 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4940/5000 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4820/4880 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4820/4880 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4700/4760 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 4099@1=4099 £ ic 1/4100 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4880/4940 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4880/4940 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4280/4340 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4280/4340 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4400/4460 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4400/4460 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4160/4220 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4100/4160 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4520/4580 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4340/4400 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4220/4280 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4760/4820 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4760/4820 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4460/4520 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4580/4640 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4640/4700 (3 pages) |
13 August 2003 | Ad 21/05/03--------- £ si 60@1=60 £ ic 4340/4400 (3 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
26 February 2003 | Registered office changed on 26/02/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
17 February 2003 | Incorporation (18 pages) |
17 February 2003 | Incorporation (18 pages) |