Dale Hall Industrial Estate
Lawford, Manningtree
Essex
CO11 1UN
Director Name | Mr Florian Gerhard Kirchner |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Dr Frank Oliver Hans Szimmat |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Chairman |
Country of Residence | Germany |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Mr Richard Martin Curtis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Colin Anthony Leek |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Secretary Name | Carol Susan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 56 Shaftesbury Avenue Dovercourt Harwich Essex CO12 4BT |
Secretary Name | Mrs Helen Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 May 2013) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Michael Robert Welham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 March 2021) |
Role | Composites Manufacturing Director |
Country of Residence | England |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Mr Ian David Raymant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Mr Philipp Peter Zimmermann |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2020) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Mr Russell Hazelhurst |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Mr Frank Josef Kegelmann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2022) |
Role | Chairman |
Country of Residence | Germany |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Dr Franz Georg Obermaier |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2022) |
Role | Hq Controlling Director |
Country of Residence | Germany |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Mr Berthold Curt Alfons Butzmann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | pultrex.com |
---|---|
Email address | [email protected] |
Telephone | 01206 395559 |
Telephone region | Colchester |
Registered Address | 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
28.5k at £1 | Douglas Curtis Machine Tools (Colchester) LTD 75.00% Ordinary |
---|---|
9.5k at £1 | Colin Anthony Leek 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £674,859 |
Cash | £437,978 |
Current Liabilities | £1,420,105 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
26 June 2013 | Delivered on: 27 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 November 2010 | Delivered on: 5 November 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £80,000 and all amounts in the future credited to account number 28047060 with the bank. Outstanding |
13 March 2009 | Delivered on: 18 March 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pultrex putrusion machine serial no 13.500.6T.230.200. Outstanding |
5 September 2008 | Delivered on: 16 September 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £35,000 credited to account designation number 27816087 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
11 July 2003 | Delivered on: 17 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 January 2024 | Director's details changed for Dr Frank Oliver Hans Szimmat on 21 December 2023 (2 pages) |
---|---|
3 January 2024 | Appointment of Dr Frank Oliver Hans Szimmat as a director on 21 December 2023 (2 pages) |
3 January 2024 | Appointment of Mr Florian Gerhard Kirchner as a director on 21 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Berthold Curt Alfons Butzmann as a director on 21 December 2023 (1 page) |
27 November 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
3 March 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
4 January 2023 | Termination of appointment of Franz Georg Obermaier as a director on 30 November 2022 (1 page) |
4 January 2023 | Termination of appointment of Frank Josef Kegelmann as a director on 1 August 2022 (1 page) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
24 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
4 January 2022 | Termination of appointment of Ian David Raymant as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Russell Hazelhurst as a director on 31 December 2021 (1 page) |
26 April 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
12 March 2021 | Termination of appointment of Michael Robert Welham as a director on 12 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
26 November 2020 | Appointment of Mr Berthold Curt Alfons Butzmann as a director on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Philipp Peter Zimmermann as a director on 31 October 2020 (1 page) |
26 November 2020 | Appointment of Dr Franz Georg Obermaier as a director on 26 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Frank Josef Kegelmann as a director on 26 November 2020 (2 pages) |
17 April 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
2 March 2020 | Appointment of Mr Russell Hazelhurst as a director on 1 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Colin Anthony Leek as a director on 28 February 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Ian David Raymant on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
11 December 2019 | Director's details changed for Mr Ian David Raymant on 11 December 2019 (2 pages) |
4 September 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
18 April 2019 | Previous accounting period shortened from 31 January 2020 to 31 December 2018 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN on 6 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Richard Martin Curtis as a director on 1 March 2019 (1 page) |
5 March 2019 | Notification of Kraussmaffei Technologies Gmbh as a person with significant control on 1 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Philipp Peter Zimmermann as a director on 1 March 2019 (2 pages) |
5 March 2019 | Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
5 March 2019 | Cessation of Douglas Curtis Machine Tools Colchester Ltd as a person with significant control on 1 March 2019 (1 page) |
4 March 2019 | Satisfaction of charge 1 in full (1 page) |
13 February 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
1 August 2018 | Appointment of Mr Ian David Raymant as a director on 1 August 2018 (2 pages) |
1 June 2018 | Satisfaction of charge 046944380005 in full (3 pages) |
1 June 2018 | Satisfaction of charge 3 in full (3 pages) |
1 June 2018 | Satisfaction of charge 4 in full (3 pages) |
1 June 2018 | Satisfaction of charge 2 in full (4 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
13 March 2018 | Director's details changed for Mr Richard Martin Curtis on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Colin Anthony Leek on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Stephen Michael Stiff on 13 March 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (12 pages) |
21 December 2017 | Accounts for a small company made up to 31 July 2017 (12 pages) |
15 November 2017 | Director's details changed for Mr Michael Robert Welham on 8 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Michael Robert Welham on 8 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Martin Curtis on 10 November 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (16 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (16 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 February 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
1 February 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 March 2014 | Termination of appointment of Helen Curtis as a secretary (1 page) |
13 March 2014 | Termination of appointment of Helen Curtis as a secretary (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 June 2013 | Registration of charge 046944380005 (4 pages) |
27 June 2013 | Registration of charge 046944380005 (4 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2010 | Appointment of Mr Michael Robert Welham as a director (2 pages) |
4 August 2010 | Appointment of Mr Michael Robert Welham as a director (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Mrs Helen Curtis on 11 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Helen Curtis on 11 March 2010 (1 page) |
7 April 2010 | Director's details changed for Colin Anthony Leek on 11 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Richard Martin Curtis on 11 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Michael Stiff on 11 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Richard Martin Curtis on 11 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Michael Stiff on 11 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Anthony Leek on 11 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 April 2009 | Ad 02/04/09\gbp si 4500@1=4500\gbp ic 33500/38000\ (1 page) |
3 April 2009 | Ad 02/04/09\gbp si 4500@1=4500\gbp ic 33500/38000\ (1 page) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / richard curtis / 14/12/2007 (1 page) |
25 March 2008 | Secretary's change of particulars / helen curtis / 14/12/2007 (1 page) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Secretary's change of particulars / helen curtis / 14/12/2007 (1 page) |
25 March 2008 | Director's change of particulars / richard curtis / 14/12/2007 (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: martells industrial estate slough lane, ardleigh colchester essex CO7 7RU (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: martells industrial estate slough lane, ardleigh colchester essex CO7 7RU (1 page) |
27 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
26 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
29 March 2006 | Location of debenture register (1 page) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
29 March 2006 | Location of debenture register (1 page) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
2 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | Auditor's resignation (1 page) |
12 April 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
12 April 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Company name changed bideawhile 398 LIMITED\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Ad 19/06/03--------- £ si 33498@1=33498 £ ic 2/33500 (2 pages) |
4 July 2003 | Ad 19/06/03--------- £ si 33498@1=33498 £ ic 2/33500 (2 pages) |
4 July 2003 | Company name changed bideawhile 398 LIMITED\certificate issued on 04/07/03 (2 pages) |
17 June 2003 | £ nc 1000/50000 05/06/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | £ nc 1000/50000 05/06/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |