Lawford
Manningtree
Essex
CO11 2LD
Secretary Name | Ms Dawn Breame |
---|---|
Status | Current |
Appointed | 23 October 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Cottage Walk 17 Cottage Walk Brookings Elm Clacton On Sea CO16 8DG |
Director Name | Miss Karoline Hlubek |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Hilltop Crescent Weeley Clacton-On-Sea CO16 9HZ |
Director Name | Cannon Edward Hugh Beavan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Wordsworth Road Colchester CO3 4HR |
Director Name | Mrs Noreen Stoker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(14 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 3 Central Avenue Frinton On Sea Essex |
Director Name | Mr Darren Wardle |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | Barnards Farm Colchester Road Thorpe-Le-Soken Clacton-On-Sea CO16 0AD |
Director Name | Mrs Sandra Gooch |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 Woodberry Way Walton On The Naze CO14 8EW |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Brian John Rolfe |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 School Lane Lawford Manningtree Essex CO11 2HZ |
Secretary Name | Margaret Ann Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 October 2017) |
Role | Carer Development Officer |
Correspondence Address | 12 Sunnyside Way Little Clacton Clacton On Sea Essex CO16 9PE |
Director Name | Mr Neil Robin Stock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage Little Bromley Manningtree Essex CO11 1PZ |
Director Name | Susan Jennifer Sykes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gainsborough Drive Lawford Manningtree Essex CO11 2JU |
Director Name | Frances O'Dowd |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2011) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chaplin Road East Bergholt Colchester Essex CO7 6SR |
Director Name | Roger Frank Anderson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 49 Western Promenade Point Clear St Osyth Clacton Essex CO16 8NA |
Director Name | Mr Bryan Fredrick Parish |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 3 Bosworth House High Street Thorpe Le Soken Essex CO16 0EA |
Director Name | Mrs Pauline Klein |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2012) |
Role | Outreach Worker |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 3 Bosworth House High Street Thorpe Le Soken Essex CO16 0EA |
Director Name | Mrs Anne Elizabeth Rodgers |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Kiln Lane Manningtree Essex CO11 1HQ |
Director Name | Mr John Vincent |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Grimston Way Walton On The Naze Essex CO14 8SY |
Director Name | Mrs Patrticia Budd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2011(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Grenfell Avenue Holland-On-Sea Clacton-On-Sea Essex CO15 5XL |
Director Name | Mrs Mary Forsyth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lawford Place Lawford Manningtree Essex CO11 2PT |
Director Name | Mrs Jacqueline Yael Trudgett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 3 Bosworth House High Street Thorpe Le Soken Essex CO16 0EA |
Director Name | Mr Graeme Robert Forsyth |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 3 Bosworth House High Street Thorpe Le Soken Essex CO16 0EA |
Director Name | Mr David Ross MacDonald |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2022) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 3 Bosworth House High Street Thorpe Le Soken Essex CO16 0EA |
Director Name | Mr Roger John Bennett |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 2016) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | Grane House Grane House Colchester Road Wix Manningtree Essex CO11 2RT |
Director Name | Mr Edward Butlin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Vaux Avenue Harwich Essex CO12 4XP |
Director Name | Mrs Shelia Negus |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Secret Waters Harwich Road Little Oakley Harwich CO12 5JF |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Telephone | 01255 860960 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Suite 3 Unit 3 Bosworth House High Street Thorpe Le Soken Essex CO16 0EA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Thorpe-le-Soken |
Ward | Beaumont and Thorpe |
Built Up Area | Thorpe-le-Soken |
Year | 2014 |
---|---|
Turnover | £599,509 |
Net Worth | £234,834 |
Cash | £220,214 |
Current Liabilities | £27,944 |
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 | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Shelia Negus as a director on 28 November 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 January 2018 | Appointment of Mrs Noreen Stoker as a director on 16 January 2018 (2 pages) |
22 November 2017 | Appointment of Miss Karoline Hlubek as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Cannon Edward Hugh Beavan as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Cannon Edward Hugh Beavan as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Karoline Hlubek as a director on 21 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Termination of appointment of Margaret Ann Dunford as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Ms Dawn Breame as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Mary Forsyth as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Mary Forsyth as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Graeme Robert Forsyth as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Margaret Ann Dunford as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Graeme Robert Forsyth as a director on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Ms Dawn Breame as a secretary on 23 October 2017 (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
17 November 2016 | Memorandum and Articles of Association (31 pages) |
17 November 2016 | Memorandum and Articles of Association (31 pages) |
11 October 2016 | Appointment of Mrs Shelia Negus as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Shelia Negus as a director on 10 October 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
10 June 2016 | Appointment of Mr Edward Butlin as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Edward Butlin as a director on 1 June 2016 (2 pages) |
18 May 2016 | Termination of appointment of Roger John Bennett as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Roger John Bennett as a director on 17 May 2016 (1 page) |
15 February 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
15 February 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
22 October 2015 | Termination of appointment of Anne Elizabeth Rodgers as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Anne Elizabeth Rodgers as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of John Vincent as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of John Vincent as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Brian John Rolfe as a director on 20 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Brian John Rolfe as a director on 20 October 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 January 2015 | Annual return made up to 19 January 2015 no member list (10 pages) |
21 January 2015 | Annual return made up to 19 January 2015 no member list (10 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
21 May 2014 | Appointment of Mr Roger Bennett as a director (2 pages) |
21 May 2014 | Appointment of Mr Roger Bennett as a director (2 pages) |
23 January 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
23 January 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
18 April 2013 | Termination of appointment of Jacqueline Trudgett as a director (1 page) |
18 April 2013 | Termination of appointment of Jacqueline Trudgett as a director (1 page) |
7 February 2013 | Appointment of Mrs Anne Elizabeth Rodgers as a director (2 pages) |
7 February 2013 | Appointment of Mr John Vincent as a director (2 pages) |
7 February 2013 | Appointment of Mrs Anne Elizabeth Rodgers as a director (2 pages) |
7 February 2013 | Appointment of Mr John Vincent as a director (2 pages) |
25 January 2013 | Annual return made up to 19 January 2013 no member list (7 pages) |
25 January 2013 | Annual return made up to 19 January 2013 no member list (7 pages) |
4 December 2012 | Appointment of Miss Valerie Evelyn Pretty as a director (2 pages) |
4 December 2012 | Appointment of Miss Valerie Evelyn Pretty as a director (2 pages) |
20 September 2012 | Termination of appointment of Bryan Parish as a director (1 page) |
20 September 2012 | Termination of appointment of Bryan Parish as a director (1 page) |
15 June 2012 | Termination of appointment of Pauline Klein as a director (1 page) |
15 June 2012 | Termination of appointment of Pauline Klein as a director (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Appointment of Mr David Ross Macdonald as a director (2 pages) |
10 April 2012 | Appointment of Mr David Ross Macdonald as a director (2 pages) |
8 March 2012 | Termination of appointment of Patrticia Budd as a director (1 page) |
8 March 2012 | Appointment of Mr Graeme Robert Forsyth as a director (2 pages) |
8 March 2012 | Appointment of Mr Graeme Robert Forsyth as a director (2 pages) |
8 March 2012 | Termination of appointment of Patrticia Budd as a director (1 page) |
20 January 2012 | Termination of appointment of Susan Sykes as a director (1 page) |
20 January 2012 | Annual return made up to 19 January 2012 no member list (7 pages) |
20 January 2012 | Annual return made up to 19 January 2012 no member list (7 pages) |
20 January 2012 | Termination of appointment of Susan Sykes as a director (1 page) |
4 October 2011 | Appointment of Mrs Jacqueline Yael Trudgett as a director (2 pages) |
4 October 2011 | Appointment of Mrs Jacqueline Yael Trudgett as a director (2 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
5 August 2011 | Appointment of Mrs Mary Forsyth as a director (2 pages) |
5 August 2011 | Appointment of Mrs Mary Forsyth as a director (2 pages) |
15 February 2011 | Appointment of Mrs Patrticia Budd as a director (2 pages) |
15 February 2011 | Appointment of Mrs Patrticia Budd as a director (2 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
19 January 2011 | Termination of appointment of Frances O'dowd as a director (1 page) |
19 January 2011 | Termination of appointment of Frances O'dowd as a director (1 page) |
19 January 2011 | Annual return made up to 19 January 2011 no member list (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 no member list (5 pages) |
24 September 2010 | Company name changed tendring crossroads LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (4 pages) |
24 September 2010 | Company name changed tendring crossroads LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (4 pages) |
22 January 2010 | Director's details changed for Frances O'dowd on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Susan Jennifer Sykes on 19 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
22 January 2010 | Director's details changed for Brian John Rolfe on 19 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
22 January 2010 | Director's details changed for Susan Jennifer Sykes on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Frances O'dowd on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Brian John Rolfe on 19 January 2010 (2 pages) |
26 October 2009 | Appointment of Mrs Pauline Klein as a director (2 pages) |
26 October 2009 | Appointment of Mr Bryan Fredrick Parish as a director (2 pages) |
26 October 2009 | Appointment of Mr Bryan Fredrick Parish as a director (2 pages) |
26 October 2009 | Appointment of Mrs Pauline Klein as a director (2 pages) |
14 October 2009 | Termination of appointment of Roger Anderson as a director (1 page) |
14 October 2009 | Termination of appointment of Roger Anderson as a director (1 page) |
25 September 2009 | Appointment terminated director neil stock (1 page) |
25 September 2009 | Appointment terminated director neil stock (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from suite 2 unit 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page) |
20 January 2009 | Annual return made up to 19/01/09 (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from suite 2 unit 3 bosworth house high street thorpe le soken essex CO16 0EA (1 page) |
20 January 2009 | Annual return made up to 19/01/09 (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 August 2008 | Director appointed roger frank anderson (1 page) |
8 August 2008 | Director appointed roger frank anderson (1 page) |
8 August 2008 | Director appointed frances o'dowd (2 pages) |
8 August 2008 | Director appointed frances o'dowd (2 pages) |
21 January 2008 | Annual return made up to 19/01/08 (2 pages) |
21 January 2008 | Annual return made up to 19/01/08 (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 February 2007 | Annual return made up to 19/01/07 (4 pages) |
13 February 2007 | Annual return made up to 19/01/07 (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
27 January 2006 | Annual return made up to 19/01/06 (4 pages) |
27 January 2006 | Annual return made up to 19/01/06 (4 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
26 January 2005 | Annual return made up to 19/01/05
|
26 January 2005 | Annual return made up to 19/01/05
|
3 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (18 pages) |
19 January 2004 | Incorporation (18 pages) |