Terling Road
Hatfield Peverel
Essex
CM3 2AG
Secretary Name | Mr Graeme David Provan |
---|---|
Status | Current |
Appointed | 09 May 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Ms Caroline Anne Fenton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Nigel Peter Armstrong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Ian Gerard Hennessey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Andrew David Yates |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Paul Renshaw |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Andy Cox |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Social Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Grant Huggins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Conferencing Engineering Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Dr Anne Margaret Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Darrell James Whittle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Advanced Clinical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Ian Gerard Hennessey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | David Keith Benton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Greenshaw Drive Wigginton York North Yorkshire YO32 2DB |
Director Name | Francis Cooke |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hawk Green Road Stockport Cheshire SK6 7HR |
Director Name | Peter William Coulson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 57 Hartwell Road Ashton Northampton Northamptonshire NN7 2JR |
Director Name | Mrs Geraldine Ruth Goldsmith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Orchard The Orchard, Swallow House Lane, Hayfield High Peak SK22 2HB |
Director Name | Susan Gatehouse |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | Peter William Marshall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Translator |
Country of Residence | England |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | Neville Victor Holgate |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Secretary Name | Ritchie Thomas Tout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT Wales |
Director Name | Mr Peter Michael Coates |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2013) |
Role | It Consulatant |
Country of Residence | United Kingdom |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | Mrs Linda Johnston |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Secretary Name | Mrs Linda Johnston |
---|---|
Status | Resigned |
Appointed | 01 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2011) |
Role | Company Director |
Correspondence Address | 10 Campion Rise Tavistock Devon PL19 9PU |
Director Name | Mr Martin John Hamilton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | Mr Anthony Jeffrey Greenwood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 17 December 2013) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | Mr Nigel Fraser Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Timberly South Street Axminster Devon EX13 5AD |
Director Name | Mr Peter Christopher Donald Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Christopher Peter Crossland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2024) |
Role | Not Given |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Martin David Foley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2019) |
Role | Bicycle Retailer |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mrs Lucy Margaret McTaggart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF |
Director Name | Christopher Richard Boulton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF |
Director Name | Mr Ged Lennox |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2017) |
Role | Communication Administrator |
Country of Residence | England |
Correspondence Address | 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF |
Director Name | Mr Robert Alan McIvor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2022) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | Mr Paul Haxell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2024) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.ukcyclist.co.uk |
---|
Registered Address | Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Year | 2014 |
---|---|
Net Worth | £195,097 |
Cash | £228,896 |
Current Liabilities | £16,602 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
21 February 2024 | Appointment of Mr Andy Cox as a director on 15 February 2024 (2 pages) |
---|---|
21 February 2024 | Appointment of Mr Grant Huggins as a director on 15 February 2024 (2 pages) |
20 February 2024 | Appointment of Dr Anne Margaret Young as a director on 15 February 2024 (2 pages) |
20 February 2024 | Termination of appointment of Christopher Peter Crossland as a director on 15 February 2024 (1 page) |
20 February 2024 | Termination of appointment of Daniel Refoy Peskett Smith as a director on 15 February 2024 (1 page) |
20 February 2024 | Appointment of Mr Darrell James Whittle as a director on 15 February 2024 (2 pages) |
20 February 2024 | Termination of appointment of Paul Haxell as a director on 15 February 2024 (1 page) |
6 February 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
13 November 2023 | Resolutions
|
13 November 2023 | Memorandum and Articles of Association (17 pages) |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
12 February 2023 | Termination of appointment of Graeme David Provan as a director on 11 February 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
18 October 2022 | Appointment of Mr Paul Renshaw as a director on 17 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr Paul Haxell as a director on 5 October 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Robert Alan Mcivor as a director on 12 February 2022 (1 page) |
15 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
25 October 2021 | Termination of appointment of Lucy Margaret Mctaggart as a director on 25 October 2021 (1 page) |
17 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 June 2021 | Memorandum and Articles of Association (17 pages) |
1 June 2021 | Resolutions
|
18 May 2021 | Appointment of Mrs Lucy Margaret Mctaggart as a director on 15 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Andrew David Yates as a director on 15 May 2021 (2 pages) |
17 May 2021 | Termination of appointment of Martin David Stefan as a director on 15 May 2021 (1 page) |
17 May 2021 | Termination of appointment of John Matthew Sabine as a director on 15 May 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
26 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr Daniel Refoy Peskett Smith as a director on 2 March 2020 (2 pages) |
10 February 2020 | Termination of appointment of Peter Christopher Donald Lewis as a director on 8 February 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Mr Ian Gerard Hennessey as a director on 12 August 2019 (2 pages) |
8 July 2019 | Termination of appointment of Martin David Foley as a director on 1 July 2019 (1 page) |
8 July 2019 | Appointment of Doctor Martin David Stefan as a director on 6 July 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 February 2019 | Resolutions
|
1 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 June 2018 | Appointment of Mr Robert Alan Mcivor as a director on 6 June 2018 (2 pages) |
14 May 2018 | Registered office address changed from 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF to Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 14 May 2018 (1 page) |
24 April 2018 | Appointment of Mr Nigel Peter Armstrong as a director on 11 April 2018 (2 pages) |
16 February 2018 | Resolutions
|
13 February 2018 | Appointment of Ms Caroline Anne Fenton as a director on 10 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Mike Wigley as a director on 10 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Dave Minter as a director on 10 February 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 December 2017 | Termination of appointment of Ged Lennox as a director on 6 December 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Salmons as a director on 20 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Salmons as a director on 20 August 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 February 2017 | Termination of appointment of Christopher Richard Boulton as a director on 11 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Dave Minter as a director on 11 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Christopher Richard Boulton as a director on 11 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Dave Minter as a director on 11 February 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
25 May 2016 | Termination of appointment of Paul Ian Stewart as a director on 23 December 2015 (1 page) |
25 May 2016 | Appointment of Mr Graeme David Provan as a director on 9 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Graeme David Provan as a director on 9 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Graeme David Provan as a secretary on 9 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Graeme David Provan as a secretary on 9 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Paul Ian Stewart as a director on 23 December 2015 (1 page) |
5 April 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 January 2016 | Appointment of Mr Ged Lennox as a director on 8 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Ged Lennox as a director on 8 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Lucy Margaret Mctaggart as a director on 8 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Lucy Margaret Mctaggart as a director on 8 January 2016 (1 page) |
23 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
23 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
20 March 2015 | Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF on 20 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Danial Keith Webb as a director on 9 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Danial Keith Webb as a director on 9 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Danial Keith Webb as a director on 9 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Lucy Margaret Mctaggart as a director on 13 December 2014 (2 pages) |
3 February 2015 | Appointment of Mrs Lucy Margaret Mctaggart as a director on 13 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr John Matthew Sabine as a director on 13 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr John Matthew Sabine as a director on 13 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Paul Salmons as a director on 13 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Paul Salmons as a director on 13 December 2014 (2 pages) |
2 February 2015 | Appointment of Christopher Richard Boulton as a director on 13 December 2014 (2 pages) |
2 February 2015 | Appointment of Christopher Richard Boulton as a director on 13 December 2014 (2 pages) |
30 November 2014 | Appointment of Mr Martin David Foley as a director on 15 November 2014 (2 pages) |
30 November 2014 | Appointment of Mr Martin David Foley as a director on 15 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Sheila Joy Simpson as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Martin John Hamilton as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Judith Swallow as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Susan Gatehouse as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Judith Swallow as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Linda Johnston as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Susan Gatehouse as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Martin John Hamilton as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sheila Joy Simpson as a director on 15 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Linda Johnston as a director on 15 November 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 31 August 2014 no member list (7 pages) |
11 September 2014 | Annual return made up to 31 August 2014 no member list (7 pages) |
20 May 2014 | Termination of appointment of Nigel Hall as a director (1 page) |
20 May 2014 | Termination of appointment of Nigel Hall as a director (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 February 2014 | Appointment of Mr Christopher Peter Crossland as a director (2 pages) |
9 February 2014 | Appointment of Mr Christopher Peter Crossland as a director (2 pages) |
28 January 2014 | Appointment of Mr Danial Keith Webb as a director (2 pages) |
28 January 2014 | Appointment of Mr Danial Keith Webb as a director (2 pages) |
24 January 2014 | Appointment of Miss Judith Swallow as a director (2 pages) |
24 January 2014 | Appointment of Miss Judith Swallow as a director (2 pages) |
23 January 2014 | Appointment of Mr Anthony Jeffrey Greenwood as a director (2 pages) |
23 January 2014 | Termination of appointment of Anthony Greenwood as a director (1 page) |
23 January 2014 | Appointment of Mr Peter Christopher Donald Lewis as a director (2 pages) |
23 January 2014 | Appointment of Mr Nigel Fraser Hall as a director (2 pages) |
23 January 2014 | Termination of appointment of Anthony Greenwood as a director (1 page) |
23 January 2014 | Appointment of Mr Nigel Fraser Hall as a director (2 pages) |
23 January 2014 | Appointment of Mr Anthony Jeffrey Greenwood as a director (2 pages) |
23 January 2014 | Appointment of Mr Peter Christopher Donald Lewis as a director (2 pages) |
14 January 2014 | Memorandum and Articles of Association (19 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Memorandum and Articles of Association (19 pages) |
14 January 2014 | Resolutions
|
24 November 2013 | Termination of appointment of Ian Hennessey as a director (1 page) |
24 November 2013 | Termination of appointment of Pamela Pilbeam as a director (1 page) |
24 November 2013 | Termination of appointment of Allan Taylor as a director (1 page) |
24 November 2013 | Termination of appointment of Peter Coates as a director (1 page) |
24 November 2013 | Termination of appointment of Pamela Pilbeam as a director (1 page) |
24 November 2013 | Termination of appointment of Peter Coates as a director (1 page) |
24 November 2013 | Appointment of Mr Paul Ian Stewart as a director (2 pages) |
24 November 2013 | Termination of appointment of Ian Hennessey as a director (1 page) |
24 November 2013 | Appointment of Mr Paul Ian Stewart as a director (2 pages) |
24 November 2013 | Termination of appointment of Allan Taylor as a director (1 page) |
23 November 2013 | Termination of appointment of Richard Phipps as a director (1 page) |
23 November 2013 | Termination of appointment of Richard Phipps as a director (1 page) |
29 September 2013 | Annual return made up to 31 August 2013 no member list (7 pages) |
29 September 2013 | Annual return made up to 31 August 2013 no member list (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Termination of appointment of Peter Marshall as a director (1 page) |
21 November 2012 | Termination of appointment of Peter Marshall as a director (1 page) |
11 September 2012 | Annual return made up to 31 August 2012 no member list (7 pages) |
11 September 2012 | Annual return made up to 31 August 2012 no member list (7 pages) |
17 May 2012 | Termination of appointment of Danial Webb as a director (1 page) |
17 May 2012 | Termination of appointment of Danial Webb as a director (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 January 2012 | Appointment of Mr Allan Paul Taylor as a director (2 pages) |
6 January 2012 | Appointment of Mr Allan Paul Taylor as a director (2 pages) |
5 January 2012 | Termination of appointment of Neville Holgate as a director (1 page) |
5 January 2012 | Termination of appointment of Neville Holgate as a director (1 page) |
17 September 2011 | Annual return made up to 31 August 2011 no member list (8 pages) |
17 September 2011 | Annual return made up to 31 August 2011 no member list (8 pages) |
27 April 2011 | Director's details changed for Neville Victor Holgate on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Neville Victor Holgate on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Peter William Marshall on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Mike Wigley on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Pamela Florence Pilbeam on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Pamela Florence Pilbeam on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Linda Johnston as a secretary (1 page) |
27 April 2011 | Director's details changed for Ms Sheila Joy Simpson on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Richard Phipps on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for William John Ward on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Peter Michael Coates on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Susan Gatehouse on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Linda Johnston on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Martin John Hamilton on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Linda Johnston on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 10 Campion Rise Tavistock Devon PL19 9PU England on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Richard Phipps on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Peter William Marshall on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Martin John Hamilton on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ian Hennessey on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Linda Johnston as a secretary (1 page) |
27 April 2011 | Director's details changed for Susan Gatehouse on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ian Hennessey on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 10 Campion Rise Tavistock Devon PL19 9PU England on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Danial Keith Webb on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for William John Ward on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Peter Michael Coates on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Ms Sheila Joy Simpson on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Mike Wigley on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Danial Keith Webb on 27 April 2011 (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 February 2011 | Director's details changed for Peter Michael Coates on 15 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Peter Michael Coates on 15 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Mr Martin John Hamilton on 27 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Mr Martin John Hamilton on 27 February 2011 (2 pages) |
16 December 2010 | Appointment of Mr Martin John Hamilton as a director (2 pages) |
16 December 2010 | Appointment of Mr Martin John Hamilton as a director (2 pages) |
7 December 2010 | Termination of appointment of David Benton as a director (1 page) |
7 December 2010 | Termination of appointment of David Benton as a director (1 page) |
27 September 2010 | Annual return made up to 31 August 2010 no member list (13 pages) |
27 September 2010 | Annual return made up to 31 August 2010 no member list (13 pages) |
24 September 2010 | Registered office address changed from 10 Campion Rise Campion Rise Tavistock Devon PL19 9PU on 24 September 2010 (1 page) |
24 September 2010 | Appointment of Mr Mike Wigley as a director (2 pages) |
24 September 2010 | Director's details changed for Ian Hennessey on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for David Keith Benton on 31 August 2010 (2 pages) |
24 September 2010 | Appointment of Mr Danial Keith Webb as a director (2 pages) |
24 September 2010 | Director's details changed for Peter William Marshall on 31 August 2010 (2 pages) |
24 September 2010 | Registered office address changed from 10 Campion Rise Campion Rise Tavistock Devon PL19 9PU on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Ian Hennessey on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Richard Phipps on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Peter William Marshall on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Richard Phipps on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Neville Victor Holgate on 31 August 2010 (2 pages) |
24 September 2010 | Appointment of Mr Mike Wigley as a director (2 pages) |
24 September 2010 | Director's details changed for Susan Gatehouse on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Neville Victor Holgate on 31 August 2010 (2 pages) |
24 September 2010 | Appointment of Mrs Pam Pilbeam as a director (2 pages) |
24 September 2010 | Appointment of Mr Danial Keith Webb as a director (2 pages) |
24 September 2010 | Director's details changed for Susan Gatehouse on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for David Keith Benton on 31 August 2010 (2 pages) |
24 September 2010 | Appointment of Mrs Pam Pilbeam as a director (2 pages) |
3 May 2010 | Termination of appointment of Ritchie Tout as a director (1 page) |
3 May 2010 | Appointment of Mrs Linda Johnston as a director (2 pages) |
3 May 2010 | Appointment of Mrs Linda Johnston as a secretary (1 page) |
3 May 2010 | Appointment of Mrs Linda Johnston as a director (2 pages) |
3 May 2010 | Termination of appointment of Geraldine Goldsmith as a director (1 page) |
3 May 2010 | Appointment of Mrs Linda Johnston as a secretary (1 page) |
3 May 2010 | Termination of appointment of Ritchie Tout as a director (1 page) |
3 May 2010 | Termination of appointment of Geraldine Goldsmith as a director (1 page) |
1 March 2010 | Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 1 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Ritchie Tout as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Ritchie Tout as a secretary (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 October 2009 | Appointment of Peter Michael Coates as a director (2 pages) |
9 October 2009 | Appointment of Peter Michael Coates as a director (2 pages) |
21 September 2009 | Annual return made up to 31/08/09 (5 pages) |
21 September 2009 | Annual return made up to 31/08/09 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 April 2009 | Appointment terminated director francis cooke (1 page) |
23 April 2009 | Appointment terminated director francis cooke (1 page) |
23 September 2008 | Annual return made up to 31/08/08 (5 pages) |
23 September 2008 | Annual return made up to 31/08/08 (5 pages) |
23 September 2008 | Appointment terminated director peter coulson (1 page) |
23 September 2008 | Appointment terminated director peter coulson (1 page) |
30 June 2008 | Memorandum and Articles of Association (16 pages) |
30 June 2008 | Memorandum and Articles of Association (16 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 September 2007 | Annual return made up to 31/08/07 (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Annual return made up to 31/08/07 (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (1 page) |
31 August 2006 | Incorporation (27 pages) |
31 August 2006 | Incorporation (27 pages) |