Lower Somersham
Ipswich
Suffolk
IP8 4PF
Director Name | Mrs Laura Mary Chown-Hammond |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 25 Princes Gardens Lower Somersham Ipswich IP8 4PF |
Director Name | Ms Rebecca Louise Polden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Mariner |
Country of Residence | England |
Correspondence Address | Blackwater Marina Esplanade Mayland Chelmsford CM3 6AL |
Secretary Name | Ms Laura Mary Chown-Hammond |
---|---|
Status | Current |
Appointed | 11 January 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Princes Gardens Lower Somersham Ipswich IP8 4PF |
Director Name | Mr Alan George Peake |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Marine & Insurance Consultant |
Country of Residence | England |
Correspondence Address | The Limes 220, Barnsole Road Gillingham Kent ME7 4JB |
Director Name | Mr Ian Raydon Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Mill Hill Purleigh Chelmsford Essex CM3 6PT |
Director Name | Mr Richard Durham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 88 Leigh Hill Leigh-On-Sea SS9 1AR |
Director Name | Mr David Francis Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Court Farm The Marshes Dengie Southminster CM0 7JQ |
Director Name | Frank James Nutt Spice |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Close Sittingbourne Kent ME10 4JU |
Director Name | Mr David James Richard Walsh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Chemical Information Scientist |
Country of Residence | England |
Correspondence Address | 182 College Road Deal Kent CT14 6BY |
Director Name | Basil John Brambleby |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pilgrims Way Cuxton Rochester Kent ME2 1LG |
Director Name | Anthony William Ellis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Committee Secretary |
Correspondence Address | 36 Kenilworth Avenue Reading RG30 3DN |
Director Name | Alan Cordell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Yieldsted 1 Denehurst Gardens Twickenham Middlesex TW2 7PY |
Director Name | Leslie William Louis Collard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Retired |
Correspondence Address | Blackberry Cottage Norwood Lane Meopham Kent DA13 0YE |
Secretary Name | Anthony William Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Committee Secretary |
Correspondence Address | 36 Kenilworth Avenue Reading RG30 3DN |
Secretary Name | Basil John Brambleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pilgrims Way Cuxton Rochester Kent ME2 1LG |
Director Name | Rear Admiral Alexander Bruce Richardson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 Sisters Avenue London SW11 5SN |
Director Name | Mr Christopher Anthony Peter Snelling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pixmore Way Letchworth Garden City SG6 3TR |
Director Name | Mr Robert Norman Simper |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 June 2019) |
Role | Farmer/Writer |
Country of Residence | England |
Correspondence Address | Plum Tree Hall Church Road Ramsholt Woodbridge IP12 3AD |
Director Name | Mr Roy Henry Stanbrook |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2013) |
Role | Pla Harbourmaster |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pilgrims Way Cuxton Kent ME2 1LG |
Director Name | Mr Robert Stephen Bassi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2016) |
Role | Merchant Seaman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pilgrims Way Cuxton Kent ME2 1LG |
Director Name | Mr Julian Parkes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2018) |
Role | Harbour Master |
Country of Residence | England |
Correspondence Address | 32 Pilgrims Way Cuxton Kent ME2 1LG |
Director Name | Mr Guy Stuart Peto |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 London Road Dover Kent CT16 3AA |
Director Name | Mr David Anthony Brooks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenwich Close Chatham Kent ME5 8YS |
Director Name | Mr Jonathan Robert Simper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Church Road Ramsholt Woodbridge IP12 3AD |
Director Name | Mrs Bridget Marye Cass |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2019) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 8 College Terrace London E3 5AN |
Director Name | Mr Matthew Hewett-Emmett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2021) |
Role | Charge Nurse |
Country of Residence | England |
Correspondence Address | Manor Farm Cottage St. Margarets Road Bungay NR35 1PQ |
Director Name | Mr Matthew Levett Perring |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2019) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE |
Secretary Name | Mr Matthew Levett Perring |
---|---|
Status | Resigned |
Appointed | 23 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2019) |
Role | Company Director |
Correspondence Address | 17 Highfields Avenue Whitchurch Shropshire SY13 1TB Wales |
Director Name | Mr Jonathan Simper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 56 Sisters Avenue London SW11 5SN |
Website | cambriatrust.org.uk |
---|
Registered Address | Blackwater Marina Esplanade Mayland Chelmsford CM3 6AL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
Year | 2014 |
---|---|
Net Worth | £12,128 |
Cash | £24,680 |
Current Liabilities | £14,413 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
15 November 2007 | Delivered on: 16 November 2007 Persons entitled: National Heritage Memorial Fund Classification: Deed of covenant Secured details: £990,000 due or to become due from the company to. Particulars: The thames sailing barge 'cambria' official no 120676 and associted insurances,earnings and requisite compensation. Outstanding |
---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 September 2022 | Registered office address changed from 56 Sisters Avenue London SW11 5SN England to Blackwater Marina Esplanade Mayland Chelmsford CM3 6AL on 28 September 2022 (1 page) |
18 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 April 2022 | Notification of David Francis Smith as a person with significant control on 12 April 2022 (2 pages) |
20 April 2022 | Appointment of Mr Richard Durham as a director on 12 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr David Francis Smith as a director on 12 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Jonathan Simper as a director on 12 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Christopher Anthony Peter Snelling as a director on 12 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Alexander Bruce Richardson as a director on 12 April 2022 (1 page) |
19 April 2022 | Cessation of Christopher Anthony Peter Snelling as a person with significant control on 28 January 2022 (1 page) |
19 April 2022 | Cessation of Alexander Bruce Richardson as a person with significant control on 28 January 2022 (1 page) |
5 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
22 July 2021 | Appointment of Mr Alan George Peake as a director on 18 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Matthew Hewett-Emmett as a director on 18 July 2021 (1 page) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 July 2021 | Secretary's details changed for Ms Laura Mary Chown-Hammond on 18 July 2021 (1 page) |
20 July 2021 | Director's details changed for Ms Laura Mary Chown-Hammond on 18 July 2021 (2 pages) |
20 July 2021 | Appointment of Mr Ian Raydon Wilson as a director on 18 July 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 August 2020 | Appointment of Mr Jonathan Simper as a director on 13 June 2019 (2 pages) |
17 August 2020 | Appointment of Ms Laura Mary Chown-Hammond as a director on 11 January 2020 (2 pages) |
17 August 2020 | Appointment of Ms Laura Mary Chown-Hammond as a secretary on 11 January 2020 (2 pages) |
17 August 2020 | Appointment of Ms Rebecca Louise Polden as a director on 11 January 2020 (2 pages) |
13 August 2019 | Cessation of Jonathan Simper as a person with significant control on 13 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Matthew Levett Perring as a secretary on 13 July 2019 (1 page) |
13 August 2019 | Registered office address changed from 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE England to 56 Sisters Avenue London SW11 5SN on 13 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Matthew Levett Perring as a director on 13 July 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 July 2019 | Cessation of Robert Norman Simper as a person with significant control on 12 June 2019 (1 page) |
22 July 2019 | Termination of appointment of Robert Norman Simper as a director on 12 June 2019 (1 page) |
22 July 2019 | Termination of appointment of Jonathan Robert Simper as a director on 12 June 2019 (1 page) |
24 May 2019 | Director's details changed for Mr Matthew Levett Perring on 14 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from 17 Highfields Avenue Whitchurch Shropshire England to 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE on 24 May 2019 (1 page) |
5 March 2019 | Director's details changed for Mr Matthew Levett Perring on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Christopher Anthony Peter Snelling on 5 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Oliver Hammond as a director on 23 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Rear Admiral Alexander Bruce Richardson on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Robert Norman Simper on 5 March 2019 (2 pages) |
27 February 2019 | Director's details changed for Rear Admiral Alexander Bruce Richardson on 26 February 2019 (2 pages) |
26 February 2019 | Registered office address changed from 32 Pilgrims Way Cuxton Kent ME2 1LG to 17 Highfields Avenue Whitchurch Shropshire on 26 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Basil John Brambleby as a secretary on 23 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Guy Stuart Peto as a director on 23 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Matthew Levett Perring as a secretary on 23 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Bridget Marye Cass as a director on 23 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Basil John Brambleby as a director on 23 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Matthew Levett Perring as a director on 23 February 2019 (2 pages) |
22 August 2018 | Appointment of Mr Matthew Hewett-Emmett as a director on 20 August 2018 (2 pages) |
7 August 2018 | Notification of Christopher Anthony Peter Snelling as a person with significant control on 29 May 2018 (2 pages) |
7 August 2018 | Cessation of Christopher Anthony Peter Snelling as a person with significant control on 29 May 2018 (1 page) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 May 2018 | Cessation of Julian Parkes as a person with significant control on 3 February 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 May 2018 | Notification of Jonathan Simper as a person with significant control on 3 February 2018 (2 pages) |
29 May 2018 | Notification of Robert Norman Simper as a person with significant control on 3 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Jonathan Robert Simper as a director on 3 February 2018 (2 pages) |
8 February 2018 | Appointment of Mrs Bridget Marye Cass as a director on 3 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Julian Parkes as a director on 3 February 2018 (1 page) |
2 October 2017 | Director's details changed for Mr Guy Stuart Peto on 4 February 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Guy Stuart Peto on 4 February 2017 (2 pages) |
1 September 2017 | Termination of appointment of David Anthony Brooks as a director on 28 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David Anthony Brooks as a director on 28 August 2017 (1 page) |
4 August 2017 | Notification of Julian Parkes as a person with significant control on 4 February 2017 (2 pages) |
4 August 2017 | Notification of Julian Parkes as a person with significant control on 4 February 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 July 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
18 July 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
27 February 2016 | Appointment of Mr David Anthony Brooks as a director on 30 January 2016 (2 pages) |
27 February 2016 | Appointment of Mr David Anthony Brooks as a director on 30 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Robert Stephen Bassi as a director on 30 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Frank James Nutt Spice as a director on 30 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Robert Stephen Bassi as a director on 30 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Frank James Nutt Spice as a director on 30 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (8 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (8 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (8 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Statement of company's objects (2 pages) |
10 February 2014 | Statement of company's objects (2 pages) |
10 February 2014 | Resolutions
|
6 February 2014 | Appointment of Mr Guy Stuart Peto as a director (2 pages) |
6 February 2014 | Appointment of Mr Guy Stuart Peto as a director (2 pages) |
6 February 2014 | Appointment of Mr Guy Stuart Peto as a director (2 pages) |
6 February 2014 | Appointment of Mr Guy Stuart Peto as a director (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 August 2013 | Annual return made up to 5 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 5 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 5 August 2013 no member list (7 pages) |
7 May 2013 | Termination of appointment of Roy Stanbrook as a director (1 page) |
7 May 2013 | Termination of appointment of Roy Stanbrook as a director (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
14 May 2012 | Appointment of Mr Julian Parkes as a director (2 pages) |
14 May 2012 | Termination of appointment of David Walsh as a director (1 page) |
14 May 2012 | Appointment of Mr Julian Parkes as a director (2 pages) |
14 May 2012 | Termination of appointment of David Walsh as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 August 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
24 May 2011 | Appointment of Mr Robert Stephen Bassi as a director (2 pages) |
24 May 2011 | Appointment of Mr Robert Stephen Bassi as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Director's details changed for Alexander Bruce Richardson on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 no member list (8 pages) |
9 August 2010 | Director's details changed for David James Richard Walsh on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Frank James Nutt Spice on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Frank James Nutt Spice on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for David James Richard Walsh on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 no member list (8 pages) |
9 August 2010 | Director's details changed for Alexander Bruce Richardson on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Basil John Brambleby on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Frank James Nutt Spice on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for David James Richard Walsh on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 no member list (8 pages) |
9 August 2010 | Director's details changed for Alexander Bruce Richardson on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Basil John Brambleby on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Basil John Brambleby on 8 August 2010 (2 pages) |
19 March 2010 | Appointment of Mr Roy Henry Stanbrook as a director (2 pages) |
19 March 2010 | Appointment of Mr Roy Henry Stanbrook as a director (2 pages) |
5 March 2010 | Appointment of Mr Christopher Anthony Peter Snelling as a director (2 pages) |
5 March 2010 | Appointment of Mr Christopher Anthony Peter Snelling as a director (2 pages) |
4 March 2010 | Appointment of Mr Robert Norman Simper as a director (2 pages) |
4 March 2010 | Appointment of Mr Robert Norman Simper as a director (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 September 2009 | Annual return made up to 08/08/09 (3 pages) |
2 September 2009 | Annual return made up to 08/08/09 (3 pages) |
1 June 2009 | Director's change of particulars / frank spice / 19/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / frank spice / 19/05/2009 (1 page) |
19 March 2009 | Director appointed alexander bruce richardson (2 pages) |
19 March 2009 | Director appointed alexander bruce richardson (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Secretary appointed basil john brambleby (1 page) |
14 January 2009 | Secretary appointed basil john brambleby (1 page) |
23 December 2008 | Appointment terminated director and secretary anthony ellis (1 page) |
23 December 2008 | Appointment terminated director and secretary anthony ellis (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 36 kenilworth avenue reading berkshire RG30 3DN (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 36 kenilworth avenue reading berkshire RG30 3DN (1 page) |
27 August 2008 | Annual return made up to 08/08/08 (3 pages) |
27 August 2008 | Annual return made up to 08/08/08 (3 pages) |
5 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
4 July 2008 | Appointment terminated director alan cordell (1 page) |
4 July 2008 | Appointment terminated director alan cordell (1 page) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Memorandum and Articles of Association (4 pages) |
11 October 2007 | Memorandum and Articles of Association (4 pages) |
11 October 2007 | Resolutions
|
8 August 2007 | Incorporation (31 pages) |
8 August 2007 | Incorporation (31 pages) |