Company NameEssex Golf Union Limited
Company StatusActive
Company Number07019107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Bruce Edwards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Stephen John Golding
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Robert Ward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr William John Dunbar
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Stephen Arthur Clark
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Ian Bullock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Kevin Raymond Prince
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RolePart Time Teacher
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Kevin Wayne Goodey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RolePerformance Coach
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Michael James Wallace
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Adrian Rex Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Education Consultant
Country of ResidenceEngland
Correspondence AddressLangdon Hills Golf Club Lower Dunton Road
Bulphan
Upminster
Essex
RM14 3TY
Director NameMr Nicholas John McEvoy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleSports Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Jeffrey Ronald Mathewson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCollege Estates Operative
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Mark James Sapsford
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(14 years, 5 months after company formation)
Appointment Duration2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Secretary NameMr Nicholas John McEvoy
StatusCurrent
Appointed27 February 2024(14 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NamePhilip Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Littlefields
Danbury
Chelmsford
Essex
CM3 4UR
Secretary NamePhilip Kirkham
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Littlefields
Danbury
Chelmsford
Essex
CM3 4UR
Director NameMr Robert Holland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 February 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Peter David Freeman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2011)
RoleJoinery
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Barry William Boniface
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Michael Hart
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Brian Nicholas Collins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2022)
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Tim Lloyd-Skinner
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 February 2015)
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Allan Terence Lockwood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Secretary NameMr Bryan Frederick Sinden
StatusResigned
Appointed05 February 2015(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Lawrence Bryan Kingsnorth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 27 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Alastair James Horne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 February 2017)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr William Henry Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Graham John Bowers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 January 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr Michael Christopher Francis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Camoise Close
Toppesfield
Halstead
Essex
Director NameMr Philip James Hulse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Braganza Way
Springfield
Chelmsford
Essex
CM1 6AP
Director NameMr Iain Myles Bray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Secretary NameMr Iain Myles Bray
StatusResigned
Appointed31 January 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2021)
RoleCompany Director
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr James Phillip Duncan Irving
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2022)
RoleAccount Executive
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr David Reginald Holborn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(11 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Director NameMr David Neil Kenneth Abbott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB
Secretary NameMr David Neil Kenneth Abbott
StatusResigned
Appointed27 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Correspondence Address2d Maldon Road
Witham
Essex
CM8 2AB

Contact

Websitewww.essexgolfunion.org/
Email address[email protected]
Telephone01376 500998
Telephone regionBraintree

Location

Registered Address2d Maldon Road
Witham
Essex
CM8 2AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£355,601
Cash£256,736
Current Liabilities£2,609

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Filing History

15 December 2020Termination of appointment of Barry William Boniface as a director on 1 December 2020 (1 page)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 February 2020Appointment of Mr James Phillip Duncan Irving as a director on 30 January 2020 (2 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Michael Christopher Francis as a director on 31 January 2019 (2 pages)
13 February 2019Appointment of Mr Philip James Hulse as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Iain Myles Bray as a secretary on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Bryan Frederick Sinden as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Iain Myles Bray as a director on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Bryan Frederick Sinden as a secretary on 31 January 2019 (1 page)
1 February 2019Termination of appointment of Roger William Walmsley as a director on 31 January 2019 (1 page)
12 December 2018Micro company accounts made up to 31 October 2018 (4 pages)
20 September 2018Termination of appointment of Andrew Taylor as a director on 13 September 2018 (1 page)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Kevin Raymond Prince as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of William Henry Ibbotson as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Lee Shaw as a director on 31 January 2018 (1 page)
11 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Donald Anthony Miller as a director on 24 August 2017 (1 page)
31 August 2017Termination of appointment of Donald Anthony Miller as a director on 24 August 2017 (1 page)
21 February 2017Appointment of Mr Ian Bullock as a director on 2 February 2017 (2 pages)
21 February 2017Appointment of Mr Ian Bullock as a director on 2 February 2017 (2 pages)
6 February 2017Termination of appointment of Allan Terence Lockwood as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Michael Hart as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Allan Terence Lockwood as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Michael Hart as a director on 2 February 2017 (1 page)
6 February 2017Appointment of Mr Graham John Bowers as a director on 2 February 2017 (2 pages)
6 February 2017Termination of appointment of Alastair James Horne as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of John Edward Peters as a director on 2 February 2017 (1 page)
6 February 2017Appointment of Mr Graham John Bowers as a director on 2 February 2017 (2 pages)
6 February 2017Termination of appointment of John Edward Peters as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Alastair James Horne as a director on 2 February 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
24 February 2016Appointment of Mr William Henry Ibbotson as a director on 4 February 2016 (2 pages)
24 February 2016Appointment of Mr William Henry Ibbotson as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Stephen Arthur Clark as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Lawrence Bryan Kingsnorth as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Lee Shaw as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Donald Anthony Miller as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Lawrence Bryan Kingsnorth as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Stephen Arthur Clark as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Alastair James Horne as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Alastair James Horne as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Lee Shaw as a director on 4 February 2016 (2 pages)
23 February 2016Appointment of Mr Donald Anthony Miller as a director on 4 February 2016 (2 pages)
9 February 2016Termination of appointment of Alexander Woodward as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Alexander Woodward as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Thomas Cowan Whyte as a director on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Thomas Cowan Whyte as a director on 4 February 2016 (1 page)
29 January 2016Termination of appointment of John Alponse Mcinerney as a director on 18 January 2016 (1 page)
29 January 2016Termination of appointment of John Alponse Mcinerney as a director on 18 January 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 October 2015Annual return made up to 15 September 2015 no member list (9 pages)
1 October 2015Annual return made up to 15 September 2015 no member list (9 pages)
24 February 2015Appointment of Mr Andrew Taylor as a director on 5 February 2015 (2 pages)
24 February 2015Termination of appointment of Philip Kirkham as a secretary on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Alan William Merrington as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Keith Unwin Mitchell as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Keith Unwin Mitchell as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Tim Lloyd-Skinner as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Alan William Merrington as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Philip Kirkham as a secretary on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Tim Lloyd-Skinner as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Keith Unwin Mitchell as a director on 5 February 2015 (1 page)
24 February 2015Appointment of Mr Bryan Frederick Sinden as a secretary on 5 February 2015 (2 pages)
24 February 2015Termination of appointment of Philip Kirkham as a director on 5 February 2015 (1 page)
24 February 2015Appointment of Mr Bryan Frederick Sinden as a secretary on 5 February 2015 (2 pages)
24 February 2015Appointment of Mr Andrew Taylor as a director on 5 February 2015 (2 pages)
24 February 2015Termination of appointment of Alan William Merrington as a director on 5 February 2015 (1 page)
24 February 2015Appointment of Mr Bryan Frederick Sinden as a secretary on 5 February 2015 (2 pages)
24 February 2015Termination of appointment of Philip Kirkham as a secretary on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Philip Kirkham as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Philip Kirkham as a director on 5 February 2015 (1 page)
24 February 2015Termination of appointment of Tim Lloyd-Skinner as a director on 5 February 2015 (1 page)
24 February 2015Appointment of Mr Andrew Taylor as a director on 5 February 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 September 2014Annual return made up to 15 September 2014 no member list (12 pages)
30 September 2014Annual return made up to 15 September 2014 no member list (12 pages)
13 March 2014Appointment of Mr William John Dunbar as a director (2 pages)
13 March 2014Appointment of Mr Tim Lloyd-Skinner as a director (2 pages)
13 March 2014Appointment of Mr Robert Ward as a director (2 pages)
13 March 2014Appointment of Mr Alexander Woodward as a director (2 pages)
13 March 2014Appointment of Mr Tim Lloyd-Skinner as a director (2 pages)
13 March 2014Appointment of Mr Robert Ward as a director (2 pages)
13 March 2014Appointment of Mr Bryan Frederick Sinden as a director (2 pages)
13 March 2014Appointment of Mr Bryan Frederick Sinden as a director (2 pages)
13 March 2014Appointment of Mr William John Dunbar as a director (2 pages)
13 March 2014Appointment of Mr Alexander Woodward as a director (2 pages)
25 February 2014Termination of appointment of Francis Tomlin as a director (1 page)
25 February 2014Termination of appointment of Francis Tomlin as a director (1 page)
25 February 2014Termination of appointment of Robert Holland as a director (1 page)
25 February 2014Termination of appointment of Steven Morrison as a director (1 page)
25 February 2014Appointment of Mr Allan Terence Lockwood as a director (2 pages)
25 February 2014Termination of appointment of Steven Morrison as a director (1 page)
25 February 2014Termination of appointment of Neil Poulson as a director (1 page)
25 February 2014Appointment of Mr Allan Terence Lockwood as a director (2 pages)
25 February 2014Termination of appointment of Neil Poulson as a director (1 page)
25 February 2014Termination of appointment of Robert Holland as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 October 2013Annual return made up to 15 September 2013 no member list (11 pages)
2 October 2013Annual return made up to 15 September 2013 no member list (11 pages)
24 September 2013Termination of appointment of Robert Paton as a director (1 page)
24 September 2013Termination of appointment of Robert Paton as a director (1 page)
20 February 2013Termination of appointment of Michael Spall as a director (1 page)
20 February 2013Appointment of Mr Brian Nicholas Collins as a director (2 pages)
20 February 2013Appointment of Mr Brian Nicholas Collins as a director (2 pages)
20 February 2013Termination of appointment of Michael Spall as a director (1 page)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 September 2012Annual return made up to 15 September 2012 no member list (12 pages)
20 September 2012Annual return made up to 15 September 2012 no member list (12 pages)
12 March 2012Termination of appointment of David Miller as a director (1 page)
12 March 2012Termination of appointment of David Miller as a director (1 page)
12 March 2012Appointment of Mr Michael Hart as a director (2 pages)
12 March 2012Termination of appointment of David Walsh as a director (1 page)
12 March 2012Termination of appointment of David Walsh as a director (1 page)
12 March 2012Appointment of Mr Michael Hart as a director (2 pages)
21 December 2011Appointment of Mr David Miller as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 December 2011Appointment of Mr David Miller as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 September 2011Annual return made up to 15 September 2011 no member list (12 pages)
26 September 2011Annual return made up to 15 September 2011 no member list (12 pages)
23 August 2011Termination of appointment of Peter Freeman as a director (1 page)
23 August 2011Termination of appointment of Peter Freeman as a director (1 page)
4 May 2011Appointment of Mr Keith Unwin Mitchell as a director (2 pages)
4 May 2011Appointment of Mr Robert Paton as a director (2 pages)
4 May 2011Appointment of Mr Robert Paton as a director (2 pages)
4 May 2011Appointment of Mr Alan William Merrington as a director (2 pages)
4 May 2011Appointment of Mr Roger William Walmsley as a director (2 pages)
4 May 2011Appointment of Mr Peter David Freeman as a director (2 pages)
4 May 2011Appointment of Mr Stephen John Golding as a director (2 pages)
4 May 2011Appointment of Mr David Bruce Edwards as a director (2 pages)
4 May 2011Appointment of Mr Neil John Poulson as a director (2 pages)
4 May 2011Appointment of Mr Keith Unwin Mitchell as a director (2 pages)
4 May 2011Appointment of Mr Roger William Walmsley as a director (2 pages)
4 May 2011Appointment of Mr Peter David Freeman as a director (2 pages)
4 May 2011Appointment of Mr Steven Morrison as a director (2 pages)
4 May 2011Appointment of Mr David Maurice Walsh as a director (2 pages)
4 May 2011Appointment of Mr David Bruce Edwards as a director (2 pages)
4 May 2011Appointment of Mr Neil John Poulson as a director (2 pages)
4 May 2011Appointment of Mr David Maurice Walsh as a director (2 pages)
4 May 2011Appointment of Mr Steven Morrison as a director (2 pages)
4 May 2011Appointment of Mr Alan William Merrington as a director (2 pages)
4 May 2011Appointment of Mr Stephen John Golding as a director (2 pages)
3 May 2011Appointment of Mr Francis Tomlin as a director (2 pages)
3 May 2011Appointment of Mr Francis Tomlin as a director (2 pages)
3 May 2011Appointment of Mr Robert Holland as a director (2 pages)
3 May 2011Appointment of Mr Thomas Cowan Whyte as a director (2 pages)
3 May 2011Appointment of Mr Robert Holland as a director (2 pages)
3 May 2011Appointment of Mr Barry William Boniface as a director (2 pages)
3 May 2011Appointment of Mr Thomas Cowan Whyte as a director (2 pages)
3 May 2011Appointment of Mr Barry William Boniface as a director (2 pages)
5 April 2011Appointment of Mr John Edward Peters as a director (2 pages)
5 April 2011Appointment of Mr John Edward Peters as a director (2 pages)
4 April 2011Appointment of Mr John Alponse Mcinerney as a director (2 pages)
4 April 2011Appointment of Mr John Alponse Mcinerney as a director (2 pages)
24 March 2011Termination of appointment of Michael Thirkettle as a director (1 page)
24 March 2011Termination of appointment of Michael Thirkettle as a director (1 page)
23 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 September 2010Director's details changed for Michael Spall on 15 October 2009 (2 pages)
29 September 2010Director's details changed for Philip Kirkham on 15 October 2009 (2 pages)
29 September 2010Director's details changed for Michael Anthony Thirkettle on 15 October 2009 (2 pages)
29 September 2010Director's details changed for Michael Spall on 15 October 2009 (2 pages)
29 September 2010Annual return made up to 15 September 2010 no member list (5 pages)
29 September 2010Director's details changed for Philip Kirkham on 15 October 2009 (2 pages)
29 September 2010Annual return made up to 15 September 2010 no member list (5 pages)
29 September 2010Director's details changed for Michael Anthony Thirkettle on 15 October 2009 (2 pages)
8 April 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (5 pages)
8 April 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (5 pages)
15 September 2009Incorporation (33 pages)
15 September 2009Incorporation (33 pages)