Hassocks
Sussex
BN6 8NH
Director Name | Mr Steven Colin Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(108 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Partnership Coordinator, Methodist Church |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mr David John Friswell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(111 years after company formation) |
Appointment Duration | 11 years |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Ms Bunmi Olayisade |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Partnership Coordinator |
Country of Residence | England |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mr Timothy Andrew Swindell |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Connexional Treasurer, Methodist Church |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mr David John Cowling |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2003) |
Role | Project Director |
Correspondence Address | 15 Leycroft Way Harpenden Hertfordshire AL5 1JW |
Director Name | Mr Gordon Dean |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 41 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DS |
Director Name | Mr Leonard Ernest Dove |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 1997) |
Role | Retired Civil Servant |
Correspondence Address | 31 Stambourne Way West Wickham Kent BR4 9NE |
Director Name | Mr Peter Frederick Watkinson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 September 2009) |
Role | Retired Headteacher |
Correspondence Address | 53 London Road Newark Nottinghamshire NG24 1RZ |
Director Name | Rev William Winston Graham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 December 2000) |
Role | Methodist Minister |
Correspondence Address | 41 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Miss Monica Humble |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 September 1996) |
Role | Retired |
Correspondence Address | 123 Beaufort Road Morecambe Lancashire LA4 6UB |
Director Name | Rev Hugh Ernest Thomas |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 December 1992) |
Role | Retired Methodist Minister |
Correspondence Address | 67 Meadway Southgate London N14 6NJ |
Director Name | Miss Patricia May Smith |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 1998) |
Role | Retired Headteacher |
Correspondence Address | 6 Greenwood 12 Grange Avenue Woodford Green Essex IG8 9JT |
Secretary Name | Mr Raymond Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 108 Northall Road Barnehurst Bexleyheath Kent DA7 6JE |
Director Name | Rev Brian Joseph Brown |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(91 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2003) |
Role | Methodist Minister |
Correspondence Address | 155 Wandle Road Morden Surrey SM4 6AA |
Director Name | Ms Alison Dorothea Norris |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(91 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1996) |
Role | Divisional Secretary |
Correspondence Address | 8 Imperial Road Wood Green London N22 4DE |
Director Name | Brian Donald Frederick Mansfield |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 13 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way 10 Shelley Close Abingdon Oxfon OX14 1PP |
Director Name | The Rev Dr Kathleen Margaret Richardson |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 1999) |
Role | Co-Ordinating Secretary |
Correspondence Address | 131 Chase Side Southgate London N14 5HD |
Director Name | Rev Dr Stephen Plant |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2003) |
Role | Minister Of Religion |
Correspondence Address | 27 Hobart Road Cambridge CB1 3PU |
Director Name | Gabrielle Helen Mary Grace |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2007) |
Role | Overseas Service Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Asylum Road London SE15 2RL |
Director Name | Ms Christine Nelia Elliott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 September 2012) |
Role | Executive Secretary |
Country of Residence | England |
Correspondence Address | 2 Robin House Newcourt Street London NW8 7AD |
Director Name | Mrs Joan Elizabeth Mayes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 White Horse Hill Chislehurst Kent BR7 6DL |
Director Name | Colin Ride |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2009) |
Role | Area Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glenfields Netherton Wakefield West Yorkshire WF4 4SH |
Director Name | Michael Philip King |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 September 2012) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorhurst Avenue Goffs Oak Hertfordshire EN7 5LD |
Director Name | Rev Joaquin Thomas Quenet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ravenscroft Avenue Wembley Middlesex HA9 9TL |
Director Name | Roy Bernard Crowder |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 September 2017) |
Role | Area Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Martyr Close St Albans Hertfordshire AL1 2LL |
Secretary Name | Mr Nicholas Adotei Addo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(106 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenrosa Road Reading Berkshire RG30 6AN |
Director Name | Mr Andrew Goldsworthy Gibbs |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Registered Address | Methodist Church House 25 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Current Liabilities | £10 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 January 2024 (4 weeks from now) |
10 August 1939 | Delivered on: 17 August 1938 Persons entitled: His Excellency the Governor of Madras Classification: Mortgage Secured details: 3774 rupees, 14 annas, 6 pies. Particulars: Land and buildings thereon at trichinopoly district and taluk of trichinopoly madras and all rights, easements, appurtenances, furniture, fixtures, maps and other school apparatus, books and chattels. Outstanding |
---|---|
22 December 1937 | Delivered on: 28 December 1937 Persons entitled: His Excellency the Governor of Madras Classification: Mortgage Secured details: 2000 rupees. Particulars: Wesleyan mission girls school warner land at trichinopoly. Taluk of trichinopoly. Outstanding |
28 October 1937 | Delivered on: 4 November 1937 Persons entitled: His Excellency the Governor of Madras Classification: Mortgage Secured details: 6000 rupees. Particulars: Property and buildings at ikkadu, chingleput and daluk of tiruvallur district madras - chingleput. Outstanding |
7 April 1936 | Delivered on: 8 April 1936 Persons entitled: Rt Hon Secretary of State for India in Council Classification: Mortgage Secured details: Rupees 12,500. Particulars: School permises in venkatesa naik street, tiplicane, madras india. Outstanding |
6 March 1936 | Delivered on: 9 March 1936 Persons entitled: Right Hon Secretary of State for India in Council Classification: Mortgage Secured details: Rs 1280. Particulars: Primary department of tiruvallur high school, chingleput, madras, india. Outstanding |
1 May 1935 | Delivered on: 3 May 1935 Persons entitled: The Right Hon Secretary of State for India in Council Classification: Mortgage Secured details: Rs 2000. Particulars: Wesleyan missions girls school, dharapuram, madras, india furniture, fittings, fixtures maps and other school apparatus. Outstanding |
25 September 1934 | Delivered on: 1 October 1934 Persons entitled: The Government of British Honduras Classification: Further charge. Secured details: 95 & contingently a further sterling pounds 95. Particulars: Land at corner of south st and albert st õlot no 108! land in albert st õlot 104! and land in regent st õlot 103! with all buildings and erections thereon or about to be erected thereon all in belize, british honduras. Outstanding |
16 March 1934 | Delivered on: 11 May 1934 Persons entitled: The Government of British Honduras Classification: Mortgage Secured details: 3250. Particulars: Land lot no 108 at corner of south albert street. Lot no 104 albert st and lot no 103 regent street with buildings and erections thereon all in belize, british honduras. Outstanding |
11 July 1945 | Delivered on: 3 November 1945 Persons entitled: His Excellency the Governor of Madras Classification: Mortgage Secured details: Rupees 13075. Particulars: The methodist mission training school for women. Dharapuram, trichinopoly, india. Outstanding |
21 January 1942 | Delivered on: 23 January 1942 Persons entitled: His Excellency the Governor of Madras Classification: Mortgage Secured details: 13075 rupees. Particulars: Land situated at dharapuram in the district of cormbaloze and tuluk of dharapuram and in the sub-registration district of dharapuram and registration district of cormbaloze, india and all buildings now or hereafter erected thereon and all furniture fixtures fittings etc. Outstanding |
21 July 1933 | Delivered on: 18 January 1934 Persons entitled: Rt Hon Secretary of State for India in Council Classification: Executed out of the united kingdom comprising sol ely of property outside of UK Secured details: Rs. 13,725. Particulars: 2 acres of land in dharapuram taluk coimbatore district being part of no.590 & no 86 in block no 2 ward no 6 of dharapuram municipality & building & ere ctions thereon. Outstanding |
28 October 1938 | Delivered on: 4 November 1938 Persons entitled: His Excellency the Governor of Madras Classification: Mortgage Secured details: 3000 rupees. Particulars: Land and buildings at karun district of trichinopoly and taluk of darm ur furniture fittings & chattels thereon. Fully Satisfied |
5 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
5 February 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
4 October 2017 | Termination of appointment of Roy Bernard Crowder as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Roy Bernard Crowder as a director on 29 September 2017 (1 page) |
10 January 2017 | Appointment of Mr Timothy Andrew Swindell as a director on 3 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Timothy Andrew Swindell as a director on 3 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
6 January 2017 | Termination of appointment of Joan Elizabeth Mayes as a director on 3 January 2017 (1 page) |
6 January 2017 | Appointment of Ms Bunmi Olayisade as a director on 3 January 2017 (2 pages) |
6 January 2017 | Appointment of Ms Bunmi Olayisade as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Andrew Goldsworthy Gibbs as a director on 3 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
6 January 2017 | Termination of appointment of Andrew Goldsworthy Gibbs as a director on 3 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Joan Elizabeth Mayes as a director on 3 January 2017 (1 page) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Termination of appointment of Joaquin Quenet as a director (1 page) |
24 January 2014 | Termination of appointment of Joaquin Quenet as a director (1 page) |
24 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (11 pages) |
11 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (11 pages) |
13 December 2012 | Appointment of Mr David John Friswell as a director (2 pages) |
13 December 2012 | Appointment of Mr David John Friswell as a director (2 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
14 September 2012 | Termination of appointment of Michael King as a director (1 page) |
14 September 2012 | Termination of appointment of Christine Elliott as a director (1 page) |
14 September 2012 | Termination of appointment of Christine Elliott as a director (1 page) |
14 September 2012 | Termination of appointment of Michael King as a director (1 page) |
9 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (12 pages) |
9 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (12 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
1 June 2011 | Appointment of Mr Steven Colin Pearce as a director (2 pages) |
1 June 2011 | Appointment of Mr Steven Colin Pearce as a director (2 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
5 March 2010 | Appointment of Mr Andrew Goldworthy Gibbs as a director (2 pages) |
5 March 2010 | Appointment of Mr Andrew Goldworthy Gibbs as a director (2 pages) |
2 March 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (9 pages) |
2 March 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (9 pages) |
1 March 2010 | Director's details changed for Christine Elliott on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Philip King on 2 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Colin Ride as a director (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Termination of appointment of Nicholas Addo as a secretary (1 page) |
1 March 2010 | Director's details changed for Mrs Joan Elizabeth Mayes on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christine Elliott on 2 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Colin Ride as a director (1 page) |
1 March 2010 | Director's details changed for Christine Elliott on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Philip King on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Philip King on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Joan Elizabeth Mayes on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Joan Elizabeth Mayes on 2 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Nicholas Addo as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Watkinson as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Watkinson as a director (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
29 January 2009 | Appointment terminated director brian mansfield (1 page) |
29 January 2009 | Return made up to 25/12/08; full list of members (8 pages) |
29 January 2009 | Appointment terminated director brian mansfield (1 page) |
29 January 2009 | Return made up to 25/12/08; full list of members (8 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 March 2008 | Return made up to 25/12/07; full list of members (8 pages) |
28 March 2008 | Return made up to 25/12/07; full list of members (8 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
26 January 2007 | Return made up to 25/12/06; full list of members (15 pages) |
26 January 2007 | Return made up to 25/12/06; full list of members (15 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Return made up to 25/12/05; no change of members (11 pages) |
25 January 2006 | Return made up to 25/12/05; no change of members (11 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 25/12/04; change of members
|
19 January 2005 | Return made up to 25/12/04; change of members
|
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 25/12/03; full list of members (9 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 25/12/03; full list of members (9 pages) |
29 January 2004 | New director appointed (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 25/12/02; full list of members (13 pages) |
23 January 2003 | Return made up to 25/12/02; full list of members (13 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 February 2002 | Return made up to 25/12/01; full list of members
|
26 February 2002 | Return made up to 25/12/01; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 25/12/00; full list of members
|
24 January 2001 | Return made up to 25/12/00; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 25/12/99; full list of members
|
26 January 2000 | Return made up to 25/12/99; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 25/12/98; change of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 25/12/98; change of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 January 1998 | Return made up to 25/12/97; full list of members
|
23 January 1998 | Return made up to 25/12/97; full list of members
|
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 February 1997 | Return made up to 25/12/96; change of members
|
3 February 1997 | Return made up to 25/12/96; change of members
|
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 January 1996 | Return made up to 25/12/95; full list of members (8 pages) |
24 January 1996 | Return made up to 25/12/95; full list of members (8 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |