Palm Beach Gardens
Florida 33418
United States
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Neil Andrew Vincent Gregor Macgregor |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accounting And Controls Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 2 Stone Buildings London WC2A 3TH |
Director Name | Patrice Lucien Raymond Noiret |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1998) |
Role | Treasurer |
Correspondence Address | 2 Hereford Copse Golf Club Road Woking Surrey GY22 0LX |
Director Name | Alan James Ogden |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 7 Havecock Road Croydon Surrey |
Secretary Name | Alan James Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 7 Havecock Road Croydon Surrey |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1992) |
Role | Director Of European Tax |
Country of Residence | United Kingdom |
Correspondence Address | Church Fields Rotherfield Greys Henley On Thames Oxfordshire RG9 4QE |
Secretary Name | Mr Roger Denys Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1992) |
Role | Director Of European Tax |
Country of Residence | United Kingdom |
Correspondence Address | Church Fields Rotherfield Greys Henley On Thames Oxfordshire RG9 4QE |
Director Name | Ms Eileen Marie Crimmins |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Attorney |
Correspondence Address | 3 Grey Fox Trail Avon Hartford County Connecticut Ct 06001 |
Secretary Name | Ms Eileen Marie Crimmins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Attorney |
Correspondence Address | 3 Grey Fox Trail Avon Hartford County Connecticut Ct 06001 |
Director Name | Charles Hildebrand |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 65 Pierce Boulevard Windsor Ct06095 |
Secretary Name | Charles Hildebrand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 65 Pierce Boulevard Windsor Ct06095 |
Director Name | Mr Kenneth Andrew Macnaughton |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a West Hill Road London SW18 1LN |
Director Name | Sarah Parsons |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 1999) |
Role | Accountant |
Correspondence Address | 16 Bissley Drive Maidenhead Berkshire SL6 3UZ |
Secretary Name | Allison Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 12 Granger Circle East Granby Ct 06026 Hartford Usa Foreign |
Secretary Name | Ms Christine Rua |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 254 Olde Stage Road Glastonbury Connecticut 06033 United States |
Director Name | Eric Noel Witt |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Treasury Director |
Correspondence Address | 4 Avenue De Bretevil 6 Eme Etage 75007 Paris France |
Director Name | Bradley Graham Thompson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Business Executive |
Correspondence Address | 8 Allee Henri Marret Fourqueux 78112 France Foreign |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Patrice Lucien Raymond Noiret |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2008) |
Role | Treasurer |
Correspondence Address | 43, Rue Rene Dorme Fontenay Le Fleury 78330 |
Secretary Name | Edward Francis McHugh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 55 Massaw Street Simsbury Connecticut Ct 06070 United States |
Secretary Name | Tanya Tymchenko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 69 Greenhurst Road West Hartford Connecticut 06107 United States |
Secretary Name | Katherine Bertini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | 555 Northfield Road Watertown Connecticut 06795 |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 August 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Colby Leicestershire LE9 1SE |
Secretary Name | Nicole Vitrano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Secretary Name | Lynn Banis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Ms Patricia Catherine Moran |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | unitedtechnologies.co.uk |
---|---|
Telephone | 01992 812929 |
Telephone region | Lea Valley |
Registered Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.4m at £0.2 | United Technologies Holdings LTD 88.62% Ordinary |
---|---|
140k at £1 | United Technologies Holdings LTD 11.38% Preference |
Year | 2014 |
---|---|
Net Worth | -£1,620,000 |
Cash | £91,000 |
Current Liabilities | £1,447,000 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 7 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2023 (1 month, 4 weeks from now) |
14 January 2022 | Termination of appointment of Emma Leigh as a director on 3 January 2022 (1 page) |
---|---|
6 September 2021 | Full accounts made up to 30 November 2020 (23 pages) |
17 August 2021 | Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page) |
3 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 30 November 2019 (24 pages) |
10 September 2020 | Appointment of Edwin Coe Secretaries Limited as a secretary on 9 September 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages) |
29 June 2020 | Termination of appointment of Patricia Catherine Moran as a director on 5 June 2020 (1 page) |
29 June 2020 | Appointment of Ms Emma Leigh as a director on 5 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
22 May 2020 | Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page) |
5 September 2019 | Full accounts made up to 30 November 2018 (23 pages) |
11 July 2019 | Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages) |
11 July 2019 | Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page) |
28 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 30 November 2017 (21 pages) |
13 July 2018 | Appointment of Ms Patricia Catherine Moran as a director on 29 June 2018 (2 pages) |
9 July 2018 | Second filing of Confirmation Statement dated 07/05/2017 (5 pages) |
25 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages) |
1 August 2017 | Full accounts made up to 30 November 2016 (21 pages) |
1 August 2017 | Full accounts made up to 30 November 2016 (21 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (24 pages) |
13 June 2017 | 07/05/17 Statement of Capital gbp 1230166
|
7 July 2016 | Full accounts made up to 30 November 2015 (27 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (27 pages) |
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
7 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 January 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages) |
11 June 2014 | Full accounts made up to 30 November 2013 (14 pages) |
11 June 2014 | Full accounts made up to 30 November 2013 (14 pages) |
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 March 2014 | Termination of appointment of Nicole Vitrano as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Nicole Vitrano as a secretary (2 pages) |
7 June 2013 | Full accounts made up to 30 November 2012 (14 pages) |
7 June 2013 | Full accounts made up to 30 November 2012 (14 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (15 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (15 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (15 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
3 July 2012 | Full accounts made up to 30 November 2011 (14 pages) |
3 July 2012 | Full accounts made up to 30 November 2011 (14 pages) |
14 June 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
14 June 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
19 January 2012 | Appointment of Nicole Vitrano as a secretary (3 pages) |
19 January 2012 | Termination of appointment of Katherine Bertini as a secretary (3 pages) |
19 January 2012 | Appointment of Nicole Vitrano as a secretary (3 pages) |
19 January 2012 | Termination of appointment of Katherine Bertini as a secretary (3 pages) |
22 July 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Director's details changed for Christian Bruno Jean Idczak on 1 August 2008 (3 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Director's details changed for Christian Bruno Jean Idczak on 1 August 2008 (3 pages) |
9 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Director's details changed for Christian Bruno Jean Idczak on 1 August 2008 (3 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (14 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (14 pages) |
17 January 2011 | Termination of appointment of Gregory Smart as a director (2 pages) |
17 January 2011 | Appointment of James Terence George Laurence as a director (3 pages) |
17 January 2011 | Termination of appointment of Gregory Smart as a director (2 pages) |
17 January 2011 | Appointment of James Terence George Laurence as a director (3 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Register(s) moved to registered inspection location (2 pages) |
7 June 2010 | Register inspection address has been changed (2 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Register(s) moved to registered inspection location (2 pages) |
7 June 2010 | Register inspection address has been changed (2 pages) |
7 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 November 2009 (11 pages) |
24 July 2009 | Full accounts made up to 30 November 2008 (11 pages) |
24 July 2009 | Full accounts made up to 30 November 2008 (11 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
17 June 2008 | Appointment terminated secretary tanya tymchenko (1 page) |
17 June 2008 | Secretary appointed katherine bertini (1 page) |
17 June 2008 | Appointment terminated secretary tanya tymchenko (1 page) |
17 June 2008 | Secretary appointed katherine bertini (1 page) |
9 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
24 April 2008 | Appointment terminated director patrice noiret (1 page) |
24 April 2008 | Director appointed christian bruno jean idczak (1 page) |
24 April 2008 | Appointment terminated director patrice noiret (1 page) |
24 April 2008 | Director appointed christian bruno jean idczak (1 page) |
5 December 2007 | Full accounts made up to 30 November 2006 (12 pages) |
5 December 2007 | Full accounts made up to 30 November 2006 (12 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (11 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (11 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
29 June 2005 | Full accounts made up to 30 November 2004 (11 pages) |
29 June 2005 | Full accounts made up to 30 November 2004 (11 pages) |
25 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
25 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
25 July 2001 | Location of register of members (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Location of register of members (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
18 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
18 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: goldvale house, church street west, woking surrey, GU21 1DH (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: goldvale house, church street west, woking surrey, GU21 1DH (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
20 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned;director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned;director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
21 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
14 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
21 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
28 November 1996 | Return made up to 07/05/96; full list of members (8 pages) |
28 November 1996 | Return made up to 07/05/96; full list of members (8 pages) |
11 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
11 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 43-59 clapham rd, london, SW9 onz (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 43-59 clapham rd, london, SW9 onz (1 page) |
3 October 1995 | Full accounts made up to 30 November 1994 (10 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (10 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (313 pages) |
2 December 1987 | Memorandum and Articles of Association (43 pages) |
2 December 1987 | Memorandum and Articles of Association (43 pages) |
25 July 1986 | Return made up to 11/07/86; full list of members (7 pages) |
25 July 1986 | Return made up to 11/07/86; full list of members (7 pages) |
19 May 1977 | Share capital (2 pages) |
19 May 1977 | Share capital (2 pages) |