Fordbridge Road
Ashford
Middlesex
TW15 3RT
Director Name | James Henry Sheridan |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(98 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Business Security Manager Roya |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Michael Stuart Horne |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(98 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Elizabeth Jean Hearn |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2001(99 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Brian Hoey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(107 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Director-Automotive Industry |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Secretary Name | Mr John Westwood |
---|---|
Status | Current |
Appointed | 04 June 2014(112 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Manor House New Manor Golf Club Ashford Ltd Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Keith Alan Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(112 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Charles Dougal Rankin |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(118 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Alma Cottage Staines Lane Chertsey KT16 8PS |
Director Name | John Syson Brackenridge |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1992) |
Role | Retired |
Correspondence Address | 22 Englehurst Egham Surrey TW20 0EE |
Director Name | Eric Francis George Clark |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 1997) |
Role | Retired |
Correspondence Address | 41 Spencer Road Twickenham Middlesex TW2 5TG |
Director Name | Charles Hicks |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 1997) |
Role | Solicitor |
Correspondence Address | Rustlings Coopers Hill Lane Englefield Green Surrey TW20 0JX |
Director Name | Bryan William Jack Ford |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 December 2002) |
Role | Retired |
Correspondence Address | 301 Laleham Road Staines Middlesex TW18 2NY |
Director Name | Mr David Maurice Curtis |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 August 2005) |
Role | Retired |
Correspondence Address | 9 Clifford Grove Ashford Middlesex TW15 2JS |
Director Name | Norman Albert Michael Daniels |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 May 2000) |
Role | Building Surveyor |
Correspondence Address | 60 High Street New Malden Surrey KT3 4EZ |
Secretary Name | Edward Augustus Tibbles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(89 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | Westdene Murray Road Ottershaw Chertsey Surrey KT16 0HS |
Secretary Name | Mr Brian John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(90 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 15 May 2004) |
Role | Golf Club Secretary |
Country of Residence | England |
Correspondence Address | 43 Glen Court Riverside Road Staines Middlesex TW18 2LG |
Director Name | Kay Brown |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(92 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 2000) |
Role | Retired Accountant |
Correspondence Address | 20 Springfield Grove Sunbury On Thames Middlesex TW16 6NT |
Director Name | Mr Brian John Duffy |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Glen Court Riverside Road Staines Middlesex TW18 2LG |
Director Name | Paul Raymond Hibbert |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(97 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 164 Charlton Road Shepperton Middlesex TW17 0SR |
Director Name | Michael John Doyle |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(99 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Paul Raymond Hibbert |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(100 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Secretary Name | Michael John Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(102 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 94 Penton Road Staines Middlesex TW18 2LJ |
Director Name | Maurice Griffith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2006(104 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 2007) |
Role | Sales Director |
Correspondence Address | Beech House London Road Sunningdale Berkshire SL5 0JL |
Director Name | Brian Hoey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(105 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 8 Tadmor Close Sunbury-On-Thames Middlesex TW16 6DQ |
Director Name | David Stephen Cox |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(106 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 May 2009) |
Role | Logistics Manager |
Correspondence Address | 3 Perrin Close Ashford Middlesex TW15 2ST |
Director Name | Mr Douglas Albert Blackwell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(107 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 2010) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | 6 Station Crescent Ashford Middlesex TW15 3HH |
Secretary Name | Mr Peter Stuart Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(107 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2014) |
Role | Golf Club Manager |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Maurice Gerard Griffith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(107 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Lawrence Victor Cross |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Peter Stuart Dawson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2011(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2014) |
Role | Golf Club Manager |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr Michael Sean Doyle |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(112 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
Director Name | Mr David John Banks |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(113 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Kenton Avenue Sunbury-On-Thames Middlesex TW16 5AR |
Director Name | Mr James Christopher Dempsey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Worple Avenue London SW14 8SX |
Director Name | Mr Andrew David Giles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2018) |
Role | Logistics And Operations Management |
Country of Residence | British |
Correspondence Address | 33 Cecil Road Ashford TW15 1RJ |
Website | amgc.co.uk |
---|---|
Telephone | 01784 424644 |
Telephone region | Staines |
Registered Address | Manor House Fordbridge Road Ashford Middlesex TW15 3RT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,410 |
Net Worth | £56,505 |
Cash | £110,245 |
Current Liabilities | £92,154 |
Latest Accounts | 31 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (5 months, 3 weeks from now) |
25 September 1997 | Delivered on: 3 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashford manor golf course and land lying to the north of kingston road,ashford,surrey.t/no.SY355548. Outstanding |
---|---|
25 September 1997 | Delivered on: 3 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashford manor golf course,fordbridge road,ashford,surrey t/no.SY338593. Outstanding |
3 May 1997 | Delivered on: 15 May 1997 Persons entitled: Bryan William Jack Ford Peter Robin Ward-Lee Edward Augustus Tibbles Kay Brown Classification: Debenture trust deed Secured details: £500,000 due or to become due from the company to peter robin ward-lee, kay brown,bryan william jack ford and edward augustus tibbles (the trustees). Particulars: Ashford manor golf course fordbridge road ashford surrey.floating security its undertaking and all its property present and future whatsoever and wheresoever. Outstanding |
19 July 1975 | Delivered on: 29 August 1975 Satisfied on: 3 June 1997 Persons entitled: Bryan William Jack Ford Peter Robin Ward-Lee Edward Augustus Tibbles Kay Brown F R Bennet L T Lucas D H Strathern A J Gillett Classification: Series of debentures Fully Satisfied |
30 March 1963 | Delivered on: 10 April 1963 Satisfied on: 3 June 1997 Persons entitled: Bryan William Jack Ford Peter Robin Ward-Lee Edward Augustus Tibbles Kay Brown F R Bennet L T Lucas D H Strathern A J Gillett J.H. Cranmer A.J. Gillett H.M. Reeves D.H. Strathern Classification: Supplemental trust deed Fully Satisfied |
26 January 1957 | Delivered on: 17 June 1957 Satisfied on: 3 June 1997 Persons entitled: Bryan William Jack Ford Peter Robin Ward-Lee Edward Augustus Tibbles Kay Brown F R Bennet L T Lucas D H Strathern A J Gillett J.H. Cranmer A.J. Gillett H.M. Reeves D.H. Strathern D H Strathern A J Gillett J H Cranmer N F Sperryn Classification: Trust deed Fully Satisfied |
14 January 2021 | Withdrawal of a person with significant control statement on 14 January 2021 (2 pages) |
---|---|
14 January 2021 | Notification of a person with significant control statement (2 pages) |
13 January 2021 | Cancellation of shares. Statement of capital on 30 December 2020
|
13 January 2021 | Purchase of own shares. (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 January 2020 (8 pages) |
23 September 2020 | Termination of appointment of Douglas Albert Blackwell as a director on 18 September 2020 (1 page) |
22 May 2020 | Confirmation statement made on 12 May 2020 with updates (10 pages) |
10 February 2020 | Appointment of Mr Charles Dougal Rankin as a director on 30 January 2020 (2 pages) |
23 October 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
16 July 2019 | Director's details changed for Mr Michael Stuart Horne on 16 July 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with updates (11 pages) |
18 March 2019 | Termination of appointment of Peter Ward-Lee as a director on 18 March 2019 (1 page) |
29 June 2018 | Termination of appointment of James Christopher Dempsey as a director on 28 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Andrew David Giles as a director on 28 June 2018 (1 page) |
18 June 2018 | Cancellation of shares. Statement of capital on 28 July 2017
|
6 June 2018 | Cancellation of shares. Statement of capital on 9 June 2015
|
24 May 2018 | Confirmation statement made on 12 May 2018 with updates (12 pages) |
15 May 2018 | Accounts for a small company made up to 31 January 2018 (14 pages) |
14 August 2017 | Purchase of own shares. (3 pages) |
14 August 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (13 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (13 pages) |
24 May 2017 | Appointment of Mr Andrew David Giles as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Andrew David Giles as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr James Christopher Dempsey as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of David John Banks as a director on 21 May 2017 (1 page) |
23 May 2017 | Termination of appointment of David John Banks as a director on 21 May 2017 (1 page) |
23 May 2017 | Appointment of Mr James Christopher Dempsey as a director on 22 May 2017 (2 pages) |
17 May 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
17 May 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 April 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
28 April 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
8 April 2016 | Termination of appointment of Michael Sean Doyle as a director on 1 May 2015 (1 page) |
8 April 2016 | Appointment of Mr David John Banks as a director on 1 May 2015 (2 pages) |
8 April 2016 | Appointment of Mr David John Banks as a director on 1 May 2015 (2 pages) |
8 April 2016 | Termination of appointment of Michael Sean Doyle as a director on 1 May 2015 (1 page) |
14 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 May 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
26 May 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (12 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (12 pages) |
24 October 2014 | Appointment of Mr Keith Alan Brown as a director on 30 June 2014 (2 pages) |
24 October 2014 | Appointment of Mr Douglas Albert Blackwell as a director on 30 June 2014 (2 pages) |
24 October 2014 | Appointment of Mr Keith Alan Brown as a director on 30 June 2014 (2 pages) |
24 October 2014 | Appointment of Mr Douglas Albert Blackwell as a director on 30 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Michael Sean Doyle as a director on 30 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Michael Sean Doyle as a director on 30 June 2014 (2 pages) |
5 June 2014 | Termination of appointment of Maurice Griffith as a director (1 page) |
5 June 2014 | Termination of appointment of Maurice Griffith as a director (1 page) |
5 June 2014 | Director's details changed for Denis Laurence Syberg on 5 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr John Westwood as a secretary (2 pages) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Denis Laurence Syberg on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Denis Laurence Syberg on 5 June 2014 (2 pages) |
5 June 2014 | Appointment of Mr John Westwood as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Peter Dawson as a director (1 page) |
7 February 2014 | Termination of appointment of Peter Dawson as a secretary (1 page) |
7 February 2014 | Termination of appointment of Peter Dawson as a director (1 page) |
7 February 2014 | Termination of appointment of Peter Dawson as a secretary (1 page) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (19 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (19 pages) |
20 May 2013 | Termination of appointment of David Snare as a director (1 page) |
20 May 2013 | Termination of appointment of David Snare as a director (1 page) |
23 April 2013 | Full accounts made up to 31 January 2013 (12 pages) |
23 April 2013 | Full accounts made up to 31 January 2013 (12 pages) |
29 January 2013 | Termination of appointment of Michael Doyle as a director (1 page) |
29 January 2013 | Termination of appointment of Michael Doyle as a director (1 page) |
28 August 2012 | Termination of appointment of Richard Nowicki as a director (1 page) |
28 August 2012 | Termination of appointment of Richard Nowicki as a director (1 page) |
28 August 2012 | Appointment of Mr David Michael Snare as a director (2 pages) |
28 August 2012 | Appointment of Mr David Michael Snare as a director (2 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (19 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (19 pages) |
17 May 2012 | Full accounts made up to 31 January 2012 (12 pages) |
17 May 2012 | Full accounts made up to 31 January 2012 (12 pages) |
2 March 2012 | Termination of appointment of Paul Hibbert as a director (1 page) |
2 March 2012 | Termination of appointment of Paul Hibbert as a director (1 page) |
5 July 2011 | Appointment of Mr Richard Peter Nowicki as a director (2 pages) |
5 July 2011 | Appointment of Mr Richard Peter Nowicki as a director (2 pages) |
4 July 2011 | Termination of appointment of Lawrence Cross as a director (1 page) |
4 July 2011 | Termination of appointment of Lawrence Cross as a director (1 page) |
4 July 2011 | Appointment of Mr Peter Stuart Dawson as a director (2 pages) |
4 July 2011 | Appointment of Mr Peter Stuart Dawson as a director (2 pages) |
13 June 2011 | Director's details changed for David John Morrison on 13 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Peter Stuart Dawson on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Paul Raymond Hibbert on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Michael Stuart Horne on 12 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Maurice Gerard Griffith on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael John Doyle on 13 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Peter Stuart Dawson on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Brian Hoey on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for David John Morrison on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for James Henry Sheridan on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for James Henry Sheridan on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (19 pages) |
13 June 2011 | Director's details changed for Elizabeth Jean Hearn on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Peter Ward-Lee on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (19 pages) |
13 June 2011 | Director's details changed for Paul Raymond Hibbert on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Peter Ward-Lee on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Michael Stuart Horne on 12 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Maurice Gerard Griffith on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Denis Laurence Syberg on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Denis Laurence Syberg on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Elizabeth Jean Hearn on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Michael John Doyle on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Brian Hoey on 13 June 2011 (2 pages) |
27 April 2011 | Full accounts made up to 31 January 2011 (13 pages) |
27 April 2011 | Full accounts made up to 31 January 2011 (13 pages) |
14 January 2011 | Director's details changed for Brian Hoey on 15 December 2010 (3 pages) |
14 January 2011 | Director's details changed for Maurice Griffith on 15 December 2010 (3 pages) |
14 January 2011 | Director's details changed for Brian Hoey on 15 December 2010 (3 pages) |
14 January 2011 | Director's details changed for Maurice Griffith on 15 December 2010 (3 pages) |
28 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (34 pages) |
28 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (34 pages) |
25 May 2010 | Termination of appointment of Douglas Blackwell as a director (2 pages) |
25 May 2010 | Termination of appointment of Douglas Blackwell as a director (2 pages) |
25 May 2010 | Appointment of Lawrence Victor Cross as a director (3 pages) |
25 May 2010 | Appointment of Lawrence Victor Cross as a director (3 pages) |
9 April 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 April 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 September 2009 | Appointment terminated director robert nimmo (1 page) |
9 September 2009 | Secretary appointed peter stuart dawson (1 page) |
9 September 2009 | Appointment terminated secretary michael doyle (1 page) |
9 September 2009 | Director appointed brian hoey (1 page) |
9 September 2009 | Director appointed maurice griffith (1 page) |
9 September 2009 | Secretary appointed peter stuart dawson (1 page) |
9 September 2009 | Appointment terminated secretary michael doyle (1 page) |
9 September 2009 | Director appointed brian hoey (1 page) |
9 September 2009 | Director appointed maurice griffith (1 page) |
9 September 2009 | Appointment terminated director robert nimmo (1 page) |
22 June 2009 | Return made up to 12/05/09; no change of members (14 pages) |
22 June 2009 | Director's change of particulars / elizabeth hearn / 12/05/2009 (1 page) |
22 June 2009 | Director's change of particulars / robert nimmo / 12/05/2009 (1 page) |
22 June 2009 | Director's change of particulars / peter ward-lee / 12/05/2009 (1 page) |
22 June 2009 | Director's change of particulars / robert nimmo / 12/05/2009 (1 page) |
22 June 2009 | Director's change of particulars / peter ward-lee / 12/05/2009 (1 page) |
22 June 2009 | Director's change of particulars / elizabeth hearn / 12/05/2009 (1 page) |
22 June 2009 | Return made up to 12/05/09; no change of members (14 pages) |
3 June 2009 | Director appointed douglas albert blackwell (1 page) |
3 June 2009 | Appointment terminated director david cox (1 page) |
3 June 2009 | Director appointed douglas albert blackwell (1 page) |
3 June 2009 | Appointment terminated director david cox (1 page) |
22 April 2009 | Full accounts made up to 31 January 2009 (12 pages) |
22 April 2009 | Full accounts made up to 31 January 2009 (12 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members
|
4 June 2008 | Director appointed david stephen cox (1 page) |
4 June 2008 | Appointment terminate, director brian hoey logged form (1 page) |
4 June 2008 | Appointment terminate, director brian hoey logged form (1 page) |
4 June 2008 | Director appointed david stephen cox (1 page) |
4 June 2008 | Return made up to 12/05/08; full list of members
|
1 April 2008 | Full accounts made up to 31 January 2008 (12 pages) |
1 April 2008 | Full accounts made up to 31 January 2008 (12 pages) |
21 June 2007 | Return made up to 12/05/07; full list of members (20 pages) |
21 June 2007 | Return made up to 12/05/07; full list of members (20 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
16 April 2007 | Full accounts made up to 31 January 2007 (14 pages) |
16 April 2007 | Full accounts made up to 31 January 2007 (14 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 12/05/06; no change of members
|
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 12/05/06; no change of members
|
28 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
28 April 2006 | Full accounts made up to 31 January 2006 (12 pages) |
28 April 2006 | Full accounts made up to 31 January 2006 (12 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 12/05/05; no change of members
|
27 May 2005 | Return made up to 12/05/05; no change of members
|
12 April 2005 | Full accounts made up to 31 January 2005 (11 pages) |
12 April 2005 | Full accounts made up to 31 January 2005 (11 pages) |
24 September 2004 | Auditor's resignation (2 pages) |
24 September 2004 | Auditor's resignation (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 12/05/04; full list of members
|
17 June 2004 | Return made up to 12/05/04; full list of members
|
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
16 April 2004 | Full accounts made up to 31 January 2004 (12 pages) |
16 April 2004 | Full accounts made up to 31 January 2004 (12 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
9 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
9 June 2003 | Return made up to 12/05/03; full list of members (31 pages) |
9 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
9 June 2003 | Return made up to 12/05/03; full list of members (31 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
10 June 2002 | Full accounts made up to 31 January 2002 (11 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 12/05/02; full list of members
|
10 June 2002 | Return made up to 12/05/02; full list of members
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Full accounts made up to 31 January 2002 (11 pages) |
24 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
24 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 12/05/01; full list of members
|
11 June 2001 | Return made up to 12/05/01; full list of members
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
10 July 2000 | Return made up to 12/05/00; full list of members
|
10 July 2000 | Return made up to 12/05/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 July 1999 | Return made up to 12/05/99; bulk list available separately (7 pages) |
7 July 1999 | Return made up to 12/05/99; bulk list available separately (7 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
22 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 June 1998 | Return made up to 12/05/98; bulk list available separately
|
9 June 1998 | Return made up to 12/05/98; bulk list available separately
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 January 1997 (8 pages) |
14 October 1997 | Full accounts made up to 31 January 1997 (8 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 12/05/97; bulk list available separately
|
26 June 1997 | Return made up to 12/05/97; bulk list available separately
|
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
1 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
16 May 1996 | Return made up to 12/05/96; full list of members
|
16 May 1996 | Return made up to 12/05/96; full list of members
|
30 May 1995 | Return made up to 12/05/95; change of members (8 pages) |
30 May 1995 | Return made up to 12/05/95; change of members (8 pages) |