62 Exchange Road
Watford
Herts
WD18 0TG
Director Name | Mr David Michael Strank |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(102 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Wotton Trading Estate Wotton Road Ashford Kent TN23 6LL |
Director Name | Mr Mark Chudley |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(103 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelhurst House Allerford North Fitzwarren Taunton TA4 1AL |
Director Name | Mr Steven Paul Webber |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 2 Willis Way Fleets Industrial Estate Poole BH15 3SS |
Director Name | Mr Mark Roger Herrington |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c Vitruvius Way Meridian Business Park Leicester LE19 1WA |
Director Name | Mr Paul Simon Fox |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 10 Somerset Industrial Estate Cwmbran NP44 1QX Wales |
Director Name | Mr Daniel William Braddock |
---|---|
Date of Birth | September 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | Gb Liners Blaisdon Way Cheltenham Gloucestershire GL50 0WH Wales |
Secretary Name | Mrs Tracy Debra Britten |
---|---|
Status | Current |
Appointed | 01 December 2019(105 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Martin Douglas Budd |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Removals Specialist |
Country of Residence | England |
Correspondence Address | 2 Evergreen Way Ashford TN23 3QZ |
Director Name | Mr Michael Jonathan Andrews |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Miss Mairead Emma Almandras |
---|---|
Date of Birth | November 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | Quarry Logistics Complex Quarry Road Godstone RH9 8DQ |
Director Name | Mr Andrew Thomas Nelson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(107 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Removals Company |
Country of Residence | England |
Correspondence Address | Anglo House Laxcon Close London NW10 0HZ |
Director Name | Mr Edward Clive Kessell |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(108 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Units 3-6 Charlwoods Road East Grinstead West Sussex RH19 2HG |
Director Name | Mr Eric James Bourne |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodfellows Playden Rye East Sussex TN31 7UA |
Director Name | Mr Robert Fothergill Crosthwaite |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ |
Secretary Name | Mr Brian Anthony Paul Mitchell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 May 1992(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 25 Eastbury Avenue Enfield Middlesex EN1 3NJ |
Director Name | Mr Robert George Bartup |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(79 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheatlands Marden Hereford Herefordshire HR1 3ES Wales |
Secretary Name | Robert Drinkwater Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(82 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 33 Richborough Road London NW2 3LX |
Director Name | Peter Roland Barrett |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hill Rise Bishopstone Seaford East Sussex BN25 2UA |
Director Name | Mr Brian Lloyd Charles |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(84 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2000) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Whetstone London N20 0DU |
Director Name | Mr Brian Lloyd Charles |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(84 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2000) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Whetstone London N20 0DU |
Director Name | Mr Roger Donald Aiken |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2001) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 145 Francis Close Ewell Surrey KT19 0JT |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Director Name | Robert Bradley |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Transport Manager |
Correspondence Address | 44 Altwood Road Maidenhead Berkshire SL6 4PY |
Director Name | John Taylor Court |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(88 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 10 The Woodlands Stourbridge West Midlands DY8 2RA |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Director Name | Mr William Robert Burden |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2007) |
Role | Removals Manager |
Country of Residence | England |
Correspondence Address | 23 Kingston Drive Shrewsbury Salop SY2 6SD Wales |
Director Name | Mr Andrew Kevin Carr |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Burnway Hornchurch Essex RM11 3SN |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(94 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Secretary Name | James Julian Falkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Mark Chudley |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(95 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Secretary Name | Mr Paul James Swindon |
---|---|
Status | Resigned |
Appointed | 08 February 2013(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | Tangent House Exchange Road Watford WD18 0TG |
Director Name | Mrs Sarah Katherine Cole |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Lyon Trading Estate Lyon Way Greenford Middlesex UB6 0BN |
Director Name | Mr Michael Jonathan Andrews |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(103 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Britannia Bradshaw Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Mr Stephen Compton |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(106 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2021) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 48-54 East Main Street Blackburn Bathgate EH47 7QS Scotland |
Website | bar.co.uk |
---|---|
Telephone | 01923 699480 |
Telephone region | Watford |
Registered Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,277,449 |
Gross Profit | £830,281 |
Net Worth | £1,209,906 |
Cash | £310,375 |
Current Liabilities | £652,803 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (3 months from now) |
19 July 1972 | Delivered on: 7 August 1972 Persons entitled: Pickfords Removals LTD Classification: Charge by way of indemnity Secured details: For securing all monies due under the terms of a guarantee dated 19-7-72. Particulars: Leasehold property at 277/279 gays inn road london WC1. Outstanding |
---|
10 September 2021 | Director's details changed for Mr Mark Chudley on 10 September 2021 (2 pages) |
---|---|
8 September 2021 | Director's details changed for Mr Andrew Thomas Nelson on 2 September 2021 (2 pages) |
26 July 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Mr Andrew Thomas Nelson as a director on 9 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Martin Douglas Budd as a director on 9 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Michael Jonathan Andrews as a director on 9 June 2021 (2 pages) |
16 June 2021 | Appointment of Miss Mairead Emma Almandras as a director on 9 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Ian Michael Palmer as a director on 9 June 2021 (1 page) |
16 June 2021 | Termination of appointment of Ciaran Anthony Mullarkey as a director on 9 June 2021 (1 page) |
16 June 2021 | Termination of appointment of Angus Mcphail Russell as a director on 9 June 2021 (1 page) |
15 March 2021 | Termination of appointment of Stephen Compton as a director on 12 March 2021 (1 page) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Stephen Compton as a director on 15 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Christopher William Mackley as a director on 15 June 2020 (1 page) |
3 December 2019 | Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages) |
3 October 2019 | Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
5 June 2019 | Appointment of Mr Paul Simon Fox as a director on 24 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Steven Paul Webber as a director on 24 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Mark Roger Herrington as a director on 24 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Ciaran Anthony Mullarkey as a director on 24 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Daniel William Braddock as a director on 24 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Michael Jonathan Andrews as a director on 24 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Tony Mark Tickner as a director on 24 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Nigel Shaw as a director on 24 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Neal Lambert as a director on 24 May 2019 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 June 2017 | Appointment of Mr Neal Lambert as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Neal Lambert as a director on 6 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Nigel Shaw as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Nigel Shaw as a director on 5 June 2017 (2 pages) |
28 May 2017 | Appointment of Mr Christopher William Mackley as a director on 19 May 2017 (2 pages) |
28 May 2017 | Appointment of Mr Christopher William Mackley as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Mark Chudley as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Michael Jonathan Andrews as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Mark Chudley as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Michael Jonathan Andrews as a director on 19 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Gary Michael Wheadon as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Richard James Stoddart as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Sarah Katherine Cole as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Kirk Dugard as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Gary Michael Wheadon as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Richard James Stoddart as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Sarah Katherine Cole as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Kirk Dugard as a director on 19 May 2017 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 June 2016 | Annual return made up to 15 June 2016 no member list (11 pages) |
16 June 2016 | Annual return made up to 15 June 2016 no member list (11 pages) |
15 June 2016 | Appointment of Mr Ian Michael Palmer as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr David Michael Strank as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Ian Michael Palmer as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr David Michael Strank as a director on 6 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Mark Roger Herrington as a director on 4 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Christopher John Smallwood as a director on 6 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Mark Roger Herrington as a director on 4 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Christopher John Smallwood as a director on 6 June 2016 (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
15 June 2015 | Appointment of Mr Angus Mcphail Russell as a director on 22 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Sarah Katherine Cole as a director on 22 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Richard James Stoddart as a director on 22 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Kevin Howard Mack as a director on 22 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Neal Lambert as a director on 22 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Timon Charles Thorncroft as a director on 22 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Angus Mcphail Russell as a director on 22 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Sarah Katherine Cole as a director on 22 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Richard James Stoddart as a director on 22 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Kevin Howard Mack as a director on 22 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Neal Lambert as a director on 22 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Timon Charles Thorncroft as a director on 22 May 2015 (1 page) |
2 June 2015 | Annual return made up to 18 May 2015 no member list (12 pages) |
2 June 2015 | Annual return made up to 18 May 2015 no member list (12 pages) |
12 June 2014 | Annual return made up to 18 May 2014 no member list (13 pages) |
12 June 2014 | Appointment of Mr Kevin Howard Mack as a director (2 pages) |
12 June 2014 | Annual return made up to 18 May 2014 no member list (13 pages) |
12 June 2014 | Appointment of Mr Kevin Howard Mack as a director (2 pages) |
30 May 2014 | Appointment of Mr Mark Herrington as a director (2 pages) |
30 May 2014 | Appointment of Mr Tony Mark Tickner as a director (2 pages) |
30 May 2014 | Termination of appointment of Ian Studd as a director (1 page) |
30 May 2014 | Termination of appointment of Ian Palmer as a director (1 page) |
30 May 2014 | Appointment of Mr Mark Herrington as a director (2 pages) |
30 May 2014 | Appointment of Mr Tony Mark Tickner as a director (2 pages) |
30 May 2014 | Termination of appointment of Ian Studd as a director (1 page) |
30 May 2014 | Termination of appointment of Ian Palmer as a director (1 page) |
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 March 2014 | Appointment of Mr Kirk Dugard as a director (2 pages) |
13 March 2014 | Appointment of Mr Kirk Dugard as a director (2 pages) |
9 October 2013 | Termination of appointment of Kevin Mack as a director (1 page) |
9 October 2013 | Termination of appointment of Kevin Mack as a director (1 page) |
15 August 2013 | Termination of appointment of Matthew Faizey as a director (1 page) |
15 August 2013 | Termination of appointment of Matthew Faizey as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 May 2013 | Annual return made up to 18 May 2013 no member list (10 pages) |
29 May 2013 | Appointment of Mr Neal Lambert as a director (2 pages) |
29 May 2013 | Annual return made up to 18 May 2013 no member list (10 pages) |
29 May 2013 | Appointment of Mr Neal Lambert as a director (2 pages) |
28 May 2013 | Appointment of Mr Kevin Howard Mack as a director (2 pages) |
28 May 2013 | Appointment of Mr Chris Smallwood as a director (2 pages) |
28 May 2013 | Termination of appointment of Mark Herrington as a director (1 page) |
28 May 2013 | Termination of appointment of Richard Dolan as a director (1 page) |
28 May 2013 | Termination of appointment of Brian Maidman as a director (1 page) |
28 May 2013 | Appointment of Mr Kevin Howard Mack as a director (2 pages) |
28 May 2013 | Appointment of Mr Chris Smallwood as a director (2 pages) |
28 May 2013 | Termination of appointment of Mark Herrington as a director (1 page) |
28 May 2013 | Termination of appointment of Richard Dolan as a director (1 page) |
28 May 2013 | Termination of appointment of Brian Maidman as a director (1 page) |
8 February 2013 | Appointment of Mr Paul James Swindon as a secretary (2 pages) |
8 February 2013 | Appointment of Mr Paul James Swindon as a secretary (2 pages) |
7 February 2013 | Termination of appointment of James Falkner as a secretary (1 page) |
7 February 2013 | Termination of appointment of James Falkner as a secretary (1 page) |
26 June 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
26 June 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
8 June 2012 | Memorandum and Articles of Association (11 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Memorandum and Articles of Association (11 pages) |
8 June 2012 | Resolutions
|
28 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 May 2012 | Appointment of Mr Timon Charles Thorncroft as a director (2 pages) |
23 May 2012 | Termination of appointment of Reginald Hackworthy as a director (1 page) |
23 May 2012 | Termination of appointment of David Bunting as a director (1 page) |
23 May 2012 | Appointment of Mr Timon Charles Thorncroft as a director (2 pages) |
23 May 2012 | Termination of appointment of Reginald Hackworthy as a director (1 page) |
23 May 2012 | Termination of appointment of David Bunting as a director (1 page) |
15 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 July 2011 | Appointment of Mr Mark Herrington as a director (2 pages) |
8 July 2011 | Appointment of Mr Mark Herrington as a director (2 pages) |
5 July 2011 | Termination of appointment of Neil Rogers as a director (1 page) |
5 July 2011 | Termination of appointment of Neil Rogers as a director (1 page) |
16 June 2011 | Appointment of Mr Matthew John Faizey as a director (2 pages) |
16 June 2011 | Appointment of Mr Matthew John Faizey as a director (2 pages) |
27 May 2011 | Appointment of Mr Neil Rogers as a director (2 pages) |
27 May 2011 | Appointment of Mr Neil Rogers as a director (2 pages) |
26 May 2011 | Annual return made up to 18 May 2011 no member list (10 pages) |
26 May 2011 | Termination of appointment of Rodney Seeland as a director (1 page) |
26 May 2011 | Annual return made up to 18 May 2011 no member list (10 pages) |
26 May 2011 | Termination of appointment of Rodney Seeland as a director (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
18 October 2010 | Appointment of Mr Richard Emmett Dolan as a director (2 pages) |
18 October 2010 | Appointment of Mr Richard Emmett Dolan as a director (2 pages) |
13 October 2010 | Appointment of Mr John Robert Luxford as a director (2 pages) |
13 October 2010 | Termination of appointment of Mark Chudley as a director (1 page) |
13 October 2010 | Appointment of Mr John Robert Luxford as a director (2 pages) |
13 October 2010 | Termination of appointment of Mark Chudley as a director (1 page) |
12 October 2010 | Termination of appointment of Anthony Robinson as a director (1 page) |
12 October 2010 | Termination of appointment of Anthony Robinson as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
24 May 2010 | Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Brian Maidman on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Michael Palmer on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Gary Michael Wheadon on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Charles Bunting on 18 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
24 May 2010 | Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Brian Maidman on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Michael Palmer on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Gary Michael Wheadon on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Charles Bunting on 18 May 2010 (2 pages) |
17 May 2010 | Appointment of Mr Ian James Studd as a director (2 pages) |
17 May 2010 | Termination of appointment of Mathieson Purdie as a director (1 page) |
17 May 2010 | Appointment of Mr Ian James Studd as a director (2 pages) |
17 May 2010 | Termination of appointment of Mathieson Purdie as a director (1 page) |
10 May 2010 | Termination of appointment of David Tracey as a director (1 page) |
10 May 2010 | Termination of appointment of David Tracey as a director (1 page) |
17 November 2009 | Appointment of Mr Mark Chudley as a director (2 pages) |
17 November 2009 | Appointment of Mr Mark Chudley as a director (2 pages) |
27 October 2009 | Termination of appointment of Christopher Smallwood as a director (1 page) |
27 October 2009 | Termination of appointment of Christopher Smallwood as a director (1 page) |
26 October 2009 | Appointment of James Julian Falkner as a secretary (3 pages) |
26 October 2009 | Appointment of James Julian Falkner as a secretary (3 pages) |
20 October 2009 | Termination of appointment of Robert Syers as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Robert Syers as a secretary (2 pages) |
20 May 2009 | Annual return made up to 18/05/09 (5 pages) |
20 May 2009 | Director appointed mr gary michael wheadon (1 page) |
20 May 2009 | Director appointed mr rodney karl seeland (1 page) |
20 May 2009 | Appointment terminated director david pearson (1 page) |
20 May 2009 | Annual return made up to 18/05/09 (5 pages) |
20 May 2009 | Director appointed mr gary michael wheadon (1 page) |
20 May 2009 | Director appointed mr rodney karl seeland (1 page) |
20 May 2009 | Appointment terminated director david pearson (1 page) |
19 May 2009 | Director appointed mr david patrick tracey (1 page) |
19 May 2009 | Director appointed mr brian maidman (1 page) |
19 May 2009 | Director appointed mr ian michael palmer (1 page) |
19 May 2009 | Appointment terminated director ian tate (1 page) |
19 May 2009 | Appointment terminated director ian studd (1 page) |
19 May 2009 | Appointment terminated director anthony richman (1 page) |
19 May 2009 | Appointment terminated director jonathan hood (1 page) |
19 May 2009 | Director appointed mr david patrick tracey (1 page) |
19 May 2009 | Director appointed mr brian maidman (1 page) |
19 May 2009 | Director appointed mr ian michael palmer (1 page) |
19 May 2009 | Appointment terminated director ian tate (1 page) |
19 May 2009 | Appointment terminated director ian studd (1 page) |
19 May 2009 | Appointment terminated director anthony richman (1 page) |
19 May 2009 | Appointment terminated director jonathan hood (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Auditor's resignation (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Auditor's resignation (1 page) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Director appointed stephen vickers (2 pages) |
25 June 2008 | Director appointed anthony leonard richman (2 pages) |
25 June 2008 | Director appointed david charles bunting (2 pages) |
25 June 2008 | Director appointed stephen vickers (2 pages) |
25 June 2008 | Director appointed anthony leonard richman (2 pages) |
25 June 2008 | Director appointed david charles bunting (2 pages) |
4 June 2008 | Appointment terminated director sylvia lane (1 page) |
4 June 2008 | Appointment terminated director john court (1 page) |
4 June 2008 | Appointment terminated director sylvia lane (1 page) |
4 June 2008 | Appointment terminated director john court (1 page) |
22 May 2008 | Annual return made up to 18/05/08 (5 pages) |
22 May 2008 | Annual return made up to 18/05/08 (5 pages) |
12 July 2007 | Annual return made up to 18/05/07 (3 pages) |
12 July 2007 | Annual return made up to 18/05/07 (3 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
21 July 2006 | Annual return made up to 18/05/06 (3 pages) |
21 July 2006 | Annual return made up to 18/05/06 (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
8 August 2005 | Annual return made up to 18/05/05 (3 pages) |
8 August 2005 | Annual return made up to 18/05/05 (3 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page) |
21 May 2004 | Annual return made up to 18/05/04 (8 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page) |
21 May 2004 | Annual return made up to 18/05/04 (8 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Annual return made up to 18/05/03 (9 pages) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Annual return made up to 18/05/03 (9 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
1 July 2002 | Annual return made up to 18/05/02 (10 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Annual return made up to 18/05/02 (10 pages) |
1 July 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
18 June 2001 | Annual return made up to 18/05/01 (10 pages) |
18 June 2001 | Annual return made up to 18/05/01 (10 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
17 May 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Annual return made up to 18/05/00 (11 pages) |
17 May 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Annual return made up to 18/05/00 (11 pages) |
14 April 2000 | New director appointed (4 pages) |
14 April 2000 | New director appointed (4 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 September 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
22 September 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
23 July 1999 | Annual return made up to 18/05/99 (11 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 18/05/99 (11 pages) |
23 July 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
10 September 1998 | Annual return made up to 18/05/98 (11 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Annual return made up to 18/05/98 (11 pages) |
10 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
30 June 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
30 June 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 July 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
22 July 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Annual return made up to 18/05/97 (10 pages) |
8 June 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Annual return made up to 18/05/97 (10 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
13 September 1996 | Annual return made up to 18/05/96 (11 pages) |
13 September 1996 | Annual return made up to 18/05/96 (11 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
24 April 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
24 April 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
2 August 1995 | Annual return made up to 18/05/95 (24 pages) |
2 August 1995 | Annual return made up to 18/05/95 (24 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (14 pages) |
5 July 1994 | Full group accounts made up to 31 December 1993 (14 pages) |
5 June 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
5 June 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
13 March 1992 | Full group accounts made up to 31 December 1990 (13 pages) |
13 March 1992 | Full group accounts made up to 31 December 1990 (13 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (8 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (8 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
3 November 1987 | Memorandum and Articles of Association (16 pages) |
3 November 1987 | Resolutions
|
3 November 1987 | Memorandum and Articles of Association (16 pages) |
3 November 1987 | Resolutions
|
13 July 1987 | Full accounts made up to 31 December 1986 (11 pages) |
13 July 1987 | Full accounts made up to 31 December 1986 (11 pages) |
1 October 1985 | Memorandum of association (6 pages) |
1 October 1985 | Memorandum of association (6 pages) |
6 August 1985 | Resolutions
|
6 August 1985 | Resolutions
|
11 July 1983 | Resolutions
|
11 July 1983 | Articles of association (18 pages) |
11 July 1983 | Resolutions
|
11 July 1983 | Articles of association (18 pages) |
23 May 1972 | Memorandum and Articles of Association (25 pages) |
23 May 1972 | Company name changed\certificate issued on 23/05/72 (3 pages) |
23 May 1972 | Memorandum and Articles of Association (25 pages) |
23 May 1972 | Company name changed\certificate issued on 23/05/72 (3 pages) |
24 June 1954 | Resolution passed on (32 pages) |
24 June 1954 | Resolution passed on (32 pages) |
23 January 1914 | Incorporation (36 pages) |
23 January 1914 | Certificate of incorporation (1 page) |
23 January 1914 | Incorporation (36 pages) |
23 January 1914 | Certificate of incorporation (1 page) |