Company NameBritish Association Of Removers Limited(The)
Company StatusActive
Company Number00133531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1914(110 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Ian James Studd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(101 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr David Michael Strank
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(102 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Wotton Trading Estate Wotton Road
Ashford
Kent
TN23 6LL
Director NameMr Daniel William Braddock
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(105 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressGb Liners Blaisdon Way
Cheltenham
Gloucestershire
GL50 0WH
Wales
Director NameMr Paul Simon Fox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(105 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 10 Somerset Industrial Estate
Cwmbran
NP44 1QX
Wales
Director NameMr Mark Roger Herrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(105 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c Vitruvius Way
Meridian Business Park
Leicester
LE19 1WA
Director NameMr Steven Paul Webber
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(105 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 2 Willis Way
Fleets Industrial Estate
Poole
BH15 3SS
Secretary NameMrs Tracy Debra Britten
StatusCurrent
Appointed01 December 2019(105 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Andrew Thomas Nelson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Removals Company
Country of ResidenceEngland
Correspondence AddressAnglo House Laxcon Close
London
NW10 0HZ
Director NameMr Michael Jonathan Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr Edward Clive Kessell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(108 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressUnits 3-6 Charlwoods Road
East Grinstead
West Sussex
RH19 2HG
Director NameMr Steven Christopher Fassoms
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(108 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite And Co Hillsons Road
Curdridge
Southampton
SO30 2DY
Director NameMrs Sarah Katherine Cole
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(109 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Lyon Way Trading Estate
Lyon Way
Greenford
Middlesex
UB6 0BN
Director NameMr Richard Emmett Dolan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(109 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H2 Tomo Industrial Estate
Tomo Road
Stowmarket
IP15 5AY
Director NameMr Robert Anthony Poyner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(109 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleRegions Commercial Manager
Country of ResidenceWales
Correspondence Address1-4 Ardra Road
London
N9 0BD
Director NameMr Calvin James Tickner
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(109 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleSale Director
Country of ResidenceEngland
Correspondence AddressEuro House 74-75 Fred Dannatt Road
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7RD
Director NameMr Matthew Harry Edward Williams
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(109 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Holla Thorn Road
Dunstable
Bedfordshire
LU5 6JH
Director NameMr Eric James Bourne
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(78 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodfellows
Playden
Rye
East Sussex
TN31 7UA
Director NameMr Robert Fothergill Crosthwaite
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(78 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Secretary NameMr Brian Anthony Paul Mitchell
NationalityEnglish
StatusResigned
Appointed18 May 1992(78 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address25 Eastbury Avenue
Enfield
Middlesex
EN1 3NJ
Director NameMr Brian Lloyd Charles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(78 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address68 Manor Drive
Whetstone
London
N20 0DU
Director NameMr Robert George Bartup
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(79 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheatlands
Marden
Hereford
Herefordshire
HR1 3ES
Wales
Secretary NameRobert Drinkwater Syers
NationalityBritish
StatusResigned
Appointed01 September 1996(82 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2009)
RoleCompany Director
Correspondence Address33 Richborough Road
London
NW2 3LX
Director NamePeter Roland Barrett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1998(84 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hill Rise
Bishopstone
Seaford
East Sussex
BN25 2UA
Director NameMr Roger Donald Aiken
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(85 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2001)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address145 Francis Close
Ewell
Surrey
KT19 0JT
Director NameMr David Charles Bunting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(87 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Director NameRobert Bradley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(87 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2002)
RoleTransport Manager
Correspondence Address44 Altwood Road
Maidenhead
Berkshire
SL6 4PY
Director NameJohn Taylor Court
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(88 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 May 2008)
RoleCompany Director
Correspondence Address10 The Woodlands
Stourbridge
West Midlands
DY8 2RA
Director NameMr Andrew Kevin Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(91 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Burnway
Hornchurch
Essex
RM11 3SN
Director NameMr William Robert Burden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(91 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2007)
RoleRemovals Manager
Country of ResidenceEngland
Correspondence Address23 Kingston Drive
Shrewsbury
Salop
SY2 6SD
Wales
Director NameMr David Charles Bunting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(94 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Secretary NameJames Julian Falkner
NationalityBritish
StatusResigned
Appointed19 October 2009(95 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Mark Chudley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(95 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Secretary NameMr Paul James Swindon
StatusResigned
Appointed08 February 2013(99 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2019)
RoleCompany Director
Correspondence AddressTangent House Exchange Road
Watford
WD18 0TG
Director NameMrs Sarah Katherine Cole
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(101 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Lyon Trading Estate Lyon Way
Greenford
Middlesex
UB6 0BN
Director NameMr Michael Jonathan Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(103 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBritannia Bradshaw Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr Mark Chudley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(103 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelhurst House Allerford
North Fitzwarren
Taunton
TA4 1AL
Director NameMr Stephen Compton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(106 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 March 2021)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address48-54 East Main Street
Blackburn
Bathgate
EH47 7QS
Scotland
Director NameMiss Mairead Emma Almandras
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(107 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2023)
RoleSales Coordinator
Country of ResidenceEngland
Correspondence AddressQuarry Logistics Complex Quarry Road
Godstone
RH9 8DQ
Director NameMr Martin Douglas Budd
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(107 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2023)
RoleCommercial Removals Specialist
Country of ResidenceEngland
Correspondence Address2 Evergreen Way
Ashford
TN23 3QZ

Contact

Websitebar.co.uk
Telephone01923 699480
Telephone regionWatford

Location

Registered AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,277,449
Gross Profit£830,281
Net Worth£1,209,906
Cash£310,375
Current Liabilities£652,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

19 July 1972Delivered 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

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
18 May 2023Appointment of Mr Robert Anthony Poyner as a director on 12 May 2023 (2 pages)
17 May 2023Appointment of Mr Richard Emmett Dolan as a director on 12 May 2023 (2 pages)
17 May 2023Appointment of Mr Calvin James Tickner as a director on 12 May 2023 (2 pages)
17 May 2023Appointment of Mrs Sarah Katherine Cole as a director on 12 May 2023 (2 pages)
17 May 2023Appointment of Mr Matthew Harry Edward Williams as a director on 12 May 2023 (2 pages)
17 May 2023Termination of appointment of Mark Roger Herrington as a director on 12 May 2023 (1 page)
17 May 2023Termination of appointment of Mark Chudley as a director on 12 May 2023 (1 page)
17 May 2023Termination of appointment of Martin Douglas Budd as a director on 12 May 2023 (1 page)
17 May 2023Termination of appointment of Mairead Emma Almandras as a director on 12 May 2023 (1 page)
25 April 2023Accounts for a small company made up to 31 December 2022 (15 pages)
13 February 2023Termination of appointment of Steven Paul Webber as a director on 13 February 2023 (1 page)
21 November 2022Appointment of Mr Steven Christopher Fassoms as a director on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Andrew Thomas Nelson as a director on 21 November 2022 (1 page)
18 July 2022Accounts for a small company made up to 31 December 2021 (16 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Paul Simon Fox as a director on 20 May 2022 (1 page)
26 May 2022Appointment of Mr Edward Clive Kessell as a director on 20 May 2022 (2 pages)
10 September 2021Director's details changed for Mr Mark Chudley on 10 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Andrew Thomas Nelson on 2 September 2021 (2 pages)
26 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 June 2021Appointment of Mr Martin Douglas Budd as a director on 9 June 2021 (2 pages)
17 June 2021Appointment of Mr Andrew Thomas Nelson as a director on 9 June 2021 (2 pages)
17 June 2021Appointment of Mr Michael Jonathan Andrews as a director on 9 June 2021 (2 pages)
16 June 2021Termination of appointment of Ciaran Anthony Mullarkey as a director on 9 June 2021 (1 page)
16 June 2021Appointment of Miss Mairead Emma Almandras as a director on 9 June 2021 (2 pages)
16 June 2021Termination of appointment of Angus Mcphail Russell as a director on 9 June 2021 (1 page)
16 June 2021Termination of appointment of Ian Michael Palmer as a director on 9 June 2021 (1 page)
15 March 2021Termination of appointment of Stephen Compton as a director on 12 March 2021 (1 page)
1 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Stephen Compton as a director on 15 June 2020 (2 pages)
16 June 2020Termination of appointment of Christopher William Mackley as a director on 15 June 2020 (1 page)
3 December 2019Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages)
3 October 2019Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 June 2019Appointment of Mr Daniel William Braddock as a director on 24 May 2019 (2 pages)
5 June 2019Appointment of Mr Mark Roger Herrington as a director on 24 May 2019 (2 pages)
5 June 2019Appointment of Mr Steven Paul Webber as a director on 24 May 2019 (2 pages)
5 June 2019Appointment of Mr Ciaran Anthony Mullarkey as a director on 24 May 2019 (2 pages)
5 June 2019Appointment of Mr Paul Simon Fox as a director on 24 May 2019 (2 pages)
4 June 2019Termination of appointment of Tony Mark Tickner as a director on 24 May 2019 (1 page)
4 June 2019Termination of appointment of Nigel Shaw as a director on 24 May 2019 (1 page)
4 June 2019Termination of appointment of Neal Lambert as a director on 24 May 2019 (1 page)
4 June 2019Termination of appointment of Michael Jonathan Andrews as a director on 24 May 2019 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 June 2017Appointment of Mr Neal Lambert as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Neal Lambert as a director on 6 June 2017 (2 pages)
5 June 2017Appointment of Mr Nigel Shaw as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Nigel Shaw as a director on 5 June 2017 (2 pages)
28 May 2017Appointment of Mr Christopher William Mackley as a director on 19 May 2017 (2 pages)
28 May 2017Appointment of Mr Christopher William Mackley as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Mark Chudley as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Michael Jonathan Andrews as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Mark Chudley as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Michael Jonathan Andrews as a director on 19 May 2017 (2 pages)
24 May 2017Termination of appointment of Gary Michael Wheadon as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Sarah Katherine Cole as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Richard James Stoddart as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Kirk Dugard as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Gary Michael Wheadon as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Sarah Katherine Cole as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Richard James Stoddart as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Kirk Dugard as a director on 19 May 2017 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
16 June 2016Annual return made up to 15 June 2016 no member list (11 pages)
16 June 2016Annual return made up to 15 June 2016 no member list (11 pages)
15 June 2016Appointment of Mr David Michael Strank as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Ian Michael Palmer as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr David Michael Strank as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Ian Michael Palmer as a director on 6 June 2016 (2 pages)
13 June 2016Termination of appointment of Christopher John Smallwood as a director on 6 June 2016 (1 page)
13 June 2016Termination of appointment of Mark Roger Herrington as a director on 4 May 2016 (1 page)
13 June 2016Termination of appointment of Mark Roger Herrington as a director on 4 May 2016 (1 page)
13 June 2016Termination of appointment of Christopher John Smallwood as a director on 6 June 2016 (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
19 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 August 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
15 June 2015Appointment of Mr Angus Mcphail Russell as a director on 22 May 2015 (2 pages)
15 June 2015Appointment of Mr Richard James Stoddart as a director on 22 May 2015 (2 pages)
15 June 2015Appointment of Mrs Sarah Katherine Cole as a director on 22 May 2015 (2 pages)
15 June 2015Termination of appointment of Neal Lambert as a director on 22 May 2015 (1 page)
15 June 2015Termination of appointment of Neal Lambert as a director on 22 May 2015 (1 page)
15 June 2015Appointment of Mrs Sarah Katherine Cole as a director on 22 May 2015 (2 pages)
15 June 2015Termination of appointment of Timon Charles Thorncroft as a director on 22 May 2015 (1 page)
15 June 2015Termination of appointment of Kevin Howard Mack as a director on 22 May 2015 (1 page)
15 June 2015Termination of appointment of Timon Charles Thorncroft as a director on 22 May 2015 (1 page)
15 June 2015Appointment of Mr Angus Mcphail Russell as a director on 22 May 2015 (2 pages)
15 June 2015Termination of appointment of Kevin Howard Mack as a director on 22 May 2015 (1 page)
15 June 2015Appointment of Mr Richard James Stoddart as a director on 22 May 2015 (2 pages)
2 June 2015Annual return made up to 18 May 2015 no member list (12 pages)
2 June 2015Annual return made up to 18 May 2015 no member list (12 pages)
12 June 2014Appointment of Mr Kevin Howard Mack as a director (2 pages)
12 June 2014Appointment of Mr Kevin Howard Mack as a director (2 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (13 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (13 pages)
30 May 2014Appointment of Mr Tony Mark Tickner as a director (2 pages)
30 May 2014Termination of appointment of Ian Studd as a director (1 page)
30 May 2014Termination of appointment of Ian Palmer as a director (1 page)
30 May 2014Appointment of Mr Mark Herrington as a director (2 pages)
30 May 2014Termination of appointment of Ian Studd as a director (1 page)
30 May 2014Appointment of Mr Mark Herrington as a director (2 pages)
30 May 2014Termination of appointment of Ian Palmer as a director (1 page)
30 May 2014Appointment of Mr Tony Mark Tickner as a director (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Full accounts made up to 31 December 2013 (17 pages)
13 March 2014Appointment of Mr Kirk Dugard as a director (2 pages)
13 March 2014Appointment of Mr Kirk Dugard as a director (2 pages)
9 October 2013Termination of appointment of Kevin Mack as a director (1 page)
9 October 2013Termination of appointment of Kevin Mack as a director (1 page)
15 August 2013Termination of appointment of Matthew Faizey as a director (1 page)
15 August 2013Termination of appointment of Matthew Faizey as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (10 pages)
29 May 2013Appointment of Mr Neal Lambert as a director (2 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (10 pages)
29 May 2013Appointment of Mr Neal Lambert as a director (2 pages)
28 May 2013Appointment of Mr Chris Smallwood as a director (2 pages)
28 May 2013Termination of appointment of Mark Herrington as a director (1 page)
28 May 2013Termination of appointment of Mark Herrington as a director (1 page)
28 May 2013Appointment of Mr Kevin Howard Mack as a director (2 pages)
28 May 2013Termination of appointment of Richard Dolan as a director (1 page)
28 May 2013Termination of appointment of Brian Maidman as a director (1 page)
28 May 2013Appointment of Mr Chris Smallwood as a director (2 pages)
28 May 2013Appointment of Mr Kevin Howard Mack as a director (2 pages)
28 May 2013Termination of appointment of Brian Maidman as a director (1 page)
28 May 2013Termination of appointment of Richard Dolan as a director (1 page)
8 February 2013Appointment of Mr Paul James Swindon as a secretary (2 pages)
8 February 2013Appointment of Mr Paul James Swindon as a secretary (2 pages)
7 February 2013Termination of appointment of James Falkner as a secretary (1 page)
7 February 2013Termination of appointment of James Falkner as a secretary (1 page)
26 June 2012Annual return made up to 18 May 2012 no member list (8 pages)
26 June 2012Annual return made up to 18 May 2012 no member list (8 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of officers 18/05/2012
(4 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of officers 18/05/2012
(4 pages)
8 June 2012Memorandum and Articles of Association (11 pages)
8 June 2012Memorandum and Articles of Association (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Termination of appointment of Reginald Hackworthy as a director (1 page)
23 May 2012Termination of appointment of Reginald Hackworthy as a director (1 page)
23 May 2012Appointment of Mr Timon Charles Thorncroft as a director (2 pages)
23 May 2012Termination of appointment of David Bunting as a director (1 page)
23 May 2012Termination of appointment of David Bunting as a director (1 page)
23 May 2012Appointment of Mr Timon Charles Thorncroft as a director (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (17 pages)
15 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2011Appointment of Mr Mark Herrington as a director (2 pages)
8 July 2011Appointment of Mr Mark Herrington as a director (2 pages)
5 July 2011Termination of appointment of Neil Rogers as a director (1 page)
5 July 2011Termination of appointment of Neil Rogers as a director (1 page)
16 June 2011Appointment of Mr Matthew John Faizey as a director (2 pages)
16 June 2011Appointment of Mr Matthew John Faizey as a director (2 pages)
27 May 2011Appointment of Mr Neil Rogers as a director (2 pages)
27 May 2011Appointment of Mr Neil Rogers as a director (2 pages)
26 May 2011Termination of appointment of Rodney Seeland as a director (1 page)
26 May 2011Termination of appointment of Rodney Seeland as a director (1 page)
26 May 2011Annual return made up to 18 May 2011 no member list (10 pages)
26 May 2011Annual return made up to 18 May 2011 no member list (10 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2010Appointment of Mr Richard Emmett Dolan as a director (2 pages)
18 October 2010Appointment of Mr Richard Emmett Dolan as a director (2 pages)
13 October 2010Appointment of Mr John Robert Luxford as a director (2 pages)
13 October 2010Termination of appointment of Mark Chudley as a director (1 page)
13 October 2010Appointment of Mr John Robert Luxford as a director (2 pages)
13 October 2010Termination of appointment of Mark Chudley as a director (1 page)
12 October 2010Termination of appointment of Anthony Robinson as a director (1 page)
12 October 2010Termination of appointment of Anthony Robinson as a director (1 page)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Gary Michael Wheadon on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
24 May 2010Director's details changed for Mr David Charles Bunting on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
24 May 2010Director's details changed for Mr David Charles Bunting on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian Michael Palmer on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Brian Maidman on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian Michael Palmer on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Gary Michael Wheadon on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Brian Maidman on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages)
17 May 2010Appointment of Mr Ian James Studd as a director (2 pages)
17 May 2010Appointment of Mr Ian James Studd as a director (2 pages)
17 May 2010Termination of appointment of Mathieson Purdie as a director (1 page)
17 May 2010Termination of appointment of Mathieson Purdie as a director (1 page)
10 May 2010Termination of appointment of David Tracey as a director (1 page)
10 May 2010Termination of appointment of David Tracey as a director (1 page)
17 November 2009Appointment of Mr Mark Chudley as a director (2 pages)
17 November 2009Appointment of Mr Mark Chudley as a director (2 pages)
27 October 2009Termination of appointment of Christopher Smallwood as a director (1 page)
27 October 2009Termination of appointment of Christopher Smallwood as a director (1 page)
26 October 2009Appointment of James Julian Falkner as a secretary (3 pages)
26 October 2009Appointment of James Julian Falkner as a secretary (3 pages)
20 October 2009Termination of appointment of Robert Syers as a secretary (2 pages)
20 October 2009Termination of appointment of Robert Syers as a secretary (2 pages)
20 May 2009Director appointed mr rodney karl seeland (1 page)
20 May 2009Appointment terminated director david pearson (1 page)
20 May 2009Annual return made up to 18/05/09 (5 pages)
20 May 2009Appointment terminated director david pearson (1 page)
20 May 2009Director appointed mr gary michael wheadon (1 page)
20 May 2009Director appointed mr rodney karl seeland (1 page)
20 May 2009Annual return made up to 18/05/09 (5 pages)
20 May 2009Director appointed mr gary michael wheadon (1 page)
19 May 2009Appointment terminated director ian studd (1 page)
19 May 2009Appointment terminated director anthony richman (1 page)
19 May 2009Director appointed mr ian michael palmer (1 page)
19 May 2009Appointment terminated director jonathan hood (1 page)
19 May 2009Appointment terminated director ian tate (1 page)
19 May 2009Appointment terminated director jonathan hood (1 page)
19 May 2009Director appointed mr ian michael palmer (1 page)
19 May 2009Appointment terminated director ian tate (1 page)
19 May 2009Appointment terminated director ian studd (1 page)
19 May 2009Director appointed mr david patrick tracey (1 page)
19 May 2009Director appointed mr brian maidman (1 page)
19 May 2009Director appointed mr david patrick tracey (1 page)
19 May 2009Appointment terminated director anthony richman (1 page)
19 May 2009Director appointed mr brian maidman (1 page)
14 May 2009Auditor's resignation (1 page)
14 May 2009Auditor's resignation (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Director appointed stephen vickers (2 pages)
25 June 2008Director appointed david charles bunting (2 pages)
25 June 2008Director appointed anthony leonard richman (2 pages)
25 June 2008Director appointed anthony leonard richman (2 pages)
25 June 2008Director appointed david charles bunting (2 pages)
25 June 2008Director appointed stephen vickers (2 pages)
4 June 2008Appointment terminated director sylvia lane (1 page)
4 June 2008Appointment terminated director sylvia lane (1 page)
4 June 2008Appointment terminated director john court (1 page)
4 June 2008Appointment terminated director john court (1 page)
22 May 2008Annual return made up to 18/05/08 (5 pages)
22 May 2008Annual return made up to 18/05/08 (5 pages)
12 July 2007Annual return made up to 18/05/07 (3 pages)
12 July 2007Annual return made up to 18/05/07 (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (24 pages)
20 June 2007Full accounts made up to 31 December 2006 (24 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (27 pages)
28 July 2006Full accounts made up to 31 December 2005 (27 pages)
21 July 2006Annual return made up to 18/05/06 (3 pages)
21 July 2006Annual return made up to 18/05/06 (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
4 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
8 August 2005Annual return made up to 18/05/05 (3 pages)
8 August 2005Annual return made up to 18/05/05 (3 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 May 2004Annual return made up to 18/05/04 (8 pages)
21 May 2004Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page)
21 May 2004Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page)
21 May 2004Annual return made up to 18/05/04 (8 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
4 June 2003Annual return made up to 18/05/03 (9 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Annual return made up to 18/05/03 (9 pages)
4 June 2003Director's particulars changed (1 page)
22 May 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
1 July 2002Director's particulars changed (1 page)
1 July 2002Annual return made up to 18/05/02 (10 pages)
1 July 2002Annual return made up to 18/05/02 (10 pages)
1 July 2002Director's particulars changed (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
8 April 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
18 June 2001Annual return made up to 18/05/01 (10 pages)
18 June 2001Annual return made up to 18/05/01 (10 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
15 May 2001Full group accounts made up to 31 December 2000 (15 pages)
15 May 2001Full group accounts made up to 31 December 2000 (15 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
17 May 2000Full group accounts made up to 31 December 1999 (15 pages)
17 May 2000Annual return made up to 18/05/00 (11 pages)
17 May 2000Full group accounts made up to 31 December 1999 (15 pages)
17 May 2000Annual return made up to 18/05/00 (11 pages)
14 April 2000New director appointed (4 pages)
14 April 2000New director appointed (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 September 1999Full group accounts made up to 31 December 1998 (14 pages)
22 September 1999Full group accounts made up to 31 December 1998 (14 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Annual return made up to 18/05/99 (11 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Annual return made up to 18/05/99 (11 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Annual return made up to 18/05/98 (11 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Annual return made up to 18/05/98 (11 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (3 pages)
30 June 1998Full group accounts made up to 31 December 1997 (14 pages)
30 June 1998Full group accounts made up to 31 December 1997 (14 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 July 1997Full group accounts made up to 31 December 1996 (14 pages)
22 July 1997Full group accounts made up to 31 December 1996 (14 pages)
8 June 1997Secretary's particulars changed (1 page)
8 June 1997Secretary's particulars changed (1 page)
8 June 1997Annual return made up to 18/05/97 (10 pages)
8 June 1997Annual return made up to 18/05/97 (10 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
13 September 1996Annual return made up to 18/05/96 (11 pages)
13 September 1996Annual return made up to 18/05/96 (11 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
24 April 1996Full group accounts made up to 31 December 1995 (13 pages)
24 April 1996Full group accounts made up to 31 December 1995 (13 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
2 August 1995Annual return made up to 18/05/95 (24 pages)
2 August 1995Annual return made up to 18/05/95 (24 pages)
4 July 1995Full group accounts made up to 31 December 1994 (13 pages)
4 July 1995Full group accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
5 July 1994Full group accounts made up to 31 December 1993 (14 pages)
5 July 1994Full group accounts made up to 31 December 1993 (14 pages)
5 June 1992Full group accounts made up to 31 December 1991 (13 pages)
5 June 1992Full group accounts made up to 31 December 1991 (13 pages)
13 March 1992Full group accounts made up to 31 December 1990 (13 pages)
13 March 1992Full group accounts made up to 31 December 1990 (13 pages)
17 August 1990Full accounts made up to 31 December 1989 (11 pages)
17 August 1990Full accounts made up to 31 December 1989 (11 pages)
31 July 1989Full accounts made up to 31 December 1988 (8 pages)
31 July 1989Full accounts made up to 31 December 1988 (8 pages)
3 August 1988Full accounts made up to 31 December 1987 (11 pages)
3 August 1988Full accounts made up to 31 December 1987 (11 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1987Memorandum and Articles of Association (16 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1987Memorandum and Articles of Association (16 pages)
13 July 1987Full accounts made up to 31 December 1986 (11 pages)
13 July 1987Full accounts made up to 31 December 1986 (11 pages)
1 October 1985Memorandum of association (6 pages)
1 October 1985Memorandum of association (6 pages)
6 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
11 July 1983Articles of association (18 pages)
11 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
11 July 1983Articles of association (18 pages)
23 May 1972Company name changed\certificate issued on 23/05/72 (3 pages)
23 May 1972Memorandum and Articles of Association (25 pages)
23 May 1972Company name changed\certificate issued on 23/05/72 (3 pages)
23 May 1972Memorandum and Articles of Association (25 pages)
24 June 1954Resolution passed on (32 pages)
24 June 1954Resolution passed on (32 pages)
23 January 1914Incorporation (36 pages)
23 January 1914Certificate of incorporation (1 page)
23 January 1914Certificate of incorporation (1 page)
23 January 1914Incorporation (36 pages)