Otford
Sevenoaks
Kent
TN14 5PE
Director Name | Peter John Fowler |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charter Drive Bexley Kent DA5 3PX |
Secretary Name | Ann Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1993(71 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Furzedown Road Belmont London SM2 5QF |
Director Name | Mr Gary Marshall |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(77 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL |
Director Name | Mr Jason Michael Tanner |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2004(82 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jennys Way Coulsdon Surrey CR5 1RP |
Director Name | Mr Jason Michael Tanner |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2004(82 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilridge Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Barrie John Collingridge |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1994) |
Role | Managing Director |
Correspondence Address | The Old Cottage The Street West Horsley Surrey KT24 6HS |
Director Name | Mr Peter Charles Downham |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Managing Director |
Correspondence Address | Shortwood Highfield East Horsley Surrey KT24 5AA |
Director Name | Mr Philip Alexander Emanuel |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 1997) |
Role | Managing Director |
Correspondence Address | Magnolia House 19 Fife Road Sheen London SW14 7EJ |
Director Name | Mr Roger Kassiel Garber |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heather Drive Enfield Middlesex EN2 8LQ |
Director Name | Douglas Clive Glithero |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 16 Leyhill Close Swanley Kent BR8 8DW |
Director Name | Anthony John Goldsmid |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Role | Managing Director |
Correspondence Address | 10 Douai Grove Hampton Middlesex TW12 2SR |
Director Name | Mr John Gordon Jacobs |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | Sunnymead Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | John Alfred Johnson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 68 Blackheath Park London SE3 0ET |
Director Name | Albert Robert Mills |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 47 Motspur Park New Malden Surrey KT3 6PS |
Director Name | Mr Terence George Moss |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 35 Sydenham Hill London SE26 6SH |
Director Name | Mr Henry Newman |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 45 Mill Ridge Edgware Middx HA8 7PE |
Director Name | Mr Melvyn Singer |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Graham Frederick Robert Starns |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Homefield Park Grove Road Sutton Surrey SM1 2AN |
Director Name | Mark Elliott Venning |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1992) |
Role | Managing Director |
Correspondence Address | 1 Townend Gardens Halberton Tiverton Dev0n Ex16 |
Secretary Name | Mr Peter Gregory Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 38 Kitchener Avenue Gravesend Kent DA12 5HZ |
Director Name | Mr Anthony Lee Harris |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 1995) |
Role | Company Manager |
Correspondence Address | 47 Arundel Close Battersea London SW11 1HR |
Director Name | Mr Roger Denys Hexton |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 28 Arlington Road Surbiton Surrey KT6 6BN |
Director Name | Geoffrey John Lamb |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1994) |
Role | Managing Director |
Correspondence Address | 17 Horseshoe Close Billericay Essex CM12 0YA |
Secretary Name | Mr Laurence James Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 54 Wisden House London SW8 1LT |
Director Name | Johnathan Michael Sawday |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 15 Great George Street Godalming Surrey GU7 1EE |
Director Name | Robert Paul Read |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(71 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 45 Brownspring Drive New Eltham London SE9 3JY |
Director Name | Peter Edward Sheringham |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1993(71 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 10 Porchester Close Emerson Park Hornchurch Essex RM11 2HH |
Director Name | Philip Barry Myers |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 24 Dove Lane Potters Bar Hertfordshire EN6 2SG |
Director Name | Mr Frederick Anthony Roe |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 22 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Director Name | John Collingridge |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 30 Sandhills Road Reigate Surrey RH2 7RJ |
Director Name | Mr William Thomas Lodge |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(75 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 34 Fontmell Park Ashford Middlesex TW15 2NW |
Director Name | Mr William Thomas Lodge |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(75 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 34 Fontmell Park Ashford Middlesex TW15 2NW |
Director Name | Mr Richard Desmond Nowne |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(75 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 4 Rosemary Cottages Flimwell Wadhurst East Sussex TN5 7PT |
Director Name | Mr Richard Desmond Nowne |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(75 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 4 Rosemary Cottages Flimwell Wadhurst East Sussex TN5 7PT |
Director Name | Philip Alexander Emanuel |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 10 Claremont Drive Esher Surrey KT10 9LU |
Director Name | Mr Ian Christopher Taylor |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(82 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Coppice Bexley Kent DA5 2EA |
Website | cgta.co.uk |
---|
Registered Address | D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,332 |
Cash | £199,022 |
Current Liabilities | £161,372 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 3 weeks from now) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 October 2019 | Registered office address changed from D150-2 Fruit and Vegetable Marke New Covent Garden London SW8 5LL to D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL on 22 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Ian Christopher Taylor as a director on 15 October 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
6 July 2017 | Notification of Jason Tanner as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Ian Christopher Taylor as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Gary Marshall as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Peter John Fowler as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jason Tanner as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ian Christopher Taylor as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Gary Marshall as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter John Fowler as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 April 2016 | Director's details changed for Mr Gary Marshall on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Gary Marshall on 4 April 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Memorandum and Articles of Association (17 pages) |
3 September 2015 | Memorandum and Articles of Association (17 pages) |
7 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
7 July 2015 | Resolutions
|
30 January 2015 | Director's details changed for Peter John Fowler on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Peter John Fowler on 30 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
21 October 2010 | Secretary's details changed for Ann Harding on 21 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Ann Harding on 21 October 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
31 August 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
26 August 2010 | Director's details changed for Ian Christopher Taylor on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr. Jason Michael Tanner on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Ian Christopher Taylor on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr. Jason Michael Tanner on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Ian Christopher Taylor on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr. Jason Michael Tanner on 1 January 2010 (2 pages) |
27 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 January 2010 | Director's details changed for Mr Gary Marshall on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Gary Marshall on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Gary Marshall on 1 January 2010 (2 pages) |
5 August 2009 | Annual return made up to 30/06/09 (3 pages) |
5 August 2009 | Annual return made up to 30/06/09 (3 pages) |
29 July 2009 | Director appointed jason tanner (2 pages) |
29 July 2009 | Director appointed jason tanner (2 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 September 2008 | Annual return made up to 30/06/08 (4 pages) |
5 September 2008 | Annual return made up to 30/06/08 (4 pages) |
11 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Annual return made up to 30/06/07 (4 pages) |
13 September 2007 | Annual return made up to 30/06/07 (4 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 July 2006 | Annual return made up to 30/06/06 (4 pages) |
21 July 2006 | Annual return made up to 30/06/06 (4 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 August 2005 | Annual return made up to 30/06/05 (4 pages) |
4 August 2005 | Annual return made up to 30/06/05 (4 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 July 2004 | Annual return made up to 30/06/04 (5 pages) |
15 July 2004 | Annual return made up to 30/06/04 (5 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 July 2003 | Annual return made up to 30/06/03 (5 pages) |
21 July 2003 | Annual return made up to 30/06/03 (5 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Annual return made up to 30/06/02 (5 pages) |
13 November 2002 | Annual return made up to 30/06/02 (5 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 October 2001 | Annual return made up to 30/06/01 (5 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Annual return made up to 30/06/01 (5 pages) |
8 October 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 February 2001 | Annual return made up to 30/06/00 (6 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Annual return made up to 30/06/00 (6 pages) |
5 February 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
15 September 1999 | Annual return made up to 30/06/99 (7 pages) |
15 September 1999 | Annual return made up to 30/06/99 (7 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
12 May 1999 | Annual return made up to 30/06/98 (7 pages) |
12 May 1999 | Annual return made up to 30/06/98 (7 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
4 September 1997 | Annual return made up to 30/06/97 (6 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Annual return made up to 30/06/97 (6 pages) |
4 September 1997 | Director resigned (1 page) |
20 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Annual return made up to 30/06/96 (5 pages) |
16 July 1996 | Annual return made up to 30/06/96 (5 pages) |
3 January 1996 | Annual return made up to 30/06/95 (6 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Annual return made up to 30/06/95 (6 pages) |
3 January 1996 | Director resigned (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
20 December 1984 | Resolutions
|
20 December 1984 | Resolutions
|