London
EC3A 8BF
Director Name | Mr Michael Crowder |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(93 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Andrew Stephen Griffiths |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Garry Adam Julyan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(95 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Barry Joseph Buchanan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2006) |
Role | Managing Director/Electrical E |
Correspondence Address | Marlborough House Churchfields School Lane Pickworth Lincolnshire NG34 0TG |
Director Name | David Brelsford D'Eath |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Lewes Road Lindfield Haywards Heath West Sussex RH17 7TB |
Director Name | Mr Derek Edgar Davis |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Electrical Engineer |
Correspondence Address | 107 Leitrim Avenue Shoeburyness Southend On Sea Essex SS3 9HE |
Director Name | Mr James Alfred Johnston |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1991) |
Role | Electrical Engineer |
Correspondence Address | 3 Ibsley Way Cockfosters Barnet Hertfordshire EN4 9EY |
Director Name | Patrick Ernest Stanborough |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Bromley Avenue Shortlands Bromley Kent BR1 4BQ |
Secretary Name | Mr Brian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 163 The Avenue Highams Park London E4 9RZ |
Director Name | Mr Alastair George Barrett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 September 2008) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lime Close Langtoft Peterborough Cambridgeshire PE6 9RA |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(78 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Mr Paul John Keogh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2002(79 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2016) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(80 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Director Name | Glynn Matthew Herbert |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 December 2016) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Secretary Name | Mr Martin Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr David Ian Peck |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(87 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2012) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Philip Keith Marshall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(87 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 August 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(92 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(92 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(94 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Kevin John Bones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Gary Leslie Jackson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Middlefield Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9AG Scotland |
Director Name | Mr Kevin Christopher Mullen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2024) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Website | tclarke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79977400 |
Telephone region | London |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | T-clarke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,538,138 |
Gross Profit | £3,955,022 |
Net Worth | £1,872,684 |
Cash | £1,716,906 |
Current Liabilities | £8,092,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
25 May 2022 | Full accounts made up to 31 December 2021 (30 pages) |
4 May 2022 | Director's details changed for Mr Michael Crowder on 1 May 2022 (2 pages) |
26 April 2022 | Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page) |
20 April 2022 | Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Gary Leslie Jackson as a director on 7 January 2022 (1 page) |
27 April 2021 | Full accounts made up to 31 December 2020 (31 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
7 April 2020 | Full accounts made up to 31 December 2019 (32 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (33 pages) |
1 April 2019 | Termination of appointment of Kevin John Bones as a director on 31 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Garry Adam Julyan as a director on 1 February 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
8 February 2018 | Director's details changed for Andrew Stephen Griffiths on 1 February 2018 (2 pages) |
8 June 2017 | Appointment of Mr Kevin John Bones as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Kevin John Bones as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Kevin Christopher Mullen as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Kevin Christopher Mullen as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Andrew Stephen Griffiths as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Gary Leslie Jackson as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Gary Leslie Jackson as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Andrew Stephen Griffiths as a director on 7 June 2017 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 January 2017 | Appointment of Michael Crowder as a director on 3 January 2017 (2 pages) |
10 January 2017 | Appointment of Michael Crowder as a director on 3 January 2017 (2 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
3 January 2017 | Termination of appointment of Glynn Matthew Herbert as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Kevin John Bones as a director on 23 December 2016 (1 page) |
3 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
3 January 2017 | Termination of appointment of Kevin John Bones as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul John Keogh as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul John Keogh as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Glynn Matthew Herbert as a director on 23 December 2016 (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Director's details changed for Mr Kevin John Bones on 12 December 2011 (2 pages) |
24 April 2013 | Director's details changed for Mr Kevin John Bones on 12 December 2011 (2 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Termination of appointment of David Peck as a director (1 page) |
21 March 2012 | Termination of appointment of David Peck as a director (1 page) |
21 February 2012 | Termination of appointment of Philip Marshall as a director (1 page) |
21 February 2012 | Termination of appointment of Philip Marshall as a director (1 page) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 13 December 2011 (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2011 | Auditor's resignation (2 pages) |
21 June 2011 | Auditor's resignation (2 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Appointment of Mr David Ian Peck as a director (2 pages) |
30 March 2011 | Appointment of Mr David Ian Peck as a director (2 pages) |
22 March 2011 | Appointment of Mr Philip Keith Marshall as a director (2 pages) |
22 March 2011 | Appointment of Mr Philip Keith Marshall as a director (2 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Walton as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Walton as a secretary (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul John Keogh on 29 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page) |
13 May 2010 | Director's details changed for Glynn Matthew Herbert on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Glynn Matthew Herbert on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul John Keogh on 29 March 2010 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
10 September 2009 | Director appointed mark lawrence (1 page) |
10 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Appointment terminated director alastair barrett (1 page) |
10 September 2008 | Appointment terminated director alastair barrett (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
4 May 2007 | Return made up to 29/03/07; full list of members (8 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
16 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members
|
6 April 2005 | Return made up to 29/03/05; full list of members
|
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 April 1997 | Return made up to 29/03/97; no change of members
|
3 April 1997 | Return made up to 29/03/97; no change of members
|
31 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
14 April 1977 | Company name changed\certificate issued on 14/04/77 (2 pages) |
14 April 1977 | Company name changed\certificate issued on 14/04/77 (2 pages) |
23 April 1923 | Incorporation (46 pages) |
23 April 1923 | Incorporation (46 pages) |