London
EC3A 8BF
Director Name | Mr Michael Crowder |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Gary Leslie Jackson |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
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 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Director Name | Andrew Stephen Griffiths |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 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 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
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 73 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 101 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 95 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 92 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 78 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 60 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 58 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 67 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 47 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 Philip Keith Marshall |
---|---|
Date of Birth | December 1955 (Born 67 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 David Ian Peck |
---|---|
Date of Birth | June 1960 (Born 62 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 Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 58 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 Gary Leslie Jackson |
---|---|
Date of Birth | October 1966 (Born 56 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 John Bones |
---|---|
Date of Birth | May 1955 (Born 67 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 |
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 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 April 2023 (3 weeks 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 |
---|
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 Gary Leslie Jackson 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 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) |
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 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) |
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 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) |
3 January 2017 | Termination of appointment of Kevin John Bones 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 | Appointment of Mr Martin Robert Walton as a director 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 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
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 | Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (22 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 | Director's details changed for Mr Kevin John Bones on 12 December 2011 (2 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) |
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 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) |
13 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY 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 | Appointment of Mr Martin Walton 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 | Termination of appointment of Victoria French 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 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Glynn Matthew Herbert 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 Mr Kevin John Bones 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 | Director's details changed for Paul John Keogh 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 Glynn Matthew Herbert 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 Mr Kevin John Bones 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 | 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 | Return made up to 29/03/09; full list of members (4 pages) |
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 | Location of register of members (1 page) |
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 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
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 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Secretary resigned (1 page) |
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) |