Hemel Hempstead
Hertfordshire
HP2 5SN
Director Name | Alan Timothy Withey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2009(84 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Security |
Country of Residence | England |
Correspondence Address | 5 Long Barn Close Watford WD25 7EG |
Director Name | Mr Brian Handley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2011(86 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Director Name | Mr Colin Baldock |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Director Name | Mr Richard Charles Morgan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Director Name | Mr Nicholas Alan Lewis Tessier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 September 2022(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Superintendent Radiographer |
Country of Residence | England |
Correspondence Address | 14 Southsea Avenue Watford WD18 7NJ |
Director Name | Mr Steven Kenneth Read |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 September 2022(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired Operations Director |
Country of Residence | England |
Correspondence Address | 56 Autumn Glades Hemel Hempstead HP3 8UB |
Director Name | Mr Carl Henry Lomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Culinary |
Country of Residence | England |
Correspondence Address | 47 Hillrise Avenue Watford WD24 7NP |
Director Name | Mr Stephen Fyles |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2022(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Secretary Name | Mr Colin Baldock |
---|---|
Status | Current |
Appointed | 20 January 2024(98 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Director Name | Richard Machin |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 September 2009) |
Role | Retired Actuary |
Correspondence Address | 42 Cassiobury Drive Watford Hertfordshire WD17 3AB |
Director Name | Thomas Edward Bourne |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 November 1996) |
Role | Retired Company Directorctor |
Correspondence Address | 6 The Briars Sarratt Rickmansworth Hertfordshire WD3 6AU |
Director Name | John Marcus Godman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 June 2009) |
Role | Solicitor |
Correspondence Address | 14 Station Road Watford Hertfordshire WD17 1EN |
Director Name | Ronald Edward Groves |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 February 2003) |
Role | Retired Company Director |
Correspondence Address | 8 Pembroke Road Moor Park Northwood Middlesex HA6 2HR |
Director Name | Dennis William Charles Thomas |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2002) |
Role | Retired Furniture Dealer |
Correspondence Address | Little Pipers 3 Freeman Drive Buntingford Hertfordshire SG9 9TD |
Director Name | Roger Francis John Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Martletts 11 Sunnymede Avenue Chesham Buckinghamshire HP5 3LE |
Director Name | John Parkinson |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 October 2000) |
Role | Retired Chartered Accountant |
Correspondence Address | 5b Bucks Avenue Oxhey Watford Hertfordshire WD1 4AR |
Director Name | Mr John Ilott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 14 years (resigned 29 April 2006) |
Role | Retired Company Director |
Correspondence Address | 24 Denewood Close Watford Hertfordshire WD17 4SZ |
Director Name | Mr Frederick Rowland Mecklenburgh |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard End Vicarage Road Potten End Hertfordshire HP4 2QZ |
Secretary Name | John Marcus Godman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(67 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 14 Station Road Watford Hertfordshire WD17 1EN |
Director Name | Peter Alan Richards |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(68 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parkside Drive Watford Hertfordshire WD17 3AS |
Director Name | Mr John William Bond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 1997(71 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 03 September 2022) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 66 Harford Drive Watford Hertfordshire WD17 3DG |
Director Name | Rodney Stanley Hancock |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(74 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 May 2023) |
Role | Retired Sub-Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | 94 Tibbs Hill Road Abbots Langley Hertfordshire WD5 0LL |
Director Name | Mr Ian Wilton Ferres |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2000(75 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wildwood Northwood Middlesex HA6 2DB |
Director Name | John Gandy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(76 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2008) |
Role | Purchasing Manager |
Correspondence Address | 104 Park Avenue Bushey Hertfordshire WD23 2BB |
Director Name | Mr Richard John Shirley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2003(77 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bambara Maybury Hill Woking Surrey GU22 8AF |
Director Name | Mr Howard John Collins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2003(77 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2019) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Rats Lane High Beach Loughton Essex IG10 4AQ |
Director Name | Mr Iver Keith Cooley |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2004(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 February 2008) |
Role | Retired |
Correspondence Address | 31 Lombardy Drive Berkhamsted Hertfordshire HP4 2LQ |
Director Name | Michael Owen Arnold Fisher |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(79 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Role | Insurance Brokers |
Correspondence Address | Dara 76 Oak End Way Gerrards Cross Buckinghamshire SL9 8BZ |
Director Name | Mr Richard John Love |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2008(83 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 September 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Oliver Rise Hemel Hempstead Herts HP3 9PU |
Director Name | Mr Barry Thomas Dutnall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2008(83 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Tile Kiln Lane Leverstock Green Hemel Hempstead Hertfordshire HP3 8NX |
Secretary Name | Ranbir Bains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Heatherlaw Hillside Road Pinner Middlesex HA5 3YJ |
Director Name | Michael Kerrigan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Secretary Name | Mr Barry Dutnall |
---|---|
Status | Resigned |
Appointed | 01 April 2018(93 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2022) |
Role | Company Director |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Director Name | Mr Stephen Fyles |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2022(97 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 11 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
Telephone | 01923 225575 |
---|---|
Telephone region | Watford |
Registered Address | Rickmansworth Road Watford Hertfordshire WD18 0JE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
295 at £0.05 | Wilson Iles Lodge 2054 7.44% Ordinary |
---|---|
284 at £0.05 | Bushey Hall Lodge 2323 7.16% Ordinary |
215 at £0.05 | Abbots Langley Lodge 4645 5.42% Ordinary |
153 at £0.05 | Cassiobury Lodge 3234 3.86% Ordinary |
133 at £0.05 | Oliver Cockram Rose Croix 180 3.36% Ordinary |
132 at £0.05 | Old Fullerian Lodge 4698 3.33% Ordinary |
- | OTHER 3.30% - |
797 at £0.05 | Earl Of Clarendon Lodge 1984 20.11% Ordinary |
108 at £0.05 | Watford Chapter 404 2.72% Ordinary |
102 at £0.05 | Earl Of Clarendon Chapter 1984 2.57% Ordinary |
88 at £0.05 | Edward & Alexandra Lodge 3171 2.22% Ordinary |
87 at £0.05 | Stuart Preceptory 28 2.19% Ordinary |
80 at £0.05 | Garston Lodge 5644 2.02% Ordinary |
601 at £0.05 | Watford Lodge 404 15.16% Ordinary |
399 at £0.05 | Rickmansworth Lodge 2218 10.07% Ordinary |
68 at £0.05 | Leavesden Lodge 6642 1.72% Ordinary |
65 at £0.05 | Watford Mark 241 1.64% Ordinary |
63 at £0.05 | Oxhey Lodge 6864 1.59% Ordinary |
57 at £0.05 | West Watford Lodge 6492 1.44% Ordinary |
54 at £0.05 | Bissei Lodge 6563 1.36% Ordinary |
52 at £0.05 | North Watford Lodge 6918 1.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,955 |
Gross Profit | £36,913 |
Net Worth | £165,883 |
Cash | £8,000 |
Current Liabilities | £13,579 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
19 April 1986 | Delivered on: 1 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 kelmscott crescent watford, herts. Outstanding |
---|---|
20 January 1951 | Delivered on: 28 November 1951 Satisfied on: 21 April 1992 Persons entitled: W & H M Estates LTD Classification: Legal charge registered pursuant to an order of court dated 16/11/51 Secured details: £6000. Particulars: Halsey masonic hall, rickmansworth road and 18 kelmscott cres, walford. Fully Satisfied |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 February 2020 | Appointment of Mr Colin Baldock as a director on 10 February 2020 (2 pages) |
11 December 2019 | Termination of appointment of Howard John Collins as a director on 1 April 2019 (1 page) |
11 December 2019 | Satisfaction of charge 2 in full (1 page) |
11 December 2019 | Termination of appointment of Michael Kerrigan as a director on 1 April 2019 (1 page) |
10 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr Barry Dutnall as a secretary on 1 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of Ranbir Bains as a secretary on 1 April 2018 (1 page) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
12 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
15 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
30 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
30 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Appointment of Michael Kerrigan as a director (2 pages) |
14 November 2011 | Appointment of Mr Brian Handley as a director (2 pages) |
14 November 2011 | Appointment of Mr Brian Handley as a director (2 pages) |
14 November 2011 | Appointment of Michael Kerrigan as a director (2 pages) |
23 October 2011 | Termination of appointment of Ian Ferres as a director (1 page) |
23 October 2011 | Termination of appointment of Ian Ferres as a director (1 page) |
23 October 2011 | Termination of appointment of Peter Richards as a director (1 page) |
23 October 2011 | Termination of appointment of Peter Richards as a director (1 page) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (15 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (15 pages) |
13 June 2011 | Termination of appointment of John Godman as a secretary (1 page) |
13 June 2011 | Termination of appointment of John Godman as a secretary (1 page) |
22 October 2010 | Termination of appointment of Frederick Mecklenburgh as a director (1 page) |
22 October 2010 | Director's details changed for Mr Howard John Collins on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Howard John Collins on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Rodney Stanley Hancock on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Peter Alan Richards on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Peter Alan Richards on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Richard John Love on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Richard John Love on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Peter Alan Richards on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
22 October 2010 | Director's details changed for Richard John Love on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
22 October 2010 | Director's details changed for Mr Howard John Collins on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Rodney Stanley Hancock on 1 October 2009 (2 pages) |
22 October 2010 | Termination of appointment of Frederick Mecklenburgh as a director (1 page) |
22 October 2010 | Director's details changed for Rodney Stanley Hancock on 1 October 2009 (2 pages) |
11 October 2010 | Termination of appointment of Richard Machin as a director (1 page) |
11 October 2010 | Termination of appointment of Michael Fisher as a director (1 page) |
11 October 2010 | Termination of appointment of John Godman as a director (1 page) |
11 October 2010 | Termination of appointment of Richard Machin as a director (1 page) |
11 October 2010 | Termination of appointment of Michael Fisher as a director (1 page) |
11 October 2010 | Termination of appointment of John Godman as a director (1 page) |
7 October 2010 | Appointment of Phillip David Masters as a director (1 page) |
7 October 2010 | Appointment of Alan Timothy Withey as a director (2 pages) |
7 October 2010 | Appointment of Alan Timothy Withey as a director (2 pages) |
7 October 2010 | Appointment of Phillip David Masters as a director (1 page) |
7 October 2010 | Appointment of Ranbir Bains as a secretary (1 page) |
7 October 2010 | Appointment of Ranbir Bains as a secretary (1 page) |
13 September 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
13 September 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
4 June 2009 | Appointment terminated director michael fisher (1 page) |
4 June 2009 | Appointment terminated director michael fisher (1 page) |
14 May 2009 | Return made up to 20/04/09; full list of members (16 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (16 pages) |
12 August 2008 | Appointment terminated director john gandy (1 page) |
12 August 2008 | Appointment terminated director john gandy (1 page) |
10 June 2008 | Director appointed barry thomas dutnall (2 pages) |
10 June 2008 | Director appointed barry thomas dutnall (2 pages) |
10 June 2008 | Director appointed richard john love (2 pages) |
10 June 2008 | Director appointed richard john love (2 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
19 May 2008 | Return made up to 20/04/08; no change of members (11 pages) |
19 May 2008 | Return made up to 20/04/08; no change of members (11 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
29 May 2007 | Return made up to 20/04/07; no change of members (12 pages) |
29 May 2007 | Return made up to 20/04/07; no change of members (12 pages) |
2 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (14 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (14 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 May 2006 | Director resigned (1 page) |
26 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 April 2005 | Return made up to 20/04/05; no change of members (12 pages) |
26 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 April 2005 | Return made up to 20/04/05; no change of members (12 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 20/04/04; no change of members (12 pages) |
17 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
17 May 2004 | Return made up to 20/04/04; no change of members (12 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
4 May 2003 | Return made up to 20/04/03; full list of members
|
4 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 May 2003 | Return made up to 20/04/03; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
7 May 2002 | Return made up to 20/04/02; full list of members
|
7 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
7 May 2002 | Return made up to 20/04/02; full list of members
|
7 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 May 2001 | Return made up to 20/04/01; no change of members
|
14 May 2001 | Return made up to 20/04/01; no change of members
|
14 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 April 2000 | Return made up to 20/04/00; no change of members
|
25 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 April 2000 | Return made up to 20/04/00; no change of members
|
4 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 20/04/99; full list of members (10 pages) |
4 May 1999 | Return made up to 20/04/99; full list of members (10 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members
|
5 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members
|
5 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 May 1997 | Return made up to 20/04/97; no change of members
|
12 May 1997 | Return made up to 20/04/97; no change of members
|
12 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 April 1996 | Return made up to 20/04/96; full list of members (10 pages) |
29 April 1996 | Return made up to 20/04/96; full list of members (10 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 May 1995 | Return made up to 20/04/95; no change of members
|
4 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 May 1995 | Return made up to 20/04/95; no change of members
|
4 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
20 April 1925 | Incorporation (19 pages) |
20 April 1925 | Incorporation (19 pages) |