Bromley
Kent
BR1 1RJ
Director Name | Mr Martin Paul Armour |
---|---|
Date of Birth | February 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Neil Richard Aldridge |
---|---|
Date of Birth | October 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Richard Benjamin Travers |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calder Industrial Materials Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Adrian Paul Farley |
---|---|
Date of Birth | September 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(93 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Blm British Lead Peartree Lane Welwyn Garden City AL7 3UB |
Director Name | William Martin Albury |
---|---|
Date of Birth | November 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | General Manager |
Correspondence Address | 33 Sish Lane Stevenage Hertfordshire SG1 3LS |
Director Name | Andrew Llewellyn |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 1997) |
Role | Managing Director |
Correspondence Address | Cyfarthfa House Wroxton Lane Horley Banbury Oxfordshire OX15 6BD |
Director Name | Duncan Buchanan Ritchie |
---|---|
Date of Birth | March 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(65 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 1992) |
Role | General Manager |
Correspondence Address | 26 Green Close Stannington Northumberland NE61 6PE |
Secretary Name | Mr Albert James Killington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(65 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Oaklea Nags Head Lane Great Missenden Buckinghamshire HP16 0ER |
Secretary Name | Brian James McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(65 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Hippingstone House 3 Hippingstones Lane Corbridge Northumberland NE45 5JP |
Director Name | Mr Timothy Ian Bowman |
---|---|
Date of Birth | April 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1994) |
Role | General Manager/Director |
Correspondence Address | 67 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Director Name | Brian Robertson Pounder |
---|---|
Date of Birth | December 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(65 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 1 Old Rectory Green Aughton Ormskirk Lancashire L39 6TE |
Director Name | Jocelyn Donald Robin Campbell |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(66 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 1993) |
Role | Manager |
Correspondence Address | Upover Lodge North Devon Lane Shipham Somerset BS25 1SL |
Director Name | Jocelyn Donald Robin Campbell |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(66 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 1993) |
Role | Manager |
Correspondence Address | Upover Lodge North Devon Lane Shipham Somerset BS25 1SL |
Secretary Name | Raymond William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 18 Lower Mere East Grinstead West Sussex RH19 4TB |
Director Name | Stan Halls |
---|---|
Date of Birth | April 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 2 Priorsdean Close Tonbridge Road Barming Kent ME16 9EZ |
Director Name | Maurice Elliot Sherling |
---|---|
Date of Birth | April 1949 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1994(68 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Stirling Park Orwell Road Rathcar Dublin Ireland |
Director Name | Michael Ohanlon |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1995(68 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 September 2008) |
Role | Company Executive |
Correspondence Address | 3 Stillorgan Grove Blackrock Dublin County Dublin Irish |
Director Name | Pierre Van De Bruaene |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 March 1995(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Marketing |
Correspondence Address | Populierenlaan 26 B1820 Steenokkerzeel Belgium |
Director Name | Dr Howard Forrest |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Cottage Elvaston Park Road Hexham Northumberland NE46 2HT |
Secretary Name | Stan Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(72 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 2 Priorsdean Close Tonbridge Road Barming Kent ME16 9EZ |
Secretary Name | Barbara Anne Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(73 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 18 Standen Close Rainham Kent ME8 8RN |
Director Name | Barry Francis Hands |
---|---|
Date of Birth | November 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(74 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 September 2003) |
Role | Manager |
Correspondence Address | 23 Moreland Road Droitwich Spa Worcestershire WR9 8RN |
Director Name | Jocelyn Donald Robin Campbell |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(75 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 March 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blm British Lead Peartree Lane Welwyn Garden City Hertfordshire AL7 3UB |
Director Name | Martin Charles Boddy |
---|---|
Date of Birth | December 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(77 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blm British Lead Peartree Lane Welwyn Garden City Hertfordshire AL7 3UB |
Director Name | Mr Gary Smyth |
---|---|
Date of Birth | May 1968 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2008(82 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Metal Processors Limited Station Road Clondalkin Dublin 22 Ireland |
Director Name | Maurice Anthony Bailey |
---|---|
Date of Birth | September 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(83 years after company formation) |
Appointment Duration | 8 years (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House Park West Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | Mr Richard Benjamin Travers |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(91 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Mark Alan Jones |
---|---|
Date of Birth | October 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Paul Adrian Ward |
---|---|
Date of Birth | January 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(92 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Website | leadsheet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 872432 |
Telephone region | Maidstone |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,858 |
Cash | £22,327 |
Current Liabilities | £129,107 |
Latest Accounts | 31 March 2020 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2021 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 May 2020 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2021 (4 weeks, 1 day from now) |
2 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
19 June 2020 | Appointment of Mr Adrian Paul Farley as a director on 17 June 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Mark Alan Jones as a director on 12 February 2020 (1 page) |
24 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 October 2019 | Appointment of Mr Richard Benjamin Travers as a director on 8 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Paul Adrian Ward as a director on 8 October 2019 (1 page) |
13 June 2019 | Appointment of Mr Paul Adrian Ward as a director on 7 March 2019 (2 pages) |
6 June 2019 | Termination of appointment of Richard Benjamin Travers as a director on 7 March 2019 (1 page) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 March 2018 | Statement of company's objects (2 pages) |
15 March 2018 | Resolutions
|
12 March 2018 | Notification of Calder Industrial Materials Limited as a person with significant control on 9 March 2018 (2 pages) |
12 March 2018 | Cessation of Jocelyn Donald Robin Campbell as a person with significant control on 9 March 2018 (1 page) |
12 March 2018 | Resolutions
|
12 March 2018 | Appointment of Mr Mark Alan Jones as a director on 9 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Neil Richard Aldridge as a director on 9 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Richard Benjamin Travers as a director on 9 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Martin Paul Armour as a director on 9 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Gary Smyth as a director on 9 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Jocelyn Donald Robin Campbell as a director on 9 March 2018 (1 page) |
29 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2017 | Notification of Jocelyn Donald Robin Campbell as a person with significant control on 21 September 2017 (2 pages) |
28 September 2017 | Cessation of Maurice Anthony Bailey as a person with significant control on 21 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Maurice Anthony Bailey as a director on 21 September 2017 (1 page) |
28 September 2017 | Notification of Jocelyn Donald Robin Campbell as a person with significant control on 21 September 2017 (2 pages) |
28 September 2017 | Cessation of Maurice Anthony Bailey as a person with significant control on 21 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Maurice Anthony Bailey as a director on 21 September 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
3 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 May 2016 | Annual return made up to 4 May 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 4 May 2016 no member list (4 pages) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
20 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
20 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
20 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
6 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
17 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
17 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
23 January 2013 | Termination of appointment of Martin Boddy as a director (2 pages) |
23 January 2013 | Termination of appointment of Martin Boddy as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (5 pages) |
4 May 2012 | Director's details changed for Jocelyn Donald Robin Campbell on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Gary Smyth on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Martin Charles Boddy on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Maurice Anthony Bailey on 1 January 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (5 pages) |
4 May 2012 | Director's details changed for Jocelyn Donald Robin Campbell on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Gary Smyth on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Martin Charles Boddy on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Maurice Anthony Bailey on 1 January 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (5 pages) |
4 May 2012 | Director's details changed for Jocelyn Donald Robin Campbell on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Gary Smyth on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Martin Charles Boddy on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Maurice Anthony Bailey on 1 January 2012 (2 pages) |
15 November 2011 | Annual return made up to 30 October 2011 no member list (5 pages) |
15 November 2011 | Annual return made up to 30 October 2011 no member list (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 January 2011 | Annual return made up to 30 October 2010 no member list (5 pages) |
4 January 2011 | Annual return made up to 30 October 2010 no member list (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 August 2010 | Termination of appointment of Barbara Hawkes as a secretary (1 page) |
2 August 2010 | Termination of appointment of Barbara Hawkes as a secretary (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
30 October 2009 | Annual return made up to 30 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Gary Smyth on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jocelyn Donald Robin Campbell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gary Smyth on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jocelyn Donald Robin Campbell on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Gary Smyth on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jocelyn Donald Robin Campbell on 1 October 2009 (2 pages) |
29 September 2009 | Director appointed maurice anthony bailey (2 pages) |
29 September 2009 | Director appointed maurice anthony bailey (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 September 2009 | Appointment terminated director richard travers (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 September 2009 | Appointment terminated director richard travers (1 page) |
27 November 2008 | Annual return made up to 01/11/08 (3 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Annual return made up to 01/11/08 (3 pages) |
27 November 2008 | Location of register of members (1 page) |
17 September 2008 | Director appointed gary smyth (2 pages) |
17 September 2008 | Appointment terminated director michael ohanlon (1 page) |
17 September 2008 | Director appointed gary smyth (2 pages) |
17 September 2008 | Appointment terminated director michael ohanlon (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 November 2007 | Annual return made up to 01/11/07 (5 pages) |
13 November 2007 | Annual return made up to 01/11/07 (5 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 November 2006 | Annual return made up to 01/11/06 (6 pages) |
22 November 2006 | Annual return made up to 01/11/06 (6 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 November 2005 | Annual return made up to 01/11/05 (5 pages) |
11 November 2005 | Annual return made up to 01/11/05 (5 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
28 October 2004 | Annual return made up to 01/11/04 (5 pages) |
28 October 2004 | Annual return made up to 01/11/04 (5 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 October 2003 | Annual return made up to 01/11/03 (5 pages) |
23 October 2003 | Annual return made up to 01/11/03 (5 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
7 November 2002 | Annual return made up to 01/11/02 (5 pages) |
7 November 2002 | Annual return made up to 01/11/02 (5 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
15 November 2001 | Annual return made up to 01/11/01 (5 pages) |
15 November 2001 | Annual return made up to 01/11/01 (5 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | New director appointed (2 pages) |
20 November 2000 | Annual return made up to 01/11/00 (4 pages) |
20 November 2000 | Annual return made up to 01/11/00 (4 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Annual return made up to 01/11/99 (5 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Annual return made up to 01/11/99 (5 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
23 November 1998 | Annual return made up to 01/11/98
|
23 November 1998 | Annual return made up to 01/11/98
|
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Annual return made up to 01/11/97 (6 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Annual return made up to 01/11/97 (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
6 November 1996 | Annual return made up to 01/11/96 (6 pages) |
6 November 1996 | Annual return made up to 01/11/96 (6 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Resolutions
|
10 November 1994 | Company name changed british lead manufacturers assoc iation (management) LIMITED(the)\certificate issued on 11/11/94 (2 pages) |
10 November 1994 | Company name changed british lead manufacturers assoc iation (management) LIMITED(the)\certificate issued on 11/11/94 (2 pages) |
17 September 1926 | Certificate of incorporation (1 page) |
17 September 1926 | Certificate of incorporation (1 page) |