London
EC4Y 8BB
Secretary Name | Mr David Speakman |
---|---|
Status | Closed |
Appointed | 01 July 2010(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 May 2013) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Terence John Helmore |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 May 2013) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Robert Erskine Beveridge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(64 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boundes Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Phillip Alan Sorensen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(64 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 1992) |
Role | Solicitor & Asst Secretary |
Correspondence Address | Three Gables Edenbridge Kent TN8 6AJ |
Secretary Name | Keith James Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(64 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Smugglers Cottage Holtye Cowden Edenbridge Kent TN8 7EH |
Director Name | Mr David Arnold Trapnell |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbourne Florence Lane Groombridge Tunbridge Wells Kent TN3 9SH |
Director Name | Sir George Russell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Downshire Hill Hampstead London NW3 1NX |
Director Name | Harry Colin James |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 May 1993) |
Role | Executive Director |
Correspondence Address | Little Broad Reed Farm Hadlow Down Uckfield East Sussex TN22 4EL |
Director Name | John Christopher Castle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 1992) |
Role | Executive Director |
Correspondence Address | Farthingstone House Farthingstone Towcester Northamptonshire NN12 8HB |
Director Name | Christopher Gordon Beenham |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | Ford End House Ford End Clavering Saffron Walden Essex CB11 4PU |
Secretary Name | Phillip Alan Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | Three Gables Edenbridge Kent TN8 6AJ |
Secretary Name | Mr Robert Erskine Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boundes Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Mr Robert Erskine Beveridge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1999) |
Role | Co Secretary/Gp Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boundes Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS |
Secretary Name | David John Anthony Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Director Name | David John Anthony Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(72 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2000) |
Role | Co Secretary |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Director Name | Mr Christopher Mansfield Kirby |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fryerning Lane Ingatestone Essex CM4 0DD |
Secretary Name | Keith James Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(72 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Smugglers Cottage Holtye Cowden Edenbridge Kent TN8 7EH |
Director Name | Liliane Frieda Jacoba Caris |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2000(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2001) |
Role | Accountant |
Correspondence Address | Mechelsesteeweg 124/4 Be-2018 Antwerp Belgium |
Director Name | Ms Susan Margaret Dix |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2003) |
Role | Grp Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Cross Lane Gardens Ticehurst Wadhurst East Sussex TN5 7HY |
Secretary Name | David John Anthony Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(72 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Director Name | David John Anthony Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(73 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2007) |
Role | Secretary |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Secretary Name | Keith James Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(73 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 4 Hillcrest The Green Horsted Keynes Haywards Heath West Sussex RH17 7AD |
Director Name | Keith James Arnold |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2003) |
Role | Insurance And Secretarial |
Correspondence Address | 4 Hillcrest The Green Horsted Keynes Haywards Heath West Sussex RH17 7AD |
Director Name | Peter Robert Baker |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 4 Chilton Ridge Hatch Warren Basingstoke Hampshire RG22 4RG |
Secretary Name | David John Anthony Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(75 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Director Name | Kenneth Charles Sharp |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(76 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Begonialaan 22 3080 Vossem Belgium |
Director Name | Glynn Griffiths |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 2008) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 34 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Director Name | Victor John Ralph Holmes |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2011) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Robert Lindsay Harris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Secretary Name | Robert Lindsay Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Geoffrey Andrew Ray |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Director Name | Dirk Maria Jozef Jacobus Jacobs |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 December 2008(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2012) |
Role | Financial Holdings Manager |
Country of Residence | Belgium |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1SD |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
48.1m at £1 | Marley LTD 100.00% Ordinary |
---|---|
1 at £1 | Marley (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,348,000 |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2013 | Final Gazette dissolved following liquidation (1 page) |
20 May 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW England on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW England on 20 September 2012 (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Appointment of a voluntary liquidator (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Appointment of a voluntary liquidator (2 pages) |
18 September 2012 | Declaration of solvency (7 pages) |
18 September 2012 | Declaration of solvency (7 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Termination of appointment of Dirk Maria Jozef Jacobus Jacobs as a director on 29 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Dirk Jacobs as a director (1 page) |
17 October 2011 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 17 October 2011 (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 September 2011 | Termination of appointment of Victor Holmes as a director (1 page) |
6 September 2011 | Termination of appointment of Victor John Ralph Holmes as a director on 1 September 2011 (1 page) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
2 August 2010 | Termination of appointment of Robert Harris as a director (1 page) |
2 August 2010 | Appointment of Mr Terrence John Helmore as a director (2 pages) |
2 August 2010 | Termination of appointment of Geoffrey Ray as a director (1 page) |
2 August 2010 | Appointment of Mr David Speakman as a director (2 pages) |
2 August 2010 | Termination of appointment of Robert Harris as a director (1 page) |
2 August 2010 | Termination of appointment of Geoffrey Ray as a director (1 page) |
2 August 2010 | Appointment of Mr Terrence John Helmore as a director (2 pages) |
2 August 2010 | Appointment of Mr David Speakman as a director (2 pages) |
9 July 2010 | Appointment of Mr David Speakman as a secretary (1 page) |
9 July 2010 | Termination of appointment of Robert Harris as a secretary (1 page) |
9 July 2010 | Termination of appointment of Robert Harris as a secretary (1 page) |
9 July 2010 | Appointment of Mr David Speakman as a secretary (1 page) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dirk Maria Jozef Jacobus Jacobs on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Geoffrey Andrew Ray on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Victor John Ralph Holmes on 22 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Victor John Ralph Holmes on 22 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Dirk Maria Jozef Jacobus Jacobs on 22 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Geoffrey Andrew Ray on 22 October 2009 (3 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Notice of res removing auditor (1 page) |
27 August 2009 | Notice of res removing auditor (1 page) |
27 August 2009 | Section 519 (3 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Section 519 (3 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 December 2008 | Director appointed dirk maria jozef jacobus jacobs (2 pages) |
22 December 2008 | Director appointed dirk maria jozef jacobus jacobs (2 pages) |
9 December 2008 | Appointment terminated director glynn griffiths (1 page) |
9 December 2008 | Appointment Terminated Director kenneth sharp (1 page) |
9 December 2008 | Director appointed geoffrey andrew ray (2 pages) |
9 December 2008 | Appointment terminated director kenneth sharp (1 page) |
9 December 2008 | Director appointed geoffrey andrew ray (2 pages) |
9 December 2008 | Appointment Terminated Director glynn griffiths (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members
|
21 June 2007 | Return made up to 29/05/07; full list of members (9 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 29/05/04; full list of members
|
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Memorandum and Articles of Association (11 pages) |
8 May 2003 | Memorandum and Articles of Association (11 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
17 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
13 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
13 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Auditor's resignation (1 page) |
27 September 1999 | Auditor's resignation (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
15 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
11 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
11 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1997 | Return made up to 29/05/97; no change of members (8 pages) |
18 June 1997 | Return made up to 29/05/97; no change of members (8 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
18 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (3 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (6 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: london road riverhead nr sevenoaks kent TN13 2DS (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: london road riverhead nr sevenoaks kent TN13 2DS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (10 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (10 pages) |
12 June 1992 | Company name changed\certificate issued on 12/06/92 (3 pages) |
12 June 1992 | Company name changed\certificate issued on 12/06/92 (3 pages) |