Company NameMarley International Limited
Company StatusDissolved
Company Number00222294
CategoryPrivate Limited Company
Incorporation Date2 June 1927(96 years, 11 months ago)
Dissolution Date20 May 2013 (10 years, 11 months ago)
Previous NamesMarley Carpets Limited and Marley Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Speakman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr David Speakman
StatusClosed
Appointed01 July 2010(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 20 May 2013)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Terence John Helmore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(83 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 20 May 2013)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Robert Erskine Beveridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(64 years after company formation)
Appointment Duration1 year (resigned 16 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boundes
Little Boundes Close Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NamePhillip Alan Sorensen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(64 years after company formation)
Appointment Duration1 year (resigned 16 June 1992)
RoleSolicitor & Asst Secretary
Correspondence AddressThree Gables
Edenbridge
Kent
TN8 6AJ
Secretary NameKeith James Arnold
NationalityBritish
StatusResigned
Appointed29 May 1991(64 years after company formation)
Appointment Duration1 year (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressSmugglers Cottage
Holtye Cowden
Edenbridge
Kent
TN8 7EH
Director NameMr David Arnold Trapnell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(65 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne Florence Lane
Groombridge
Tunbridge Wells
Kent
TN3 9SH
Director NameSir George Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address46 Downshire Hill
Hampstead
London
NW3 1NX
Director NameHarry Colin James
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(65 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 May 1993)
RoleExecutive Director
Correspondence AddressLittle Broad Reed Farm
Hadlow Down
Uckfield
East Sussex
TN22 4EL
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(65 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 1992)
RoleExecutive Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameChristopher Gordon Beenham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(65 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleFinance Director
Correspondence AddressFord End House Ford End
Clavering
Saffron Walden
Essex
CB11 4PU
Secretary NamePhillip Alan Sorensen
NationalityBritish
StatusResigned
Appointed16 June 1992(65 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressThree Gables
Edenbridge
Kent
TN8 6AJ
Secretary NameMr Robert Erskine Beveridge
NationalityBritish
StatusResigned
Appointed11 November 1992(65 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boundes
Little Boundes Close Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NameMr Robert Erskine Beveridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(68 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1999)
RoleCo Secretary/Gp Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boundes
Little Boundes Close Southborough
Tunbridge Wells
Kent
TN4 0RS
Secretary NameDavid John Anthony Musgrave
NationalityBritish
StatusResigned
Appointed02 October 1995(68 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameDavid John Anthony Musgrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(72 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2000)
RoleCo Secretary
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameMr Christopher Mansfield Kirby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(72 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Secretary NameKeith James Arnold
NationalityBritish
StatusResigned
Appointed01 October 1999(72 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressSmugglers Cottage
Holtye Cowden
Edenbridge
Kent
TN8 7EH
Director NameLiliane Frieda Jacoba Caris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2000(72 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2001)
RoleAccountant
Correspondence AddressMechelsesteeweg 124/4
Be-2018 Antwerp
Belgium
Director NameMs Susan Margaret Dix
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(72 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2003)
RoleGrp Financial Controller
Country of ResidenceEngland
Correspondence Address13 Cross Lane Gardens
Ticehurst
Wadhurst
East Sussex
TN5 7HY
Secretary NameDavid John Anthony Musgrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(72 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameDavid John Anthony Musgrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(73 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2007)
RoleSecretary
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Secretary NameKeith James Arnold
NationalityBritish
StatusResigned
Appointed31 May 2000(73 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address4 Hillcrest
The Green Horsted Keynes
Haywards Heath
West Sussex
RH17 7AD
Director NameKeith James Arnold
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(74 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2003)
RoleInsurance And Secretarial
Correspondence Address4 Hillcrest
The Green Horsted Keynes
Haywards Heath
West Sussex
RH17 7AD
Director NamePeter Robert Baker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(75 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleChartered Surveyor
Correspondence Address4 Chilton Ridge
Hatch Warren
Basingstoke
Hampshire
RG22 4RG
Secretary NameDavid John Anthony Musgrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(75 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameKenneth Charles Sharp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(76 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2008)
RoleChartered Accountant
Correspondence AddressBegonialaan 22
3080 Vossem
Belgium
Director NameGlynn Griffiths
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(77 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 2008)
RoleActuary
Country of ResidenceEngland
Correspondence Address34 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Director NameVictor John Ralph Holmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(79 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2011)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameRobert Lindsay Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(79 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Secretary NameRobert Lindsay Harris
NationalityBritish
StatusResigned
Appointed05 January 2007(79 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameGeoffrey Andrew Ray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(81 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD
Director NameDirk Maria Jozef Jacobus Jacobs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed09 December 2008(81 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2012)
RoleFinancial Holdings Manager
Country of ResidenceBelgium
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1SD

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

48.1m at £1Marley LTD
100.00%
Ordinary
1 at £1Marley (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£48,348,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2013Final Gazette dissolved following liquidation (1 page)
20 May 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2012Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW England on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW England on 20 September 2012 (2 pages)
18 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2012Appointment of a voluntary liquidator (2 pages)
18 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-31
(1 page)
18 September 2012Appointment of a voluntary liquidator (2 pages)
18 September 2012Declaration of solvency (7 pages)
18 September 2012Declaration of solvency (7 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 48,115,000
(3 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 48,115,000
(3 pages)
13 June 2012Termination of appointment of Dirk Maria Jozef Jacobus Jacobs as a director on 29 May 2012 (1 page)
13 June 2012Termination of appointment of Dirk Jacobs as a director (1 page)
17 October 2011Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1SD on 17 October 2011 (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 September 2011Termination of appointment of Victor Holmes as a director (1 page)
6 September 2011Termination of appointment of Victor John Ralph Holmes as a director on 1 September 2011 (1 page)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
2 August 2010Termination of appointment of Robert Harris as a director (1 page)
2 August 2010Appointment of Mr Terrence John Helmore as a director (2 pages)
2 August 2010Termination of appointment of Geoffrey Ray as a director (1 page)
2 August 2010Appointment of Mr David Speakman as a director (2 pages)
2 August 2010Termination of appointment of Robert Harris as a director (1 page)
2 August 2010Termination of appointment of Geoffrey Ray as a director (1 page)
2 August 2010Appointment of Mr Terrence John Helmore as a director (2 pages)
2 August 2010Appointment of Mr David Speakman as a director (2 pages)
9 July 2010Appointment of Mr David Speakman as a secretary (1 page)
9 July 2010Termination of appointment of Robert Harris as a secretary (1 page)
9 July 2010Termination of appointment of Robert Harris as a secretary (1 page)
9 July 2010Appointment of Mr David Speakman as a secretary (1 page)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Dirk Maria Jozef Jacobus Jacobs on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Geoffrey Andrew Ray on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Victor John Ralph Holmes on 22 October 2009 (3 pages)
29 October 2009Secretary's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Victor John Ralph Holmes on 22 October 2009 (3 pages)
29 October 2009Secretary's details changed for Robert Lindsay Harris on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Dirk Maria Jozef Jacobus Jacobs on 22 October 2009 (3 pages)
29 October 2009Director's details changed for Geoffrey Andrew Ray on 22 October 2009 (3 pages)
27 August 2009Resolutions
  • RES13 ‐ Appoint new auditors 11/08/2009
(2 pages)
27 August 2009Notice of res removing auditor (1 page)
27 August 2009Notice of res removing auditor (1 page)
27 August 2009Section 519 (3 pages)
27 August 2009Resolutions
  • RES13 ‐ Appoint new auditors 11/08/2009
(2 pages)
27 August 2009Section 519 (3 pages)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
8 June 2009Full accounts made up to 31 December 2008 (11 pages)
8 June 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2008Director appointed dirk maria jozef jacobus jacobs (2 pages)
22 December 2008Director appointed dirk maria jozef jacobus jacobs (2 pages)
9 December 2008Appointment terminated director glynn griffiths (1 page)
9 December 2008Appointment Terminated Director kenneth sharp (1 page)
9 December 2008Director appointed geoffrey andrew ray (2 pages)
9 December 2008Appointment terminated director kenneth sharp (1 page)
9 December 2008Director appointed geoffrey andrew ray (2 pages)
9 December 2008Appointment Terminated Director glynn griffiths (1 page)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
9 June 2008Return made up to 29/05/08; full list of members (6 pages)
9 June 2008Return made up to 29/05/08; full list of members (6 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2007Return made up to 29/05/07; full list of members (9 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007Secretary resigned;director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
23 June 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Return made up to 29/05/05; full list of members (7 pages)
15 June 2005Return made up to 29/05/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003Return made up to 29/05/03; full list of members (6 pages)
10 June 2003Return made up to 29/05/03; full list of members (6 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
8 May 2003Memorandum and Articles of Association (11 pages)
8 May 2003Memorandum and Articles of Association (11 pages)
17 July 2002Full accounts made up to 31 December 2001 (14 pages)
17 July 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
17 September 2001Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (13 pages)
29 June 2001Full accounts made up to 31 December 2000 (13 pages)
13 June 2001Return made up to 29/05/01; full list of members (6 pages)
13 June 2001Return made up to 29/05/01; full list of members (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
13 March 2001Declaration of assistance for shares acquisition (11 pages)
13 March 2001Declaration of assistance for shares acquisition (11 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page)
27 October 1999Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
27 September 1999Auditor's resignation (1 page)
27 September 1999Auditor's resignation (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
15 June 1999Return made up to 29/05/99; full list of members (8 pages)
15 June 1999Return made up to 29/05/99; full list of members (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
11 June 1998Return made up to 29/05/98; full list of members (8 pages)
11 June 1998Return made up to 29/05/98; full list of members (8 pages)
21 April 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1997Return made up to 29/05/97; no change of members (8 pages)
18 June 1997Return made up to 29/05/97; no change of members (8 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1996Return made up to 29/05/96; full list of members (9 pages)
18 June 1996Return made up to 29/05/96; full list of members (9 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (4 pages)
10 October 1995Secretary resigned;new secretary appointed (3 pages)
10 October 1995Secretary resigned;new secretary appointed (6 pages)
7 June 1995Return made up to 29/05/95; full list of members (7 pages)
7 June 1995Return made up to 29/05/95; full list of members (7 pages)
30 May 1995Full accounts made up to 31 December 1994 (10 pages)
30 May 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1995Registered office changed on 21/03/95 from: london road riverhead nr sevenoaks kent TN13 2DS (1 page)
21 March 1995Registered office changed on 21/03/95 from: london road riverhead nr sevenoaks kent TN13 2DS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
19 April 1994Full accounts made up to 31 December 1993 (10 pages)
19 April 1994Full accounts made up to 31 December 1993 (10 pages)
12 June 1992Company name changed\certificate issued on 12/06/92 (3 pages)
12 June 1992Company name changed\certificate issued on 12/06/92 (3 pages)