London
SE1 2AF
Director Name | Nichola Bramley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 October 2022(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Director Finance Transit Regional Service |
Country of Residence | England |
Correspondence Address | 1 More London Place More London Place London SE1 2AF |
Director Name | Mr Garry John Mowbray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 October 2022(87 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President Regional Services Uk |
Country of Residence | England |
Correspondence Address | 1 More London Place More London Place London SE1 2AF |
Director Name | Anthony Edward Walter Hobbs |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Technical Engineer |
Correspondence Address | 14 Lower Street Merriott Somerset TA16 5NL |
Director Name | The Lady Tanlaw |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(56 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 101 Centurion Buildings 376 Queenstown Road London SW8 4NZ |
Director Name | Lord Tanlaw |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(56 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 101 Centurion Buildings 376 Queenstown Road London SW8 4NZ |
Secretary Name | Martin James Perfect |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(56 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | "Newbury" 50 Sidford High Street Sidford Sidmouth Devon EX10 9SQ |
Director Name | Mr Michael John Bostelmann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(60 years, 12 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Temple Sheen East Sheen London SW14 7AP |
Director Name | Anthony John White |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(61 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2012) |
Role | Engineer |
Correspondence Address | St Neots Sherford Road Taunton Somerset TA1 3QY |
Director Name | Andrew Richard Whitefield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brecknell Willis & Co Limited Tapstone Road Chard Somerset TA20 2LW |
Director Name | David Jason Bailey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(76 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brecknell Willis & Co Limited Tapstone Road Chard Somerset TA20 2LW |
Director Name | David Julian Hartland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Restormel Staplehay Taunton Somerset TA3 7HF |
Director Name | Mr Christopher John Weatherall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 400 Doncaster Works Hexthorpe Road Doncaster DN11 1SL |
Director Name | Mr Patrick David Dugan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2014(78 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1001 Air Brake Avenue Wilmerding Pennsylvania Pa 15148 |
Director Name | Mr David Michael Seitz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2014(78 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 October 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1001 Air Brake Avenue Wilmerding Pennsylvania Pa 15148 |
Director Name | Mr David Waller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2017) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-On-Trent Staffordshire DE13 8EN |
Secretary Name | Mr Michael James Isaac |
---|---|
Status | Resigned |
Appointed | 01 October 2015(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2021) |
Role | Company Director |
Correspondence Address | Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-On-Trent Staffordshire DE13 8EN |
Director Name | Mr Johnathan Hugh Parker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Rustywell Lane Hendford Hill Yeovil BA20 2RQ |
Secretary Name | Erin Quinn |
---|---|
Status | Resigned |
Appointed | 13 January 2021(85 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 July 2021) |
Role | Company Director |
Correspondence Address | Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-On-Trent Staffordshire DE13 8EN |
Director Name | Mr Garry John Mowbray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2022(86 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 2022) |
Role | Vice President Regional Services Uk |
Country of Residence | England |
Correspondence Address | Doncaster Works, Hexthorpe Road Doncaster DN4 0BF |
Website | brecknell-willis.co.uk |
---|
Registered Address | 1 More London Place More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6m at £1 | Fandstan Electric LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,300,019 |
Gross Profit | £4,153,705 |
Net Worth | £17,166,102 |
Cash | £3,123,741 |
Current Liabilities | £9,059,928 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property k/a brecknell willis premises east street chard somerset title no ST116158. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 1 December 2012 Persons entitled: H.F. Crick (Engineering Supplies) Limited Classification: Rent deposit deed Secured details: £5,500.00 due or to become due. Particulars: The rent deposit of £5,500.00 plus any interest earned thereon. Outstanding |
22 December 1994 | Delivered on: 4 January 1995 Satisfied on: 20 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land & buildings adjoining tapstone road and millfield chard somerset. Fully Satisfied |
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 14 December 1999 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £70969.40 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable (please see doc for full details). Fully Satisfied |
25 July 1991 | Delivered on: 15 August 1991 Satisfied on: 14 December 1999 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £54336.70 and all monies due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details). Fully Satisfied |
24 February 1987 | Delivered on: 3 March 1987 Satisfied on: 4 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or batricar limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1985 | Delivered on: 7 March 1985 Satisfied on: 4 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 2021 | Appointment of Erin Quinn as a secretary on 13 January 2021 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of Michael James Isaac as a secretary on 13 January 2021 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
18 December 2019 | Secretary's details changed for Mr Michael James Isaac on 18 December 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 October 2018 | Part of the property or undertaking has been released from charge 003064440008 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of David Jason Bailey as a director on 23 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Johnathan Hugh Parker as a director on 23 March 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of David Waller as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of David Waller as a director on 30 June 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
1 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
1 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
20 October 2015 | Appointment of Mr Michael James Isaac as a secretary on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Michael James Isaac as a secretary on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Michael James Isaac as a secretary on 1 October 2015 (2 pages) |
28 September 2015 | Termination of appointment of Andrew Richard Whitefield as a director on 14 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andrew Richard Whitefield as a director on 14 September 2015 (1 page) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 September 2015 | Termination of appointment of Christopher John Weatherall as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Christopher John Weatherall as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr David Waller as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher John Weatherall as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr David Waller as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr David Waller as a director on 1 September 2015 (2 pages) |
20 November 2014 | Registered office address changed from Brecknell Willis Millfield Chard Somerset TA20 2DA to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Brecknell Willis Millfield Chard Somerset TA20 2DA to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 20 November 2014 (1 page) |
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (7 pages) |
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (7 pages) |
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 August 2014 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Brecknell Willis Millfield Chard Somerset TA20 2DA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 18 August 2014 (1 page) |
12 June 2014 | Appointment of Mr David Michael Seitz as a director on 5 June 2014 (2 pages) |
12 June 2014 | Appointment of Mr Patrick David Dugan as a director (2 pages) |
12 June 2014 | Appointment of Mr David Michael Seitz as a director (2 pages) |
12 June 2014 | Appointment of Mr David Michael Seitz as a director on 5 June 2014 (2 pages) |
12 June 2014 | Appointment of Mr Patrick David Dugan as a director on 5 June 2014 (2 pages) |
12 June 2014 | Appointment of Mr Patrick David Dugan as a director on 5 June 2014 (2 pages) |
11 June 2014 | Appointment of Mr Christopher John Weatherall as a director on 5 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Michael John Bostelmann as a director on 5 June 2014 (1 page) |
11 June 2014 | Termination of appointment of Michael Bostelmann as a director (1 page) |
11 June 2014 | Appointment of Mr Christopher John Weatherall as a director on 5 June 2014 (2 pages) |
11 June 2014 | Appointment of Mr Christopher John Weatherall as a director (2 pages) |
11 June 2014 | Termination of appointment of Michael John Bostelmann as a director on 5 June 2014 (1 page) |
4 June 2014 | Termination of appointment of David Julian Hartland as a director on 23 May 2014 (1 page) |
4 June 2014 | Termination of appointment of David Julian Hartland as a director on 23 May 2014 (1 page) |
4 June 2014 | Termination of appointment of David Hartland as a director (1 page) |
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 November 2013 | Registration of charge 003064440007, created on 5 November 2013 (20 pages) |
9 November 2013 | Registration of charge 003064440008, created on 5 November 2013 (13 pages) |
9 November 2013 | Registration of charge 003064440007, created on 5 November 2013 (20 pages) |
9 November 2013 | Registration of charge 003064440008, created on 5 November 2013 (13 pages) |
9 November 2013 | Registration of charge 003064440007 (20 pages) |
9 November 2013 | Registration of charge 003064440008 (13 pages) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2012 | Termination of appointment of Anthony John White as a director on 30 June 2012 (1 page) |
17 October 2012 | Termination of appointment of Anthony John White as a director on 30 June 2012 (1 page) |
17 October 2012 | Termination of appointment of Anthony White as a director (1 page) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page) |
20 June 2012 | Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page) |
20 June 2012 | Termination of appointment of Tanlaw as a director (1 page) |
19 June 2012 | Appointment of David Jason Bailey as a director on 20 March 2012 (2 pages) |
19 June 2012 | Appointment of David Julian Hartland as a director on 20 March 2012 (2 pages) |
19 June 2012 | Appointment of David Jason Bailey as a director (2 pages) |
19 June 2012 | Appointment of Andrew Richard Whitefield as a director on 20 March 2012 (2 pages) |
19 June 2012 | Appointment of David Julian Hartland as a director (2 pages) |
19 June 2012 | Appointment of David Jason Bailey as a director on 20 March 2012 (2 pages) |
19 June 2012 | Appointment of Andrew Richard Whitefield as a director on 20 March 2012 (2 pages) |
19 June 2012 | Appointment of Andrew Richard Whitefield as a director (2 pages) |
19 June 2012 | Appointment of David Julian Hartland as a director on 20 March 2012 (2 pages) |
18 June 2012 | Termination of appointment of Martin Perfect as a secretary (1 page) |
18 June 2012 | Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page) |
18 June 2012 | Termination of appointment of a director (1 page) |
18 June 2012 | Termination of appointment of Martin James Perfect as a secretary on 20 March 2012 (1 page) |
18 June 2012 | Termination of appointment of Martin James Perfect as a secretary on 20 March 2012 (1 page) |
18 June 2012 | Termination of appointment of Tanlaw as a director (1 page) |
18 June 2012 | Termination of appointment of Tanlaw as a director on 20 March 2012 (1 page) |
18 June 2012 | Termination of appointment of a director (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
13 November 2009 | Memorandum and Articles of Association (10 pages) |
13 November 2009 | Memorandum and Articles of Association (10 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
13 November 2009 | Resolutions
|
10 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 June 2009 | Secretary's change of particulars / martin perfect / 12/05/2009 (1 page) |
4 June 2009 | Secretary's change of particulars / martin perfect / 12/05/2009 (1 page) |
15 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 October 2007 | Return made up to 09/08/07; no change of members (8 pages) |
2 October 2007 | Return made up to 09/08/07; no change of members (8 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 October 2006 | Return made up to 09/08/06; full list of members
|
5 October 2006 | Return made up to 09/08/06; full list of members
|
10 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
29 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
18 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (7 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 September 1998 | Return made up to 09/08/98; no change of members (7 pages) |
18 September 1998 | Return made up to 09/08/98; no change of members (7 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
2 November 1997 | Return made up to 09/08/97; full list of members (9 pages) |
2 November 1997 | Return made up to 09/08/97; full list of members (9 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (3 pages) |
22 October 1996 | New director appointed (3 pages) |
20 October 1996 | Return made up to 09/08/96; no change of members (6 pages) |
20 October 1996 | Return made up to 09/08/96; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 September 1995 | Return made up to 09/08/95; no change of members (5 pages) |
19 September 1995 | Return made up to 09/08/95; no change of members (5 pages) |
19 September 1995 | Return made up to 09/08/95; no change of members (6 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 February 1988 | Accounts made up to 31 December 1986 (11 pages) |
3 February 1988 | Accounts made up to 31 December 1986 (11 pages) |
15 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
15 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
21 November 1983 | Accounts made up to 31 December 1982 (10 pages) |
21 November 1983 | Accounts made up to 31 December 1982 (10 pages) |
20 January 1983 | Accounts made up to 31 December 1980 (10 pages) |
20 January 1983 | Accounts made up to 31 December 1980 (10 pages) |
7 November 1979 | Accounts made up to 31 December 1978 (11 pages) |
7 November 1979 | Accounts made up to 31 December 1978 (11 pages) |
27 January 1975 | Company name changed\certificate issued on 27/01/75 (2 pages) |
27 January 1975 | Company name changed\certificate issued on 27/01/75 (2 pages) |
28 October 1935 | Incorporation (40 pages) |
28 October 1935 | Incorporation (40 pages) |