Stockton On Tees
Cleveland
TS19 7HW
Director Name | Mr Christopher Douglas Hespe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(72 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 10 April 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elvington Lodge Elmsted Ashford Kent TN25 5JZ |
Director Name | Prof Barrie Houlihan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 April 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Stone Road Uttoxeter Staffordshire ST14 7QP |
Director Name | Mr Paul Andrew John Cluett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 137 Alexander Drive Cirencester Gloucestershire GL7 1UQ Wales |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2008(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 April 2012) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Mr David Welch |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1993) |
Role | Consultant |
Correspondence Address | 11 Chanonry Aberdeen Aberdeenshire AB2 1RN Scotland |
Director Name | Mr John Rourke |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 114 Broom Lane Rotherham South Yorkshire S60 3EP |
Director Name | Mr Norman Barry Onions |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 43 Fairbanks Walk Swynnerton Stone Staffordshire ST15 0PF |
Director Name | Mr Daniel George Oconnor |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1993) |
Role | Technical Officer |
Correspondence Address | 22 Old Cavehill Road Belfast County Antrim BT15 5GT Northern Ireland |
Director Name | Mr Donald Macguffog |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 1992) |
Role | Consultant |
Correspondence Address | 6 Wallace Close Tunbridge Wells Kent TN2 5HW |
Secretary Name | Mr Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crispin Close Caversham Reading Berkshire RG4 7JS |
Director Name | Mrs Anthea Judith Hilary Mc Watt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 1996) |
Role | Leisure Consultant/ Trainer |
Correspondence Address | Clarinnis Arscott Lane Hooe Plymstock Plymouth Devon PL9 9NP |
Director Name | Reg Harrison |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 1997) |
Role | Borough Parks And Recreation O |
Correspondence Address | 8 Grange Meadow Banstead Surrey SM7 3RD |
Director Name | Mr Peter Edward Morrall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 1998) |
Role | Recreations And Ammenities Off |
Country of Residence | United Kingdom |
Correspondence Address | 79 Dowthorpe Hill Earls Barton Northampton Northamptonshire NN6 0PY |
Director Name | Alan Vincent Heys Barber |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(59 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 1999) |
Role | Management Consultant |
Correspondence Address | 9 Shipham Close Nailsea Bristol BS48 4YB |
Director Name | Mr Gordon Francis Bates |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Mickleby Close Nunthorpe Middlesbrough Cleveland TS7 0QX |
Director Name | Mr Michael Allen Fulford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 June 2001) |
Role | Management Consultant |
Correspondence Address | 18 Curlew Hill Morpeth Northumberland NE61 3SH |
Director Name | Mr David William Goldstone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bellefield Farmhouse 49 St Thomas Road Trowbridge Wiltshire BA14 8SQ |
Director Name | Mr Kenneth James McAnespie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(63 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road Quenington Cirencester Gloucestershire GL7 5BU Wales |
Secretary Name | Brian Antony Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2004) |
Role | Finance Director |
Correspondence Address | 5 Robert Sparrow Gardens Crowmarsh Wallingford Oxfordshire OX10 8DQ |
Director Name | David George Evans |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(64 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2003) |
Role | Local Government Officer |
Correspondence Address | 28 Roger Beck Way Sketty Swansea SA2 0JF Wales |
Director Name | Len Croney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2004) |
Role | Local Government Officer |
Correspondence Address | Higher Pengelly Bodmin Cornwall PL30 4HR |
Director Name | Fiona Anne Grossart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2005) |
Role | University Lecturer |
Correspondence Address | Fairfield Cottage 26a Green Street, Bothwell Glasgow G71 8RJ Scotland |
Director Name | Andrew Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 37 Scarecrow Lane Sutton Coldfield Birmingham B75 5TU |
Director Name | Nicholas John Gibbs |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Local Govt Director |
Correspondence Address | Forest Mead Church Hill Lover Salisbury Wiltshire SP5 2PL |
Secretary Name | Mr Steven Christopher Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(69 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2006) |
Role | Education Training |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mayfair Grove Priorslee Telford Shropshire TF2 9GJ |
Director Name | Mr Ian Jeffery Kendall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Sands House Sands Lane Mirfield WF14 8HJ |
Secretary Name | Mr John Anthony Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(70 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merryman Drive Crowthorne Berkshire RG11 6TW |
Director Name | Mr Steven Christopher Franks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mayfair Grove Priorslee Telford Shropshire TF2 9GJ |
Director Name | Mrs Beverley Ann Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2008) |
Role | University Lecturer |
Country of Residence | Wales |
Correspondence Address | 8 Mendip Road Cardiff South Glamorgan CF3 4JN Wales |
Director Name | Dr Nicola Jane Bolton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2008) |
Role | University Lecturer |
Country of Residence | Wales |
Correspondence Address | 68 Pencisely Road Cardiff South Glamorgan CF5 1DH Wales |
Director Name | Mary Jane Nickerson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2010) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 9 Daleway Road Finham Coventry Warwickshire CV3 6JF |
Director Name | Huw Gilpin Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Chief Executive Sports Council For Wale |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tensing Close Llanishen Cardiff South Glamorgan CF14 5AW Wales |
Director Name | James Sanderson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(74 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2011) |
Role | Management Consultant Leisure And Sport |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £424,989 |
Cash | £286,244 |
Current Liabilities | £319,303 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 October 2011 | Termination of appointment of Huw Jones as a director (1 page) |
25 October 2011 | Termination of appointment of James Sanderson as a director (1 page) |
25 October 2011 | Termination of appointment of Huw Gilpin Jones as a director on 30 September 2011 (1 page) |
25 October 2011 | Termination of appointment of James Sanderson as a director on 30 September 2011 (1 page) |
4 August 2011 | Annual return made up to 23 July 2011 no member list (8 pages) |
4 August 2011 | Annual return made up to 23 July 2011 no member list (8 pages) |
4 May 2011 | Termination of appointment of Mary Nickerson as a director (1 page) |
4 May 2011 | Termination of appointment of Mary Nickerson as a director (1 page) |
26 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
26 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 September 2010 | Group of companies' accounts made up to 28 February 2010 (21 pages) |
22 September 2010 | Group of companies' accounts made up to 28 February 2010 (21 pages) |
15 September 2010 | Annual return made up to 23 July 2010 no member list (9 pages) |
15 September 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 23 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 23 July 2010 no member list (9 pages) |
15 September 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Andrew John Cluett on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Patrick Corcoran on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Huw Gilpin Jones on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Professor Barrie Houlihan on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Andrew John Cluett on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Patrick Corcoran on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Huw Gilpin Jones on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mary Jane Nickerson on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mary Jane Nickerson on 23 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Professor Barrie Houlihan on 23 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Steven Franks as a director (1 page) |
21 July 2010 | Termination of appointment of Steven Franks as a director (1 page) |
21 December 2009 | Appointment of James Sanderson as a director (3 pages) |
21 December 2009 | Appointment of James Sanderson as a director (3 pages) |
13 October 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
13 October 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
24 August 2009 | Annual return made up to 23/07/09 (7 pages) |
24 August 2009 | Annual return made up to 23/07/09 (7 pages) |
24 August 2009 | Appointment terminated director ian kendall (1 page) |
24 August 2009 | Appointment Terminated Director ian kendall (1 page) |
1 April 2009 | Director appointed paul andrew john cluett (2 pages) |
1 April 2009 | Director appointed paul andrew john cluett (2 pages) |
29 January 2009 | Group of companies' accounts made up to 29 February 2008 (22 pages) |
29 January 2009 | Group of companies' accounts made up to 29 February 2008 (22 pages) |
3 November 2008 | Appointment terminated director nicola bolton (1 page) |
3 November 2008 | Appointment terminated director beverley smith (1 page) |
3 November 2008 | Appointment Terminated Director beverley smith (1 page) |
3 November 2008 | Annual return made up to 23/07/08 (7 pages) |
3 November 2008 | Annual return made up to 23/07/08 (7 pages) |
3 November 2008 | Appointment Terminated Director nicola bolton (1 page) |
13 August 2008 | Director appointed professor barrie houlihan (2 pages) |
13 August 2008 | Director appointed mary jane nickerson (2 pages) |
13 August 2008 | Director appointed christopher douglas hespe (2 pages) |
13 August 2008 | Director appointed huw gilpin jones (2 pages) |
13 August 2008 | Director appointed huw gilpin jones (2 pages) |
13 August 2008 | Director appointed mary jane nickerson (2 pages) |
13 August 2008 | Director appointed christopher douglas hespe (2 pages) |
13 August 2008 | Director appointed professor barrie houlihan (2 pages) |
13 March 2008 | Secretary appointed bush lane secretaries LIMITED (2 pages) |
13 March 2008 | Secretary appointed bush lane secretaries LIMITED (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from the grotto house, reading road lower basildon reading berkshire RG8 9NE (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from the grotto house, reading road lower basildon reading berkshire RG8 9NE (1 page) |
25 February 2008 | Appointment terminated secretary john langford (1 page) |
25 February 2008 | Appointment Terminated Secretary john langford (1 page) |
8 February 2008 | Group of companies' accounts made up to 28 February 2007 (22 pages) |
8 February 2008 | Group of companies' accounts made up to 28 February 2007 (22 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: ilam house reading road, lower basildon, reading berkshire RG8 9NE (1 page) |
8 August 2007 | Annual return made up to 23/07/07 (2 pages) |
8 August 2007 | Annual return made up to 23/07/07 (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: ilam house reading road, lower basildon, reading berkshire RG8 9NE (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Memorandum and Articles of Association (15 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Memorandum and Articles of Association (15 pages) |
17 January 2007 | Company name changed institute of leisure and amenity management\certificate issued on 17/01/07 (3 pages) |
17 January 2007 | Company name changed institute of leisure and amenity management\certificate issued on 17/01/07 (3 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
21 October 2006 | Particulars of mortgage/charge (6 pages) |
15 August 2006 | Annual return made up to 23/07/06 (2 pages) |
15 August 2006 | Annual return made up to 23/07/06 (2 pages) |
13 June 2006 | Group of companies' accounts made up to 28 February 2006 (21 pages) |
13 June 2006 | Group of companies' accounts made up to 28 February 2006 (21 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Group of companies' accounts made up to 28 February 2005 (18 pages) |
23 January 2006 | Group of companies' accounts made up to 28 February 2005 (18 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Annual return made up to 23/07/05 (4 pages) |
23 August 2005 | Annual return made up to 23/07/05 (4 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
20 September 2004 | Group of companies' accounts made up to 29 February 2004 (18 pages) |
20 September 2004 | Group of companies' accounts made up to 29 February 2004 (18 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Annual return made up to 23/07/04 (4 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Annual return made up to 23/07/04 (4 pages) |
31 July 2003 | Annual return made up to 23/07/03
|
31 July 2003 | Group of companies' accounts made up to 28 February 2003 (18 pages) |
31 July 2003 | Group of companies' accounts made up to 28 February 2003 (18 pages) |
31 July 2003 | Annual return made up to 23/07/03 (4 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
25 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed (1 page) |
26 July 2002 | Group of companies' accounts made up to 28 February 2002 (18 pages) |
26 July 2002 | Annual return made up to 23/07/02 (4 pages) |
26 July 2002 | Group of companies' accounts made up to 28 February 2002 (18 pages) |
26 July 2002 | Annual return made up to 23/07/02 (4 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
29 July 2001 | Annual return made up to 23/07/01 (4 pages) |
29 July 2001 | Annual return made up to 23/07/01
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
18 June 2001 | Full group accounts made up to 28 February 2001 (17 pages) |
18 June 2001 | Full group accounts made up to 28 February 2001 (17 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
17 October 2000 | Full group accounts made up to 29 February 2000 (17 pages) |
17 October 2000 | Full group accounts made up to 29 February 2000 (17 pages) |
9 August 2000 | Annual return made up to 23/07/00
|
9 August 2000 | Annual return made up to 23/07/00 (4 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
19 August 1999 | Annual return made up to 23/07/99 (6 pages) |
19 August 1999 | Annual return made up to 23/07/99 (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
27 July 1999 | Full group accounts made up to 28 February 1999 (17 pages) |
27 July 1999 | Full group accounts made up to 28 February 1999 (17 pages) |
3 August 1998 | Annual return made up to 23/07/98 (6 pages) |
3 August 1998 | Full group accounts made up to 28 February 1998 (17 pages) |
3 August 1998 | Full group accounts made up to 28 February 1998 (17 pages) |
3 August 1998 | Annual return made up to 23/07/98 (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
23 July 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Annual return made up to 23/07/97
|
23 July 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
23 July 1997 | Annual return made up to 23/07/97 (6 pages) |
23 July 1997 | New director appointed (2 pages) |
21 August 1996 | Full group accounts made up to 29 February 1996 (11 pages) |
21 August 1996 | Full group accounts made up to 29 February 1996 (11 pages) |
21 August 1996 | Annual return made up to 23/07/96 (6 pages) |
21 August 1996 | New director appointed (3 pages) |
21 August 1996 | Annual return made up to 23/07/96
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
31 July 1995 | Annual return made up to 23/07/95 (6 pages) |
31 July 1995 | Annual return made up to 23/07/95
|
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (32 pages) |
20 July 1995 | Memorandum and Articles of Association (16 pages) |
20 July 1995 | Resolutions
|
13 July 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |