Company NameSindall Eastern Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00308456
CategoryPrivate Limited Company
Incorporation Date20 December 1935(88 years, 4 months ago)
Previous NameSindall (Norwich) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed12 December 2000(65 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(77 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(78 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr John Duncan Hobbs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleSenior Executive
Correspondence Address10 Offa Lea
Newton
Cambridge
Cambridgeshire
CB2 5PW
Director NameMr Raymond Arthur Rix
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleQuantity Surveyor
Correspondence Address14 Grovedale Close
Costessey
Norwich
Norfolk
NR5 0HT
Director NameMr David Henry Hardware
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1995)
RoleGeneral Manager
Correspondence AddressOld Post House
Horsham St Faith
Norwich
Norfolk
NR10 3JE
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1994)
RoleSenior Executive
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMr David Gotts
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleSmall Works Manager
Correspondence Address3 Cliff Avenue
Cromer
Norfolk
NR27 0AN
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed19 July 1991(55 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(58 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(59 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(61 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(62 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(65 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(65 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAlan Graham Scott Furness
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2005)
RoleGroup Information Manager
Correspondence AddressWillow Cottage 64a Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(67 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(69 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(69 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(73 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(76 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 24 July 2003
Persons entitled: William Sindall Public Limited Company

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future.
Fully Satisfied
10 June 1992Delivered on: 15 June 1992
Satisfied on: 31 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 3.25 acres land at campingfield lane,stalham,norfolk all buildings and fixtures goodwillof the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1987Delivered on: 5 August 1987
Satisfied on: 21 December 1988
Persons entitled: Margaret Ann Myhill

Classification: Legal charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Foundry house and surrounding land at foulsham, norfolk.
Fully Satisfied

Filing History

24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000
(6 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000
(6 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Statement of company's objects (2 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(5 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 June 2009Director appointed matthew hibbert (2 pages)
9 June 2009Director appointed matthew hibbert (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
12 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
11 October 2005Return made up to 19/07/05; full list of members (8 pages)
11 October 2005Return made up to 19/07/05; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Return made up to 19/07/03; full list of members (8 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Return made up to 19/07/03; full list of members (8 pages)
30 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(8 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
16 February 2001Accounts made up to 31 December 2000 (12 pages)
16 February 2001Accounts made up to 31 December 2000 (12 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/12/00
(1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/12/00
(1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
29 September 2000Accounts made up to 31 December 1999 (11 pages)
29 September 2000Accounts made up to 31 December 1999 (11 pages)
5 September 2000Return made up to 19/07/00; full list of members (6 pages)
5 September 2000Return made up to 19/07/00; full list of members (6 pages)
3 August 1999Return made up to 19/07/99; no change of members (6 pages)
3 August 1999Return made up to 19/07/99; no change of members (6 pages)
26 February 1999Accounts made up to 31 December 1998 (12 pages)
26 February 1999Accounts made up to 31 December 1998 (12 pages)
3 September 1998Return made up to 19/07/98; full list of members (6 pages)
3 September 1998Return made up to 19/07/98; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
14 July 1998Registered office changed on 14/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Accounts made up to 31 December 1997 (13 pages)
26 March 1998Accounts made up to 31 December 1997 (13 pages)
25 July 1997Return made up to 19/07/97; full list of members (6 pages)
25 July 1997Return made up to 19/07/97; full list of members (6 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
18 March 1997Accounts made up to 31 December 1996 (18 pages)
18 March 1997Accounts made up to 31 December 1996 (18 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
24 July 1996Return made up to 19/07/96; full list of members (7 pages)
24 July 1996Return made up to 19/07/96; full list of members (7 pages)
3 April 1996Accounts made up to 31 December 1995 (16 pages)
3 April 1996Accounts made up to 31 December 1995 (16 pages)
5 October 1995Accounts made up to 31 December 1994 (17 pages)
5 October 1995Accounts made up to 31 December 1994 (17 pages)
18 August 1995Company name changed sindall (norwich) LIMITED\certificate issued on 21/08/95 (4 pages)
18 August 1995Company name changed sindall (norwich) LIMITED\certificate issued on 21/08/95 (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
6 October 1993Particulars of mortgage/charge (8 pages)
6 October 1993Particulars of mortgage/charge (8 pages)
6 October 1993Particulars of mortgage/charge (8 pages)
6 October 1993Particulars of mortgage/charge (8 pages)