Woking
GU21 6HT
Director Name | Nomad Foods Europe Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2020(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 1 New Square Feltham TW14 8HA |
Director Name | Allan Stuart Price |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | 44 Princes Gate Mews London SW7 2PR |
Director Name | James Patrick Reilly |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Manager |
Correspondence Address | Chantry Hayes 12 Clifford Manor Road Guildford Surrey GU4 8AG |
Secretary Name | Stanley Roger Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Alan John Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Manager |
Correspondence Address | 64 Blandford Road Chiswick London W4 1EA |
Director Name | Mrs Valerie Ann Saint |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(54 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 169 Sidney Road Walton On Thames Surrey KT12 3SB |
Director Name | Stanley Roger Freeman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 October 2000) |
Role | Manager |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Mr Trefor Huw Rowlands |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(62 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Eastwick Drive Bookham Surrey KT23 3PY |
Secretary Name | Mr Trefor Huw Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(62 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Eastwick Drive Bookham Surrey KT23 3PY |
Director Name | Henry Richard Schirmer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(68 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 November 2006) |
Role | Finance Director |
Correspondence Address | Frensham Horsell Park Woking Surrey GU21 4LY |
Director Name | Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(68 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Stanford Dingley Reading Berkshire RG7 6LS |
Secretary Name | Alan Morgan Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(68 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 22 King Edwards Gardens London W3 9RG |
Director Name | Louise Helen Shaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Anthony William Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 September 2013) |
Role | Solicitor |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Paul Martin Baker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Andrew Beresford Weston-Webb |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | No 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Catherine Mary Goates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | No 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Anna Corry |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Sarah Ann Pollard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(77 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Wayne Brian Hudson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(77 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Johanna Maria Van Kruijsbergen |
---|---|
Status | Resigned |
Appointed | 15 April 2016(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Mr Edward John Heaton Marriott |
---|---|
Status | Resigned |
Appointed | 14 January 2019(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Yann Kervoern |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2020(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2021) |
Role | Group Export Director |
Country of Residence | France |
Correspondence Address | 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(67 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2006) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Website | birdseye.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31286600 |
Telephone region | London |
Registered Address | 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Birds Eye LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
2 April 2024 | Registered office address changed from 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England to Forge, 43 Church Street West Woking GU21 6HT on 2 April 2024 (1 page) |
---|---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 July 2023 | Termination of appointment of Wayne Brian Hudson as a director on 3 July 2023 (1 page) |
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
10 May 2023 | Termination of appointment of Edward John Heaton Marriott as a secretary on 9 May 2023 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 June 2022 | Termination of appointment of Yann Kervoern as a director on 31 December 2021 (1 page) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 November 2020 | Appointment of Nomad Foods Europe Limited as a director on 4 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Yann Kervoern as a director on 4 November 2020 (2 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 October 2020 | Company name changed birds eye foods LIMITED\certificate issued on 07/10/20
|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Sarah Ann Pollard as a director on 16 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Christian James Ardern as a director on 16 January 2020 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Edward John Heaton Marriott as a secretary on 14 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Johanna Maria Van Kruijsbergen as a secretary on 14 January 2019 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Notification of Birds Eye Limited as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
31 May 2017 | Register(s) moved to registered office address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA (1 page) |
31 May 2017 | Register(s) moved to registered office address 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA (1 page) |
31 May 2017 | Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA to 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 31 May 2017 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 July 2016 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
22 July 2016 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
19 April 2016 | Appointment of Johanna Maria Van Kruijsbergen as a secretary on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Johanna Maria Van Kruijsbergen as a secretary on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Catherine Mary Goates as a secretary on 15 April 2016 (1 page) |
7 January 2016 | Appointment of Mr Wayne Brian Hudson as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Andrew Beresford Weston-Webb as a director on 1 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Andrew Beresford Weston-Webb as a director on 1 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Wayne Brian Hudson as a director on 1 January 2016 (2 pages) |
3 September 2015 | Appointment of Sarah Ann Pollard as a director on 24 August 2015 (2 pages) |
3 September 2015 | Appointment of Sarah Ann Pollard as a director on 24 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 July 2015 | Termination of appointment of Anna Corry as a director on 17 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Anna Corry as a director on 17 July 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 July 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom (1 page) |
1 July 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom (1 page) |
15 October 2013 | Appointment of Anna Corry as a director (3 pages) |
15 October 2013 | Appointment of Anna Corry as a director (3 pages) |
14 October 2013 | Termination of appointment of Anthony Barratt as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Anthony Barratt as a secretary (2 pages) |
14 October 2013 | Appointment of Catherine Mary Goates as a secretary (3 pages) |
14 October 2013 | Appointment of Catherine Mary Goates as a secretary (3 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
12 July 2013 | Appointment of Andrew Beresford Weston-Webb as a director (3 pages) |
12 July 2013 | Appointment of Andrew Beresford Weston-Webb as a director (3 pages) |
12 July 2013 | Termination of appointment of Paul Baker as a director (2 pages) |
12 July 2013 | Termination of appointment of Paul Baker as a director (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Louise Shaw as a director (1 page) |
13 July 2012 | Termination of appointment of Louise Shaw as a director (1 page) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Appointment of Paul Martin Baker as a director (3 pages) |
22 February 2012 | Appointment of Paul Martin Baker as a director (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 December 2009 | Resolutions
|
29 October 2009 | Director's details changed for Louise Helen Shaw on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Louise Helen Shaw on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anthony William Barratt on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Anthony William Barratt on 21 October 2009 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of register of members (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: station avenue walton on thames surrey KT12 1NT (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: station avenue walton on thames surrey KT12 1NT (1 page) |
21 September 2007 | Accounts for a dormant company made up to 3 November 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 3 November 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 3 November 2006 (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
18 February 2007 | Accounting reference date extended from 04/11/07 to 31/12/07 (1 page) |
18 February 2007 | Accounting reference date extended from 04/11/07 to 31/12/07 (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Accounting reference date shortened from 31/12/06 to 04/11/06 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Accounting reference date shortened from 31/12/06 to 04/11/06 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
10 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
23 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (3 pages) |
8 November 2000 | New secretary appointed;new director appointed (3 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Return made up to 01/09/00; no change of members (4 pages) |
5 October 2000 | Return made up to 01/09/00; no change of members (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 September 1999 | Return made up to 01/09/99; change of members (5 pages) |
17 September 1999 | Return made up to 01/09/99; change of members (5 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
24 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
16 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
16 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
6 October 1995 | Return made up to 01/09/95; full list of members (12 pages) |
6 October 1995 | Return made up to 01/09/95; full list of members (12 pages) |
25 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
18 January 1984 | Accounts made up to 31 December 1982 (4 pages) |
18 January 1984 | Accounts made up to 31 December 1982 (4 pages) |
11 June 1939 | Incorporation (15 pages) |
11 June 1939 | Incorporation (15 pages) |