Company NamePurley Downs Golf Club Limited
Company StatusActive
Company Number00404443
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1946(78 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Sean Wells
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(73 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleJoiner
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr David Sean Wells
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(73 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleJoiner
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Keith George Pitts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(73 years, 2 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Peter Andrew Axson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(74 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Cator Road
London
SE26 5DS
Director NameMr Robin Andrew Crawford Archibald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMs Stella West
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Keith Malcolm Pagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Secretary NameMrs Amanda Elizabeth Godwin
StatusCurrent
Appointed08 January 2024(77 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Douglas Edwards
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(45 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 1992)
RoleArchitect
Correspondence Address11 Jordan Close
Sanderstead
South Croydon
Surrey
CR2 0JW
Director NameMr Leonard Henry Grenville-Williams
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(45 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 1992)
RoleRetired
Correspondence Address111 Mitchley Avenue
Purley
Surrey
CR2 9HP
Director NameJames Philip Collis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(45 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 1992)
RoleCompany Director
Correspondence AddressBothy Cottage
Hale Farn
South Nutfield
Surrey
RH1 5NP
Director NameMr John Barling
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1993)
RoleSales Manager
Correspondence Address70 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AB
Secretary NameMr Christopher Hubert David Cross
NationalityBritish
StatusResigned
Appointed16 April 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address14 Turnpike Link
Croydon
Surrey
CR0 5NX
Director NameMr Patrick Charles Fairchild
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 March 1998)
RoleChartered Accountant
Correspondence Address48 Court Hill
Sanderstead
South Croydon
Surrey
CR2 9NA
Director NameAnthony Peter Barclay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 March 1996)
RoleInsurance Company Manager
Correspondence Address4 Lynn Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU
Secretary NameMr Peter Charles Gallienne
NationalityBritish
StatusResigned
Appointed02 November 1992(46 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address9 Selwood Road
Shirley
Croydon
Surrey
CR0 7JU
Director NameJohn Alexander English
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(48 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1997)
RoleRetired
Correspondence Address61 Purley Downs Road
South Croydon
Surrey
CR2 0RG
Director NameBrian Denver John Hanan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(49 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 March 1998)
RoleInsurance Broker
Correspondence Address70 The Woodfields
South Croydon
Surrey
CR2 0HF
Director NameMr Paul Geoffrey Childs
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(51 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 April 2001)
RoleCompany Director
Correspondence Address45 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SB
Director NameLester Hogarth Barber
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(51 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 March 1999)
RoleDevelopment Manager
Correspondence Address134a Foxley Lane
Purley
Surrey
CR8 3NE
Director NameDennis Eric Eldridge
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(52 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 The Ridgeway
Sanderstead
Surrey
CR2 0LF
Director NameBrian Denver John Hanan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(53 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 March 2000)
RoleInsurance Broker
Correspondence Address70 The Woodfields
South Croydon
Surrey
CR2 0HF
Director NameMr Geoffrey Frank Greenhalgh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(54 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Director NameAnnis Ochiltree Fletcher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(55 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 April 2005)
RoleRetired
Correspondence Address147 Ridge Langley
South Croydon
Surrey
CR2 0AQ
Director NameEdgar Fielding
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(55 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnards Place
South Croydon
Surrey
CR2 6DZ
Director NameDavid Michael Victor Blake
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(55 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2006)
RoleCompany Director
Correspondence Address29 Pursers Cross Road
London
SW6 4QY
Secretary NameMrs Sally Jane Burr
NationalityBritish
StatusResigned
Appointed01 February 2003(57 years after company formation)
Appointment Duration6 years (resigned 31 January 2009)
RoleGolf Club Secretary Manager
Correspondence Address53 Bellfield
Pixton Way
Croydon
Surrey
CR0 9JX
Director NameDavid Thomas Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleRetired
Correspondence Address23 Lismore Road
South Croydon
Surrey
CR2 7QA
Director NamePeter Steven Blok
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(60 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address"Foxtrot"
203 Kearton Close
Kenley
Surrey
CR8 5HN
Director NameDavid George Dubber
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Robert John Cane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(65 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Ian Alchin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(66 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr James Edward Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(69 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMr Peter Alexander Coates
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(69 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Director NameMrs Helen Dobson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2016(70 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Secretary NameMr Cameron John McKillop
StatusResigned
Appointed13 January 2017(70 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 February 2023)
RoleCompany Director
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
Secretary NameMr Gavin Thomas Robinson
StatusResigned
Appointed20 February 2023(77 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2023)
RoleCompany Director
Correspondence Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB

Contact

Websitewww.purleydowns.co.uk/
Email address[email protected]
Telephone020 86578347
Telephone regionLondon

Location

Registered Address106 Purley Downs Road
South Croydon
Surrey
CR2 0RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Turnover£1,077,670
Gross Profit£356,843
Net Worth£310,061
Cash£432,487
Current Liabilities£746,862

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

15 September 1988Delivered on: 29 September 1988
Satisfied on: 30 March 1993
Persons entitled: Charrington & Co Limited

Classification: Mortgage
Secured details: Securing £60,000 and all other moneys due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of the facility letter dated 27/6/88.
Particulars: 53 montague avenue sanderstead CR2 9NL a same detached house situated in the l/b of croydon t/n sy 208807.
Fully Satisfied
18 March 1968Delivered on: 3 April 1968
Satisfied on: 30 March 1993
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £4000.
Particulars: 53 montague avenue, sanderstead london borough of croydon.
Fully Satisfied

Filing History

2 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
1 May 2020Termination of appointment of Frances Wood as a director on 21 April 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Peter Andrew Axson as a director on 21 March 2020 (2 pages)
16 May 2019Accounts for a small company made up to 31 December 2018 (13 pages)
1 May 2019Appointment of Mr Keith George Pitts as a director on 23 April 2019 (2 pages)
1 May 2019Appointment of Mr Sean Wells as a director on 23 March 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Helen Dobson as a director on 23 March 2019 (1 page)
1 May 2019Termination of appointment of James Edward Hall as a director on 23 March 2019 (1 page)
30 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 April 2018Appointment of Mr David Randall as a director on 5 April 2018 (2 pages)
18 April 2018Termination of appointment of Keith George Pitts as a director on 5 April 2018 (1 page)
24 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
12 May 2017Full accounts made up to 31 December 2016 (14 pages)
12 May 2017Full accounts made up to 31 December 2016 (14 pages)
20 April 2017Termination of appointment of Ian Alchin as a director on 25 March 2017 (1 page)
20 April 2017Termination of appointment of Ian Alchin as a director on 25 March 2017 (1 page)
20 April 2017Appointment of Mr Keith George Pitts as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Keith George Pitts as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mrs Frances Wood as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mrs Frances Wood as a director on 12 April 2017 (2 pages)
28 February 2017Termination of appointment of Robert Philip Locke as a director on 1 November 2016 (1 page)
28 February 2017Termination of appointment of Robert Philip Locke as a director on 1 November 2016 (1 page)
27 February 2017Termination of appointment of Martin John Osborne as a director on 26 March 2016 (1 page)
27 February 2017Appointment of Mrs Helen Dobson as a director on 26 March 2016 (2 pages)
27 February 2017Appointment of Mr Cameron John Mckillop as a secretary on 13 January 2017 (2 pages)
27 February 2017Appointment of Mrs Helen Dobson as a director on 26 March 2016 (2 pages)
27 February 2017Termination of appointment of Martin John Osborne as a director on 26 March 2016 (1 page)
27 February 2017Appointment of Mr Cameron John Mckillop as a secretary on 13 January 2017 (2 pages)
19 May 2016Annual return made up to 17 April 2016 no member list (5 pages)
19 May 2016Annual return made up to 17 April 2016 no member list (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (13 pages)
9 May 2016Full accounts made up to 31 December 2015 (13 pages)
25 February 2016Appointment of Mr Robert Philip Locke as a director on 28 March 2015 (2 pages)
25 February 2016Appointment of Mr Robert Philip Locke as a director on 28 March 2015 (2 pages)
25 February 2016Termination of appointment of Robert Philip Locke as a director on 21 March 2015 (1 page)
25 February 2016Termination of appointment of Robert Philip Locke as a director on 21 March 2015 (1 page)
13 January 2016Appointment of Finance Director Michael Bernard Webb as a director on 4 November 2015 (2 pages)
13 January 2016Appointment of Finance Director Michael Bernard Webb as a director on 4 November 2015 (2 pages)
13 January 2016Appointment of Finance Director Michael Bernard Webb as a director on 4 November 2015 (2 pages)
12 January 2016Appointment of Mr James Edward Hall as a director on 1 June 2015 (2 pages)
12 January 2016Appointment of Mr Peter Alexander Coates as a director on 4 December 2015 (2 pages)
12 January 2016Appointment of Mr James Edward Hall as a director on 1 June 2015 (2 pages)
12 January 2016Appointment of Mr Peter Alexander Coates as a director on 4 December 2015 (2 pages)
12 January 2016Appointment of Mr Peter Alexander Coates as a director on 4 December 2015 (2 pages)
12 January 2016Termination of appointment of Richard William Alexander Richardson as a director on 1 September 2015 (1 page)
12 January 2016Termination of appointment of Richard William Alexander Richardson as a director on 1 September 2015 (1 page)
12 January 2016Appointment of Mr Robert Philip Locke as a director on 21 March 2015 (2 pages)
12 January 2016Termination of appointment of Richard William Alexander Richardson as a director on 1 September 2015 (1 page)
12 January 2016Appointment of Mr James Edward Hall as a director on 1 June 2015 (2 pages)
12 January 2016Appointment of Mr Robert Philip Locke as a director on 21 March 2015 (2 pages)
17 June 2015Termination of appointment of Michael Bernard Webb as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Michael Bernard Webb as a director on 17 June 2015 (1 page)
21 May 2015Termination of appointment of Richard John Kyle as a director on 28 March 2015 (1 page)
21 May 2015Appointment of Mr Micheal Bernard Webb as a director on 28 March 2015 (2 pages)
21 May 2015Termination of appointment of Shailen Patel as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Craig Thomas Pickard as a director on 28 March 2015 (1 page)
21 May 2015Appointment of Mr Micheal Bernard Webb as a director on 28 March 2015 (2 pages)
21 May 2015Appointment of Mr Martin John Osborne as a director on 28 March 2015 (2 pages)
21 May 2015Annual return made up to 17 April 2015 no member list (5 pages)
21 May 2015Termination of appointment of Shailen Patel as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Craig Thomas Pickard as a director on 28 March 2015 (1 page)
21 May 2015Annual return made up to 17 April 2015 no member list (5 pages)
21 May 2015Termination of appointment of Richard John Kyle as a director on 28 March 2015 (1 page)
21 May 2015Appointment of Mr Martin John Osborne as a director on 28 March 2015 (2 pages)
21 May 2015Termination of appointment of Trevor Tye as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Trevor Tye as a director on 28 March 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
7 May 2014Appointment of Mr Trevor Tye as a director (2 pages)
7 May 2014Appointment of Mr Trevor Tye as a director (2 pages)
6 May 2014Annual return made up to 17 April 2014 no member list (6 pages)
6 May 2014Appointment of Mr Richard Kyle as a director (2 pages)
6 May 2014Appointment of Mr Richard Kyle as a director (2 pages)
6 May 2014Termination of appointment of Peter Hessey as a director (1 page)
6 May 2014Termination of appointment of Peter Hessey as a director (1 page)
6 May 2014Annual return made up to 17 April 2014 no member list (6 pages)
10 April 2014Full accounts made up to 31 December 2013 (14 pages)
10 April 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Termination of appointment of Nigel Palmer as a director (1 page)
6 January 2014Termination of appointment of Nigel Palmer as a director (1 page)
3 May 2013Termination of appointment of Charles Kelley as a director (1 page)
3 May 2013Termination of appointment of Martin Osborne as a director (1 page)
3 May 2013Appointment of Mr Craig Pickard as a director (2 pages)
3 May 2013Annual return made up to 17 April 2013 no member list (6 pages)
3 May 2013Appointment of Mr Craig Pickard as a director (2 pages)
3 May 2013Annual return made up to 17 April 2013 no member list (6 pages)
3 May 2013Appointment of Mr Peter Hessey as a director (2 pages)
3 May 2013Termination of appointment of Charles Kelley as a director (1 page)
3 May 2013Appointment of Mr Peter Hessey as a director (2 pages)
3 May 2013Termination of appointment of Martin Osborne as a director (1 page)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Director's details changed for Mr Nigel Stuart Palmer on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 17 April 2012 no member list (7 pages)
20 April 2012Annual return made up to 17 April 2012 no member list (7 pages)
20 April 2012Director's details changed for Mr Nigel Stuart Palmer on 20 April 2012 (2 pages)
5 April 2012Termination of appointment of Martin Mcgrath as a director (1 page)
5 April 2012Appointment of Mr Ian Alchin as a director (2 pages)
5 April 2012Termination of appointment of Robert Cane as a director (1 page)
5 April 2012Appointment of Mr Richard William Alexander Richardson as a director (2 pages)
5 April 2012Appointment of Mr Ian Alchin as a director (2 pages)
5 April 2012Appointment of Mr Martin John Osborne as a director (2 pages)
5 April 2012Termination of appointment of Peter Blok as a director (1 page)
5 April 2012Termination of appointment of Robert Cane as a director (1 page)
5 April 2012Appointment of Mr Richard William Alexander Richardson as a director (2 pages)
5 April 2012Appointment of Mr Martin John Osborne as a director (2 pages)
5 April 2012Termination of appointment of Martin Mcgrath as a director (1 page)
5 April 2012Termination of appointment of Peter Blok as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Annual return made up to 17 April 2011 no member list (7 pages)
19 April 2011Annual return made up to 17 April 2011 no member list (7 pages)
30 March 2011Appointment of Mr Robert John Cane as a director (2 pages)
30 March 2011Appointment of Mr Robert John Cane as a director (2 pages)
28 March 2011Termination of appointment of David Dubber as a director (1 page)
28 March 2011Termination of appointment of Roger Waplington as a director (1 page)
28 March 2011Appointment of Mr Nigel Stuart Palmer as a director (2 pages)
28 March 2011Appointment of Mr Nigel Stuart Palmer as a director (2 pages)
28 March 2011Termination of appointment of Roger Waplington as a director (1 page)
28 March 2011Termination of appointment of David Dubber as a director (1 page)
30 April 2010Full accounts made up to 31 December 2009 (15 pages)
30 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Annual return made up to 17 April 2010 no member list (5 pages)
29 April 2010Annual return made up to 17 April 2010 no member list (5 pages)
27 April 2010Director's details changed for Shailen Patel on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Martin Edward Mcgrath on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Martin Edward Mcgrath on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Charles Peter Kelley on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Charles Peter Kelley on 17 April 2010 (2 pages)
27 April 2010Director's details changed for Shailen Patel on 17 April 2010 (2 pages)
22 April 2010Appointment of David George Dubber as a director (3 pages)
22 April 2010Appointment of David George Dubber as a director (3 pages)
16 April 2010Termination of appointment of Richard Richardson as a director (2 pages)
16 April 2010Termination of appointment of Richard Richardson as a director (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Annual return made up to 17/04/09 (3 pages)
20 April 2009Annual return made up to 17/04/09 (3 pages)
17 April 2009Director appointed richard william alexander richardson (1 page)
17 April 2009Director appointed richard william alexander richardson (1 page)
9 April 2009Appointment terminated director kevin smale (1 page)
9 April 2009Appointment terminated director robert stanley smith (1 page)
9 April 2009Director appointed charles peter kelley (1 page)
9 April 2009Appointment terminated director neil rowlands (1 page)
9 April 2009Appointment terminated director neil rowlands (1 page)
9 April 2009Director appointed shailen patel (1 page)
9 April 2009Director appointed charles peter kelley (1 page)
9 April 2009Appointment terminated director robert stanley smith (1 page)
9 April 2009Appointment terminated director kevin smale (1 page)
9 April 2009Director appointed shailen patel (1 page)
6 March 2009Appointment terminated secretary sally burr (1 page)
6 March 2009Appointment terminated secretary sally burr (1 page)
4 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 April 2008Director appointed mr martin edward mcgrath (1 page)
28 April 2008Director appointed mr martin edward mcgrath (1 page)
28 April 2008Annual return made up to 17/04/08 (4 pages)
28 April 2008Appointment terminated director nigel palmer (1 page)
28 April 2008Appointment terminated director nigel palmer (1 page)
28 April 2008Annual return made up to 17/04/08 (4 pages)
27 February 2008Director appointed neil rowlands (2 pages)
27 February 2008Director appointed neil rowlands (2 pages)
4 May 2007Annual return made up to 17/04/07 (5 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Annual return made up to 17/04/07 (5 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
21 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
25 April 2006Director resigned (2 pages)
25 April 2006Director resigned (2 pages)
25 April 2006Director resigned (2 pages)
25 April 2006Annual return made up to 17/04/06 (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (2 pages)
25 April 2006Director resigned (2 pages)
25 April 2006Annual return made up to 17/04/06 (6 pages)
25 April 2006Director resigned (2 pages)
25 April 2006New director appointed (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (15 pages)
13 April 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Annual return made up to 17/04/05 (6 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Annual return made up to 17/04/05 (6 pages)
3 May 2005Director resigned (1 page)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Annual return made up to 17/04/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Annual return made up to 17/04/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 April 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Full accounts made up to 31 December 2002 (12 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Annual return made up to 17/04/02 (6 pages)
3 May 2002Annual return made up to 17/04/02 (6 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director resigned
(5 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director resigned
(5 pages)
9 January 2001Auditor's resignation (1 page)
9 January 2001Auditor's resignation (1 page)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
20 April 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 April 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 17/04/99
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Annual return made up to 17/04/99
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
22 March 1999Full accounts made up to 31 December 1998 (14 pages)
22 March 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
23 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Annual return made up to 17/04/98
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 April 1998Annual return made up to 17/04/98
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Annual return made up to 17/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Annual return made up to 17/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Annual return made up to 17/04/96
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Annual return made up to 17/04/96
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Annual return made up to 17/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Annual return made up to 17/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
13 February 1992Memorandum and Articles of Association (18 pages)
13 February 1992Memorandum and Articles of Association (18 pages)
12 October 1990Full accounts made up to 31 December 1989 (15 pages)
12 October 1990Full accounts made up to 31 December 1989 (15 pages)
4 June 1980Accounts made up to 31 December 1979 (9 pages)
4 June 1980Accounts made up to 31 December 1979 (9 pages)
12 February 1946Incorporation (16 pages)