Hornchurch
Essex
RM11 1NU
Director Name | Mr Terence Nicholas Mac Leish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(45 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 164 Lawrence Mooring Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PF |
Director Name | Mr Raymond Henry Doughty |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Warren Drive Wanstead London E11 2LR |
Director Name | John Henry Batten |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(56 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Window Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ashbourne Avenue South Woodford London E18 1PL |
Director Name | Mr John Patrick Nolan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(63 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired Policeman |
Country of Residence | England |
Correspondence Address | The Wanstead Golf Association Overon Drive Wanstead London E11 2LW |
Director Name | Mr Ian Charles Wallace |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club Wanstead London E11 2LW |
Director Name | Mr Robert Ward |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club Wanstead London E11 2LW |
Director Name | Mr John Mark James Kemp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2015(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Overton Drive Wanstead London E11 2LP |
Director Name | Mr Anthony Mansfield |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2015(68 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 High Street Ongar Essex CM5 9DT |
Director Name | Mr John William Rouse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Rhondda Grove London E3 5AP |
Director Name | Mr Matthew Brent Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Louise Court Grosvenor Road Wanstead London E11 2HJ |
Director Name | Mr Martin Roffe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Albany Road Hornchurch Essex RM12 4AG |
Director Name | Mr John Giles Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wanstead Golf Club Overton Drive London E11 2LW |
Director Name | Mr Matthew Coy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wanstead Golf Club Overton Drive London E11 2LW |
Director Name | Mr Ross Dunlop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ellingham Road Leyton London E15 2AU |
Secretary Name | Ms Danielle Anderson |
---|---|
Status | Current |
Appointed | 22 February 2022(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Sutton Road Rochford SS4 1HJ |
Director Name | Mr Joseph Egan |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Retired |
Correspondence Address | 56 The Drive South Woodford London E18 2BJ |
Director Name | Mr Michael Keating |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1992(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 January 2003) |
Role | Retired |
Correspondence Address | 2 The Sanctuary Thorpeness Leiston Suffolk IP16 4PH |
Secretary Name | Keith Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2008) |
Role | General Manager |
Correspondence Address | 32 Mowbrays Road Collier Row Romford Essex RM5 3ET |
Director Name | Mr Leonard William Harvey |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 November 2001) |
Role | Retired |
Correspondence Address | 16 Fairlawns Tidy's Lane Epping Essex |
Director Name | Mr Henry Edward Gaffney |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Canford House Wantz Road Margaretting Essex CM4 0EP |
Director Name | George Glendon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1996(49 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Langley Crescent London E11 |
Director Name | Mr John Howse |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(50 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Langley Crescent Wanstead London E11 2LZ |
Director Name | Mr Keith David Horton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 January 2003) |
Role | Company Director |
Correspondence Address | 44 Warren Road Wanstead London E11 2NA |
Director Name | David John Alexander Hollick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 February 2013) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swanbourne Drive Hornchurch Essex RM12 6QZ |
Director Name | Kevin James Keating |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(59 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 05 February 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arbor Road Chingford Hatch London E4 6LJ |
Director Name | Thomas Russell Dunlop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2009) |
Role | Licensed London Cab Driver |
Correspondence Address | 4 Ellingham Road Leyton London E15 2AU |
Director Name | Mr William Tennent Cranston |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82 Malmesbury Road South Woodford London E18 2NN |
Secretary Name | David John Alexander Hollick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(62 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 08 January 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swanbourne Drive Hornchurch Essex RM12 6QZ |
Secretary Name | John Patrick Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | The Wanstead Golf Association Overon Drive Wanstead London E11 2LW |
Director Name | Terrence Russell Dunlop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club Wanstead London E11 2LW |
Director Name | Mr Gary Beasley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dudley Court New Wanstead New Wanstead London E11 2TD |
Director Name | Mr Russ Dunlop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ellingham Road London E15 2AU |
Secretary Name | Mr Robert Ward |
---|---|
Status | Resigned |
Appointed | 07 February 2018(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Chester Road Wanstead London E11 2RL |
Secretary Name | Mr Paul Tidey |
---|---|
Status | Resigned |
Appointed | 29 January 2021(74 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Crundens South Street Cuckfield Haywards Heath West Sussex RH17 5JY |
Website | wansteadgolf.org.uk |
---|
Registered Address | Wanstead Golf Club Overton Drive London E11 2LW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £10,268 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
16 January 1975 | Delivered on: 28 January 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 grosvenor road, wanstead, redbridge london. Outstanding |
---|
19 February 2021 | Appointment of Mr Paul Tidey as a secretary on 29 January 2021 (2 pages) |
---|---|
19 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Robert Ward as a secretary on 24 November 2020 (1 page) |
19 February 2021 | Appointment of Mr Ross Dunlop as a director on 19 February 2021 (2 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Maurice William Machin as a director on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Mr John Giles Brown as a director on 11 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Matthew Coy as a director on 11 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Gary Beasley as a director on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Russ Dunlop as a director on 11 February 2020 (1 page) |
3 October 2019 | Director's details changed for Mr Maurice William Machin on 3 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of David William Hamilton as a director on 25 September 2019 (1 page) |
3 October 2019 | Director's details changed for Mr Maurice William Machin on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Gary Beasley on 3 October 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
8 April 2019 | Appointment of Mr David William Hamilton as a director on 22 February 2018 (2 pages) |
18 March 2019 | Termination of appointment of Alex Mccallum Laing as a director on 15 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr Gary Beasley on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Gary Beasley on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Matthew Brent Smith on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Martin Roffe on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr John Mark James Kemp on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Anthony Mansfield on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Russ Dunlop on 28 February 2019 (2 pages) |
22 August 2018 | Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ England to PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 22 August 2018 (1 page) |
22 August 2018 | Registered office address changed from The Golf Club Wanstead London E11 2LW to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 22 August 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 February 2018 | Appointment of Mr Robert Ward as a secretary on 7 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Russ Dunlop as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of John Joseph O'connor as a director on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Martin Roffe as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of John Patrick Nolan as a secretary on 7 February 2018 (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mr Matthew Brent Smith as a director on 13 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of William Tennent Cranston as a director on 30 September 2013 (1 page) |
14 February 2017 | Termination of appointment of George Glendon as a director on 30 September 2015 (1 page) |
14 February 2017 | Termination of appointment of Terrence Russell Dunlop as a director on 30 September 2016 (1 page) |
14 February 2017 | Termination of appointment of George Glendon as a director on 30 September 2015 (1 page) |
14 February 2017 | Termination of appointment of William Tennent Cranston as a director on 30 September 2013 (1 page) |
14 February 2017 | Termination of appointment of Terrence Russell Dunlop as a director on 30 September 2016 (1 page) |
14 February 2017 | Appointment of Mr Matthew Brent Smith as a director on 13 January 2017 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 April 2016 | Annual return made up to 1 February 2016 no member list (19 pages) |
6 April 2016 | Annual return made up to 1 February 2016 no member list (19 pages) |
18 March 2016 | Appointment of Mr John Rouse as a director on 8 January 2016 (2 pages) |
18 March 2016 | Appointment of Mr John Rouse as a director on 8 January 2016 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Director's details changed for Mr Anthony Ansfield on 19 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Gary Beasley as a director on 4 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Mark James Kemp as a director on 4 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 1 February 2015 no member list (18 pages) |
19 March 2015 | Annual return made up to 1 February 2015 no member list (18 pages) |
19 March 2015 | Appointment of Mr Gary Beasley as a director on 4 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Anthony Ansfield as a director on 4 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Mark James Kemp as a director on 4 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr John Mark James Kemp as a director on 4 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Anthony Ansfield on 19 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 1 February 2015 no member list (18 pages) |
19 March 2015 | Appointment of Mr Gary Beasley as a director on 4 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Anthony Ansfield as a director on 4 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Anthony Ansfield as a director on 4 January 2015 (2 pages) |
10 November 2014 | Termination of appointment of Kevin James Keating as a director on 5 February 2014 (1 page) |
10 November 2014 | Termination of appointment of Kevin James Keating as a director on 5 February 2014 (1 page) |
10 November 2014 | Termination of appointment of Kevin James Keating as a director on 5 February 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 February 2014 | Annual return made up to 1 February 2014 no member list (16 pages) |
28 February 2014 | Annual return made up to 1 February 2014 no member list (16 pages) |
28 February 2014 | Annual return made up to 1 February 2014 no member list (16 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 May 2013 | Termination of appointment of David Hollick as a director (1 page) |
13 May 2013 | Termination of appointment of David Hollick as a director (1 page) |
18 April 2013 | Annual return made up to 1 February 2013 no member list (19 pages) |
18 April 2013 | Annual return made up to 1 February 2013 no member list (19 pages) |
18 April 2013 | Appointment of Mr Robert Ward as a director (2 pages) |
18 April 2013 | Annual return made up to 1 February 2013 no member list (19 pages) |
18 April 2013 | Appointment of Mr Ian Wallace as a director (2 pages) |
18 April 2013 | Appointment of Mr Robert Ward as a director (2 pages) |
18 April 2013 | Appointment of Mr Ian Wallace as a director (2 pages) |
15 April 2013 | Appointment of Alex Laing as a director (3 pages) |
15 April 2013 | Appointment of Alex Laing as a director (3 pages) |
4 April 2013 | Appointment of John Joseph O'connor as a director (3 pages) |
4 April 2013 | Termination of appointment of John Howse as a director (2 pages) |
4 April 2013 | Appointment of Terrence Russell Dunlop as a director (3 pages) |
4 April 2013 | Appointment of Robert Ward as a director (3 pages) |
4 April 2013 | Termination of appointment of Francis Mahon as a director (2 pages) |
4 April 2013 | Termination of appointment of Peter Stephenson as a director (2 pages) |
4 April 2013 | Termination of appointment of Peter Yewman as a director (2 pages) |
4 April 2013 | Termination of appointment of Peter Yewman as a director (2 pages) |
4 April 2013 | Appointment of Mr Ian Charles Wallace as a director (3 pages) |
4 April 2013 | Appointment of Mr Ian Charles Wallace as a director (3 pages) |
4 April 2013 | Termination of appointment of Peter Stephenson as a director (2 pages) |
4 April 2013 | Appointment of John Joseph O'connor as a director (3 pages) |
4 April 2013 | Termination of appointment of Francis Mahon as a director (2 pages) |
4 April 2013 | Appointment of Robert Ward as a director (3 pages) |
4 April 2013 | Termination of appointment of John Howse as a director (2 pages) |
4 April 2013 | Appointment of Terrence Russell Dunlop as a director (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 no member list (16 pages) |
20 February 2012 | Annual return made up to 1 February 2012 no member list (16 pages) |
20 February 2012 | Annual return made up to 1 February 2012 no member list (16 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2011 | Annual return made up to 1 February 2011 no member list (16 pages) |
12 April 2011 | Annual return made up to 1 February 2011 no member list (16 pages) |
12 April 2011 | Annual return made up to 1 February 2011 no member list (16 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
19 April 2010 | Appointment of John Patrick Nolan as a secretary (3 pages) |
19 April 2010 | Appointment of John Patrick Nolan as a secretary (3 pages) |
19 April 2010 | Appointment of John Patrick Nolan as a director (2 pages) |
19 April 2010 | Appointment of John Patrick Nolan as a director (2 pages) |
10 March 2010 | Director's details changed for George Glendon on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr William Tennent Cranston on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kevin James Keating on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kevin James Keating on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr John Howse on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for John Henry Batten on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for James Terence Brewer on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr John Howse on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kevin James Keating on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for George Glendon on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for John Henry Batten on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for James Terence Brewer on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for James Terence Brewer on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for John Henry Batten on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for George Glendon on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr William Tennent Cranston on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr John Howse on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr William Tennent Cranston on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 February 2010 no member list (10 pages) |
8 March 2010 | Annual return made up to 1 February 2010 no member list (10 pages) |
8 March 2010 | Annual return made up to 1 February 2010 no member list (10 pages) |
6 March 2010 | Director's details changed for Mr William Terrence Cranston on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Mr William Terrence Cranston on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Mr William Terrence Cranston on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Henry Batten on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kevin James Keating on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr John Howse on 2 October 2009 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for George Glendon on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for James Terence Brewer on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for James Terence Brewer on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Henry Batten on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Maurice William Machin on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Peter Alan Yewman on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Raymond Henry Doughty on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kevin James Keating on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr John Howse on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for James Terence Brewer on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Terence Nicholas Mac Leish on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for George Glendon on 2 October 2009 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for George Glendon on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Peter James Stephenson on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Francis Gabriel Mahon on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kevin James Keating on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr John Howse on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Henry Batten on 2 October 2009 (2 pages) |
24 February 2010 | Termination of appointment of Thomas Dunlop as a director (1 page) |
24 February 2010 | Termination of appointment of Thomas Dunlop as a director (1 page) |
11 February 2010 | Termination of appointment of David Hollick as a secretary (2 pages) |
11 February 2010 | Termination of appointment of David Hollick as a secretary (2 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
10 April 2009 | Annual return made up to 01/02/09 (6 pages) |
10 April 2009 | Annual return made up to 01/02/09 (6 pages) |
7 February 2009 | Secretary appointed david john alexander hollick (1 page) |
7 February 2009 | Appointment terminated secretary keith jones (1 page) |
7 February 2009 | Secretary appointed david john alexander hollick (1 page) |
7 February 2009 | Appointment terminated secretary keith jones (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
2 May 2008 | Annual return made up to 01/02/08 (6 pages) |
2 May 2008 | Annual return made up to 01/02/08 (6 pages) |
3 March 2008 | Director appointed mr william terrence cranston (1 page) |
3 March 2008 | Director appointed mr william terrence cranston (1 page) |
29 February 2008 | Appointment terminated director lawrence moore (1 page) |
29 February 2008 | Appointment terminated director graham king (1 page) |
29 February 2008 | Appointment terminated director graham king (1 page) |
29 February 2008 | Appointment terminated director lawrence moore (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
6 February 2007 | Annual return made up to 01/02/07 (4 pages) |
6 February 2007 | Annual return made up to 01/02/07 (4 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Annual return made up to 01/02/06 (4 pages) |
24 February 2006 | Annual return made up to 01/02/06 (4 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Annual return made up to 01/02/05
|
3 March 2005 | Annual return made up to 01/02/05
|
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
28 February 2004 | Annual return made up to 01/02/04
|
28 February 2004 | Annual return made up to 01/02/04
|
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
31 May 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
24 February 2003 | Annual return made up to 01/02/03
|
24 February 2003 | Annual return made up to 01/02/03
|
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
13 February 2002 | Annual return made up to 01/02/02
|
13 February 2002 | Annual return made up to 01/02/02
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Annual return made up to 01/02/01
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Annual return made up to 01/02/01
|
27 February 2001 | Accounts for a small company made up to 30 September 2000 (1 page) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (1 page) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
11 February 2000 | Annual return made up to 01/02/00 (9 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Annual return made up to 01/02/00 (9 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
17 February 1999 | Annual return made up to 01/02/99 (10 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Annual return made up to 01/02/99 (10 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
20 February 1998 | Annual return made up to 01/02/98
|
20 February 1998 | Annual return made up to 01/02/98
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (3 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (3 pages) |
3 February 1997 | Annual return made up to 01/02/97
|
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Annual return made up to 01/02/97
|
17 July 1996 | Full accounts made up to 30 September 1995 (3 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (3 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Annual return made up to 01/02/96
|
2 March 1996 | Annual return made up to 01/02/96
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |