Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(75 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1993) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(42 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(45 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1999) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Clive Littler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(51 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(58 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(60 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
75k at £1 | Crest Nicholson PLC 90.91% Deferred |
---|---|
75k at £0.1 | Crest Nicholson PLC 9.09% Ordinary |
20 at £0.1 | C N Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,785 |
Cash | £715 |
Current Liabilities | £100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
---|---|
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages) |
---|---|
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (66 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
4 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page) |
4 September 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (8 pages) |
4 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page) |
4 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (53 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
3 August 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (8 pages) |
3 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
3 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (53 pages) |
3 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
21 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (2 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (52 pages) |
17 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (2 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (52 pages) |
17 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
17 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (8 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (8 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (8 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 April 2014 | Satisfaction of charge 2 in full (3 pages) |
3 April 2014 | Satisfaction of charge 2 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (8 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (8 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (8 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (8 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (8 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (8 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (8 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of David Darby as a director (1 page) |
1 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Full accounts made up to 31 October 2009 (8 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (8 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
8 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
8 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (5 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
15 October 2008 | Appointment terminated secretary william hague (1 page) |
15 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (7 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
29 May 2007 | Full accounts made up to 31 October 2006 (7 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (7 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house, 39,thames street, weybridge, surrey. KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house, 39,thames street, weybridge, surrey. KT13 8JL (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (6 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (6 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (6 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (6 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (6 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (6 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
12 November 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |