Esher
Surrey
KT10 9QY
Director Name | Mr Neil Ancell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(64 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Emyr Glyn Thomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(64 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | Haines Watts 46 High Street Esher KT10 9QY |
Director Name | Mr Kevin Ian Samuel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Dr Jeremy Hodge |
---|---|
Status | Current |
Appointed | 02 January 2019(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Ian Gerard Wilkie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(74 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prysmian Cables & Systems Chickenall Lane Eastleigh Hampshire SO50 6YU |
Director Name | Mr Matteo Bavaresco |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2023(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prysmian Cables & Systems Limited Chickenhall Lane Eastleigh Hampshire SO50 6YU |
Director Name | Mr Gerald Beetles |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mapperley House 16 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Derek Cross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | The Thatched Cottage Handley Chester CH3 9DT Wales |
Director Name | Mr Anthony Norman Cullen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Drove House Drove Road Stockbridge Hampshire SO20 6EL |
Director Name | Mr Christopher John Dakin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Stack Polly Woodbank Lane Woodbank Chester Cheshire CH1 6JD Wales |
Director Name | Christopher Stuart Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spindles Tonge Melbourne Derby Derbyshire DE73 8BD |
Director Name | Robert Milner Galletly |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Blackthorn Stud Harbens Farm Laughton Lewes Sussex BN8 6AJ |
Director Name | Oliver Saunders Johnson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Murrells 157 Vale Road Northfleet Gravesend Kent DA11 8BP |
Director Name | Fernando Gonzalez |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | 10 Channel Way Southampton Hampshire SO14 3TG |
Director Name | Mr William Kenneth Godbold |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | Isola Bella Heather Way Chobham Surrey GU24 8RA |
Secretary Name | Mr Cyril Godfray George Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Church Farm House Dry Sandford Abingdon Oxfordshire OX13 6JP |
Director Name | Alan William Dawes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Business Executive |
Correspondence Address | Belgravia Southwick Road North Boarhunt Fareham Hampshire PO17 6DJ |
Director Name | Richard Dudley Goddard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Willows West End Farndon Newark Nottinghamshire NG24 3SG |
Director Name | Peter Bibby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 1999) |
Role | Managing Director |
Correspondence Address | Brookcliff House Breckend The Wash Chapel En Le Frith High Peak Derbyshire SK23 0QW |
Director Name | Mr Bryan Davies |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newberries Manchester Road Sway Lymington Hampshire SO41 6AS |
Director Name | Mr Kenneth John Johnson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Willow Hayes Ashton Chester Cheshire CH3 8BT Wales |
Director Name | Mr Donald Alfred Hollick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1997) |
Role | Telecommunications |
Correspondence Address | 25 Saxon Drive Witham Essex CM8 2HL |
Secretary Name | Mr Peter Mark Anthony Smeeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(50 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haines Watts 46 High Street Esher KT10 9QY |
Director Name | Roger Philip Gouldstone |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2005) |
Role | Managing Director |
Correspondence Address | Brown Edge Barn Stubbs Lane, Stanton Ashbourne Derbyshire DE6 2BY |
Director Name | Mr Roy Hindley |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(51 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hill Road Penwortham Preston Lancs PR1 9XH |
Director Name | Mr Alan Gidney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crook Cottage 3 High Green Great Ayton Middlesborough TS9 6BJ |
Director Name | Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2005) |
Role | Executive |
Correspondence Address | 4 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Ronnie George |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(56 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables High Road High Cross Ware Hertfordshire SG11 1AF |
Director Name | Massimo Battaini |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2005(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Val Maira - 14 20126 Milan Foreign |
Director Name | Derek Steven Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 5 Bentfield Drive Prestwick Ayrshire KA9 1TT Scotland |
Director Name | Mr James Patrick Duffy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 7 Holly Dene Drive Bolton Lancashire BL6 4NP |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mill Lane Upton Chester Cheshire CH2 1BS Wales |
Director Name | Mr Paul Raymond Atkinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2011(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Mr Pierre Emmanuel Buret |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2016(67 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Haines Watts 46 High Street Esher KT10 9QY |
Director Name | Mr Marcello Maria Giuseppe Ambrogio Del Brenna |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2018(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Headquarters Chickenhall Lane Eastleigh SO50 6YU |
Director Name | Mr Douglas Joseph Gracias |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(74 years after company formation) |
Appointment Duration | 3 months (resigned 01 January 2023) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prysmian Cables & Systems Chickenall Lane Eastleigh Hampshire SO50 6YU |
Website | bcauk.org |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
249.5k at £0.0001 | Prysmian Cables & Systems LTD 74.99% Ordinary |
---|---|
15k at £0.0001 | Copper Cable Co LTD 4.51% Ordinary |
36.7k at £0.0001 | Aei Cables LTD 11.03% Ordinary |
5k at £0.0001 | Amnack LTD 1.50% Ordinary |
5k at £0.0001 | Bt Cables LTD 1.50% Ordinary |
5k at £0.0001 | Nexans Logistics LTD 1.50% Ordinary |
5k at £0.0001 | Tratos Cables LTD 1.50% Ordinary |
2k at £0.0001 | Cable Makers Properties & Services LTD 0.60% Ordinary |
2k at £0.0001 | Concordia Technologies LTD 0.60% Ordinary |
2k at £0.0001 | Permanoid LTD 0.60% Ordinary |
1000 at £0.0001 | Jdr Cable Systems LTD 0.30% Ordinary |
1000 at £0.0001 | Leigh Cables LTD 0.30% Ordinary |
500 at £0.0001 | 3m United Kingdom PLC 0.15% Ordinary |
500 at £0.0001 | Dsg Canusa LTD 0.15% Ordinary |
500 at £0.0001 | Nexans Power Accessories LTD 0.15% Ordinary |
500 at £0.0001 | Pfisterer LTD 0.15% Ordinary |
500 at £0.0001 | Sicame Electrical Developments LTD 0.15% Ordinary |
500 at £0.0001 | Tyco Electronics LTD 0.15% Ordinary |
500 at £0.0001 | W T Henley LTD 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £297,710 |
Net Worth | £344,844 |
Cash | £379,386 |
Current Liabilities | £39,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
22 October 2020 | Second filing of Confirmation Statement dated 4 August 2020 (7 pages) |
---|---|
3 September 2020 | 04/08/20 Statement of Capital gbp 39.08
|
17 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 4 August 2019 with updates (6 pages) |
25 March 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 January 2019 | Cessation of Neil Ancell as a person with significant control on 4 August 2016 (1 page) |
8 January 2019 | Cessation of David Lindsay Hingston as a person with significant control on 4 August 2016 (1 page) |
8 January 2019 | Cessation of Clive John Sharp as a person with significant control on 4 August 2016 (1 page) |
8 January 2019 | Cessation of Peter Mark Anthony Smeeth as a person with significant control on 4 August 2016 (1 page) |
8 January 2019 | Cessation of John Llyr Lewis Roberts as a person with significant control on 4 August 2016 (1 page) |
8 January 2019 | Cessation of Kevin Ian Samuel as a person with significant control on 4 August 2016 (1 page) |
8 January 2019 | Cessation of Emyr Glyn Thomas as a person with significant control on 4 August 2016 (1 page) |
2 January 2019 | Appointment of Dr Jeremy Hodge as a secretary on 2 January 2019 (2 pages) |
2 January 2019 | Cessation of Pierre Emmanuel Buret as a person with significant control on 31 October 2018 (1 page) |
2 January 2019 | Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 2 January 2019 (1 page) |
12 September 2018 | Termination of appointment of John Llyr Lewis Roberts as a director on 12 September 2018 (1 page) |
8 September 2018 | Confirmation statement made on 4 August 2018 with updates (6 pages) |
4 September 2018 | Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 1 September 2018 (2 pages) |
2 August 2018 | Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 31 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Pierre Emmanuel Buret as a director on 21 June 2018 (1 page) |
13 July 2018 | Termination of appointment of James Robert Young as a director on 21 June 2018 (1 page) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
15 January 2018 | Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Haines Watts 46 High Street Esher KT10 9QY on 15 January 2018 (1 page) |
24 October 2017 | Second filing for the appointment of James Robert Young as a director (6 pages) |
24 October 2017 | Second filing for the appointment of James Robert Young as a director (6 pages) |
23 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
23 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 June 2017 | Appointment of Mr James Robert Young as a director on 8 June 2017
|
15 June 2017 | Appointment of Mr James Robert Young as a director on 8 June 2017
|
22 March 2017 | Termination of appointment of Clive John Sharp as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Clive John Sharp as a director on 22 March 2017 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (15 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (15 pages) |
12 July 2016 | Appointment of Mr Kevin Ian Samuel as a director on 9 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Kevin Ian Samuel as a director on 9 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Pierre Emmanuel Buret as a director on 9 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Pierre Emmanuel Buret as a director on 9 June 2016 (2 pages) |
2 May 2016 | Termination of appointment of Andrew Charles Perrott as a director on 1 May 2016 (1 page) |
2 May 2016 | Termination of appointment of Andrew Charles Perrott as a director on 1 May 2016 (1 page) |
2 March 2016 | Appointment of Mr John Llyr Lewis Roberts as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Paul Raymond Atkinson as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Mr John Llyr Lewis Roberts as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Paul Raymond Atkinson as a director on 1 March 2016 (1 page) |
17 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 February 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 February 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 August 2014 | Director's details changed for Mr Clive John Sharp on 18 October 2013 (2 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Emyr Glyn Thomas on 18 October 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Clive John Sharp on 18 October 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Emyr Glyn Thomas on 18 October 2013 (2 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 February 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 February 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 (22 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 (22 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 (22 pages) |
24 October 2013 | Registered office address changed from , C/O Garners, Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from , C/O Garners, Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 24 October 2013 (1 page) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Statement of capital following an allotment of shares on 2 June 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 2 June 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 2 June 2013
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
6 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 October 2012 | Appointment of Mr Clive John Sharp as a director (2 pages) |
6 October 2012 | Appointment of Mr Neil Ancell as a director (2 pages) |
6 October 2012 | Appointment of Mr Emyr Glyn Thomas as a director (2 pages) |
6 October 2012 | Appointment of Mr Emyr Glyn Thomas as a director (2 pages) |
6 October 2012 | Appointment of Mr Neil Ancell as a director (2 pages) |
6 October 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
6 October 2012 | Appointment of Mr Clive John Sharp as a director (2 pages) |
6 October 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
30 August 2012 | Secretary's details changed for Mr Peter Mark Anthony Smeeth on 30 August 2011 (1 page) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Secretary's details changed for Mr Peter Mark Anthony Smeeth on 30 August 2011 (1 page) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Termination of appointment of Michael Simms as a director (1 page) |
10 August 2012 | Termination of appointment of Michael Simms as a director (1 page) |
26 March 2012 | Termination of appointment of Stephen Ellis as a director (1 page) |
26 March 2012 | Termination of appointment of Stephen Ellis as a director (1 page) |
2 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 February 2012 | Appointment of Mr Peter William Worrall as a director (2 pages) |
2 February 2012 | Appointment of Mr Andrew Charles Perrott as a director (2 pages) |
2 February 2012 | Appointment of Mr Peter William Worrall as a director (2 pages) |
2 February 2012 | Appointment of Mr Andrew Charles Perrott as a director (2 pages) |
31 December 2011 | Termination of appointment of Paul Shaw as a director (1 page) |
31 December 2011 | Termination of appointment of Paul Shaw as a director (1 page) |
19 October 2011 | Termination of appointment of Ian Rice as a director (1 page) |
19 October 2011 | Termination of appointment of Ian Rice as a director (1 page) |
19 October 2011 | Termination of appointment of James Duffy as a director (1 page) |
19 October 2011 | Termination of appointment of James Duffy as a director (1 page) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 January 2011 | Appointment of Mr Paul Raymond Atkinson as a director (2 pages) |
12 January 2011 | Appointment of Mr Paul Raymond Atkinson as a director (2 pages) |
11 January 2011 | Termination of appointment of Massimo Battaini as a director (1 page) |
11 January 2011 | Termination of appointment of Massimo Battaini as a director (1 page) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Steve Ellis on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Massimo Battaini on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Steve Ellis on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Massimo Battaini on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Steve Ellis on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Massimo Battaini on 1 October 2009 (2 pages) |
9 May 2010 | Appointment of Mr Paul David Shaw as a director (2 pages) |
9 May 2010 | Appointment of Mr Paul David Shaw as a director (2 pages) |
9 May 2010 | Appointment of Mr David Lindsay Hingston as a director (2 pages) |
9 May 2010 | Appointment of Mr David Lindsay Hingston as a director (2 pages) |
19 April 2010 | Termination of appointment of Roy Hindley as a director (1 page) |
19 April 2010 | Termination of appointment of Roy Hindley as a director (1 page) |
7 April 2010 | Appointment of Mr Ian Patrick Rice as a director (2 pages) |
7 April 2010 | Appointment of Mr Ian Patrick Rice as a director (2 pages) |
19 March 2010 | Termination of appointment of Kevin Samuel as a director (1 page) |
19 March 2010 | Termination of appointment of Kevin Samuel as a director (1 page) |
4 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 September 2009 | Return made up to 08/08/09; full list of members (8 pages) |
13 September 2009 | Return made up to 08/08/09; full list of members (8 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (14 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (14 pages) |
5 August 2008 | Director appointed steve ellis (2 pages) |
5 August 2008 | Director appointed steve ellis (2 pages) |
30 June 2008 | Secretary's change of particulars / peter smeeth / 30/06/2008 (1 page) |
30 June 2008 | Appointment terminated director christopher knight (1 page) |
30 June 2008 | Appointment terminated director christopher knight (1 page) |
30 June 2008 | Secretary's change of particulars / peter smeeth / 30/06/2008 (1 page) |
17 April 2008 | Director appointed james patrick duffy (2 pages) |
17 April 2008 | Director appointed james patrick duffy (2 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 March 2008 | Appointment terminated director ronnie george (1 page) |
28 March 2008 | Director appointed kevin ian samuel (2 pages) |
28 March 2008 | Director appointed kevin ian samuel (2 pages) |
28 March 2008 | Appointment terminated director ronnie george (1 page) |
27 October 2007 | Return made up to 04/08/07; full list of members
|
27 October 2007 | Return made up to 04/08/07; full list of members
|
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2006 | Return made up to 04/08/06; full list of members
|
1 November 2006 | Return made up to 04/08/06; full list of members
|
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 37A walton road, east molesey, surrey KT8 0DH (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 37A walton road, east molesey, surrey KT8 0DH (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
4 November 2005 | Return made up to 04/08/05; full list of members (14 pages) |
4 November 2005 | Return made up to 04/08/05; full list of members (14 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
10 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 September 2004 | Return made up to 04/08/04; no change of members (9 pages) |
16 September 2004 | Return made up to 04/08/04; no change of members (9 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 September 2003 | Return made up to 04/08/03; change of members
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Return made up to 04/08/03; change of members
|
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 September 2002 | Return made up to 04/08/02; full list of members (13 pages) |
5 September 2002 | Return made up to 04/08/02; full list of members (13 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
4 September 2001 | Return made up to 04/08/01; full list of members
|
4 September 2001 | Return made up to 04/08/01; full list of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 04/08/00; no change of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 04/08/00; no change of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 04/08/99; full list of members
|
3 September 1999 | Return made up to 04/08/99; full list of members
|
3 September 1999 | New secretary appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 September 1998 | Return made up to 04/08/98; change of members
|
4 September 1998 | Return made up to 04/08/98; change of members
|
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 August 1997 | Return made up to 04/08/97; change of members
|
21 August 1997 | Return made up to 04/08/97; change of members
|
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 October 1996 | Return made up to 04/08/96; full list of members
|
1 October 1996 | Return made up to 04/08/96; full list of members
|
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 04/08/95; no change of members
|
4 September 1995 | Return made up to 04/08/95; no change of members
|
23 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
18 July 1990 | Resolutions
|
18 July 1990 | Resolutions
|
12 July 1990 | Resolutions
|
12 July 1990 | Resolutions
|
18 January 1990 | Memorandum and Articles of Association (33 pages) |
18 January 1990 | Memorandum and Articles of Association (33 pages) |
30 September 1948 | Incorporation (22 pages) |
30 September 1948 | Incorporation (22 pages) |