East Grinstead
RH19 3LT
Director Name | Mrs Lynn Jeanette Graysmark |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Mr Melvin Ian Phillips |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Close East Grinstead West Sussex RH19 4DE |
Director Name | Mr Lloyd Martin Richards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clappers West Lane East Grinstead RH19 4HH |
Director Name | Mrs Ann Elizabeth Hacke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Hill House Close Turners Hill Crawley RH10 4YY |
Director Name | Mr Matt Rew |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(72 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Arboriculturalist |
Country of Residence | England |
Correspondence Address | 42 Buckhurst Way East Grinstead RH19 2AJ |
Director Name | Mr Christian Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Arboricultural Consultant |
Country of Residence | England |
Correspondence Address | 114 Speldhurst Road Tunbridge Wells TN4 0JD |
Director Name | Mr Philip Martin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Fulmar Drive East Grinstead RH19 3NN |
Secretary Name | Mr Christopher Paul Nunn |
---|---|
Status | Current |
Appointed | 11 March 2023(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | East Court College Lane East Grinstead RH19 3LT |
Director Name | Mr Philip Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(74 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead RH19 3LT |
Director Name | Mr Stephen Metcalfe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(74 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Sydney Alfred Thair |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1994) |
Role | Surveyor & Estate Agent (Retired) |
Correspondence Address | 3 College Close East Grinstead West Sussex RH19 3YA |
Director Name | Patrick Dale Wood |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Surveyor & Estate Agent Retire |
Correspondence Address | Applecross Ashurst Wood East Grinstead West Sussex RH19 3TD |
Secretary Name | Dennis George Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(42 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 36 Portland Road East Grinstead West Sussex RH19 4EA |
Director Name | Anthony Brittain |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(44 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 March 2015) |
Role | Retired Chemical Ebgineer |
Country of Residence | England |
Correspondence Address | 38 Stephenson Drive East Grinstead West Sussex RH19 4BG |
Director Name | John Edward Joyce |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Administrative Manager |
Correspondence Address | 7 College Close East Grinstead West Sussex RH19 3YA |
Director Name | Dennis George Jefferies |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 36 Portland Road East Grinstead West Sussex RH19 4EA |
Director Name | Mr Allan Tyler |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Hackenden Close East Grinstead West Sussex RH19 3DR |
Director Name | Mr Michael Peter Manning |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Homestall House Homestall Road Ashurst Wood East Grinstead West Sussex RH19 3PG |
Director Name | Mr Philip Kenneth Anley Baker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Pagets Newick Lewes East Sussex BN8 4PW |
Secretary Name | Mrs Christine Janet Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 March 2015) |
Role | Retired |
Correspondence Address | 1 Cornwall Gardens East Grinstead West Sussex RH19 4TJ |
Director Name | Mrs Tanya Hayman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(63 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2017) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead West Sussex RH19 3LT |
Director Name | Mr John Keith Younger |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(63 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead West Sussex RH19 3LT |
Director Name | Mrs Shirley Ellen Joyce Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(65 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2022) |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead West Sussex RH19 3LT |
Director Name | Mr Anthony Fisher |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(65 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead West Sussex RH19 3LT |
Director Name | Mr Michael Eric Funnell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(65 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead West Sussex RH19 3LT |
Director Name | Mr Graeme Andrew Howard Stagg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 27 May 2015(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | East Court College Lane East Grinstead West Sussex RH19 3LT |
Director Name | Mr Denis Simpson Yeoman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pegasus Way East Grinstead West Sussex RH19 3NW |
Director Name | Mr Peter Robert Thurlow |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Mr Richard Arthur Sweatman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2021) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 81 Estcots Drive East Grinstead West Sussex RH19 3YW |
Director Name | Mr Nigel Christopher Davis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2022) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillary Close East Grinstead West Sussex RH19 3XQ |
Director Name | Mr Christopher Major Russell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(66 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hiltye West Lane East Grinstead West Sussex RH19 4HH |
Director Name | Mr Michael Gareth Barlow |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 10 St. Swithuns Close East Grinstead RH19 3BB |
Website | www.eastgrinstead.gov.uk/ |
---|---|
Telephone | 01342 323636 |
Telephone region | East Grinstead |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,201 |
Net Worth | £928,626 |
Cash | £12,426 |
Current Liabilities | £11,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
25 October 2023 | Termination of appointment of Christopher Major Russell as a director on 11 July 2023 (1 page) |
---|---|
10 July 2023 | Termination of appointment of Michael Gareth Barlow as a director on 6 July 2023 (1 page) |
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 March 2023 | Appointment of Mr Christopher Paul Nunn as a secretary on 11 March 2023 (2 pages) |
12 March 2023 | Director's details changed for Mr Christopher Paul Nunn on 11 March 2023 (2 pages) |
18 January 2023 | Registered office address changed from East Court College Lane East Grinstead West Sussex RH19 3LT to 7, Bell Yard 7, Bell Yard London WC2A 2JR on 18 January 2023 (1 page) |
29 October 2022 | Director's details changed for Mr Phillip Martin on 28 October 2022 (2 pages) |
28 October 2022 | Appointment of Mr Phillip Martin as a director on 25 October 2022 (2 pages) |
14 July 2022 | Resolutions
|
14 July 2022 | Memorandum and Articles of Association (18 pages) |
9 July 2022 | Termination of appointment of Anthony Fisher as a director on 5 July 2022 (1 page) |
9 July 2022 | Termination of appointment of Michael Eric Funnell as a director on 5 July 2022 (1 page) |
9 July 2022 | Termination of appointment of Shirley Ellen Joyce Baker as a director on 5 July 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
7 June 2022 | Appointment of Mr Christian Williams as a director on 5 June 2022 (2 pages) |
1 May 2022 | Appointment of Mr Matt Rew as a director on 20 April 2022 (2 pages) |
18 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Nigel Christopher Davis as a director on 28 February 2022 (1 page) |
21 October 2021 | Appointment of Mrs Ann Elizabeth Hacke as a director on 20 October 2021 (2 pages) |
17 July 2021 | Termination of appointment of Graeme Andrew Howard Stagg as a director on 14 July 2021 (1 page) |
17 July 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
10 June 2021 | Termination of appointment of Richard Arthur Sweatman as a director on 10 June 2021 (1 page) |
10 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
17 September 2020 | Appointment of Mr Michael Gareth Barlow as a director on 27 August 2020 (2 pages) |
17 September 2020 | Appointment of Mr Lloyd Martin Richards as a director on 27 August 2020 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
30 June 2020 | Termination of appointment of Peter Robert Thurlow as a director on 29 June 2020 (1 page) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 September 2019 | Termination of appointment of Denis Simpson Yeoman as a director on 19 September 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 July 2018 | Resolutions
|
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
21 April 2018 | Director's details changed for Mr Christopher Paul Nunn on 21 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Tanya Hayman as a director on 31 December 2017 (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
2 May 2016 | Annual return made up to 10 April 2016 no member list (12 pages) |
2 May 2016 | Annual return made up to 10 April 2016 no member list (12 pages) |
15 January 2016 | Termination of appointment of John Keith Younger as a director on 13 January 2016 (1 page) |
15 January 2016 | Termination of appointment of John Keith Younger as a director on 13 January 2016 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
27 August 2015 | Memorandum and Articles of Association (17 pages) |
27 August 2015 | Memorandum and Articles of Association (17 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
20 August 2015 | Appointment of Mr Melvin Ian Phillips as a director on 5 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Melvin Ian Phillips as a director on 5 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Melvin Ian Phillips as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christopher Major Russell as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Denis Simpson Yeoman as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christopher Major Russell as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Peter Robert Thurlow as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Denis Simpson Yeoman as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Peter Robert Thurlow as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Lynn Jeanette Graysmark as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Nigel Christopher Davis as a director on 5 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Denis Simpson Yeoman on 5 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Denis Simpson Yeoman on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Arthur Sweatman as a director on 5 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Denis Simpson Yeoman on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Lynn Jeanette Graysmark as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Lynn Jeanette Graysmark as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Arthur Sweatman as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christopher Major Russell as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Arthur Sweatman as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Nigel Christopher Davis as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Peter Robert Thurlow as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Nigel Christopher Davis as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Denis Simpson Yeoman as a director on 5 August 2015 (2 pages) |
8 June 2015 | Appointment of Mr Graeme Andrew Howard Stagg as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Michael Eric Funnell as a director on 21 May 2014 (2 pages) |
8 June 2015 | Appointment of Mr John Keith Younger as a director on 2 May 2012 (2 pages) |
8 June 2015 | Termination of appointment of Allan Tyler as a director on 14 March 2015 (1 page) |
8 June 2015 | Appointment of Mr Anthony Fisher as a director on 21 May 2014 (2 pages) |
8 June 2015 | Appointment of Mrs Tanya Hayman as a director on 2 May 2012 (2 pages) |
8 June 2015 | Appointment of Mrs Shirley Ellen Joyce Baker as a director on 21 May 2014 (2 pages) |
8 June 2015 | Appointment of Mr John Keith Younger as a director on 2 May 2012 (2 pages) |
8 June 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
8 June 2015 | Appointment of Mr John Keith Younger as a director on 2 May 2012 (2 pages) |
8 June 2015 | Appointment of Mr Graeme Andrew Howard Stagg as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Anthony Fisher as a director on 21 May 2014 (2 pages) |
8 June 2015 | Appointment of Mrs Tanya Hayman as a director on 2 May 2012 (2 pages) |
8 June 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
8 June 2015 | Appointment of Mrs Shirley Ellen Joyce Baker as a director on 21 May 2014 (2 pages) |
8 June 2015 | Termination of appointment of Allan Tyler as a director on 14 March 2015 (1 page) |
8 June 2015 | Appointment of Mrs Tanya Hayman as a director on 2 May 2012 (2 pages) |
8 June 2015 | Appointment of Mr Michael Eric Funnell as a director on 21 May 2014 (2 pages) |
7 June 2015 | Termination of appointment of Anthony Brittain as a director on 16 March 2015 (1 page) |
7 June 2015 | Appointment of Mr Christopher Paul Nunn as a director on 11 May 2015 (2 pages) |
7 June 2015 | Appointment of Mr Christopher Paul Nunn as a director on 11 May 2015 (2 pages) |
7 June 2015 | Termination of appointment of Anthony Brittain as a director on 16 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Christine Janet Tristram as a secretary on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philip Kenneth Anley Baker as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Michael Peter Manning as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philip Kenneth Anley Baker as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Michael Peter Manning as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philip Kenneth Anley Baker as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Christine Janet Tristram as a secretary on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Christine Janet Tristram as a secretary on 2 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Michael Peter Manning as a director on 9 March 2015 (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
22 May 2014 | Annual return made up to 10 April 2014 no member list (6 pages) |
22 May 2014 | Annual return made up to 10 April 2014 no member list (6 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 May 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
4 May 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
3 May 2013 | Secretary's details changed for Mrs Christine Janet Tristram on 6 September 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Christine Janet Tristram on 6 September 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Christine Janet Tristram on 6 September 2012 (2 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
1 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
1 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
25 April 2010 | Director's details changed for Anthony Brittain on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Michael Peter Manning on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Allan Tyler on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Philip Kenneth Anley Baker on 10 April 2010 (2 pages) |
25 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
25 April 2010 | Director's details changed for Anthony Brittain on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Allan Tyler on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Philip Kenneth Anley Baker on 10 April 2010 (2 pages) |
25 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
25 April 2010 | Director's details changed for Mr Michael Peter Manning on 10 April 2010 (2 pages) |
14 May 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Partial exemption accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Annual return made up to 10/04/09 (3 pages) |
30 April 2009 | Annual return made up to 10/04/09 (3 pages) |
9 February 2009 | Annual return made up to 10/04/08 (3 pages) |
9 February 2009 | Annual return made up to 10/04/08 (3 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
14 May 2008 | Partial exemption accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Partial exemption accounts made up to 31 December 2007 (16 pages) |
30 April 2008 | Director appointed mr philip kenneth anley baker (1 page) |
30 April 2008 | Director appointed mr philip kenneth anley baker (1 page) |
28 April 2008 | Appointment terminated secretary dennis jefferies (1 page) |
28 April 2008 | Director appointed mr michael peter manning (1 page) |
28 April 2008 | Appointment terminated director dennis jefferies (1 page) |
28 April 2008 | Secretary appointed mrs christine janet tristram (1 page) |
28 April 2008 | Appointment terminated director christopher russell (1 page) |
28 April 2008 | Director appointed mr michael peter manning (1 page) |
28 April 2008 | Secretary appointed mrs christine janet tristram (1 page) |
28 April 2008 | Appointment terminated director dennis jefferies (1 page) |
28 April 2008 | Appointment terminated director christopher russell (1 page) |
28 April 2008 | Appointment terminated secretary dennis jefferies (1 page) |
28 June 2007 | Annual return made up to 10/04/07 (5 pages) |
28 June 2007 | Annual return made up to 10/04/07 (5 pages) |
27 June 2007 | Partial exemption accounts made up to 31 December 2006 (14 pages) |
27 June 2007 | Partial exemption accounts made up to 31 December 2006 (14 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Annual return made up to 10/04/06 (5 pages) |
3 May 2006 | Annual return made up to 10/04/06 (5 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
11 May 2005 | Annual return made up to 14/04/05 (5 pages) |
11 May 2005 | Annual return made up to 14/04/05 (5 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Annual return made up to 14/04/04 (5 pages) |
21 June 2004 | Annual return made up to 14/04/04 (5 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
27 June 2003 | Annual return made up to 14/04/03 (4 pages) |
27 June 2003 | Annual return made up to 14/04/03 (4 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: hampton house high street east grinstead west sussex RH19 3AW (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: hampton house high street east grinstead west sussex RH19 3AW (1 page) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 July 2002 | Annual return made up to 14/04/02
|
5 July 2002 | Annual return made up to 14/04/02
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
8 May 2001 | Annual return made up to 14/04/01
|
8 May 2001 | Annual return made up to 14/04/01
|
19 June 2000 | Registered office changed on 19/06/00 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page) |
21 April 2000 | Annual return made up to 14/04/00 (4 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 1 & 2 judges terrace east grinstead sussex RH19 3AA (1 page) |
21 April 2000 | Annual return made up to 14/04/00 (4 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 1 & 2 judges terrace east grinstead sussex RH19 3AA (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 March 2000 | Annual return made up to 14/04/99 (4 pages) |
29 March 2000 | Annual return made up to 14/04/99 (4 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Annual return made up to 14/04/98 (4 pages) |
13 May 1998 | Annual return made up to 14/04/98 (4 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 April 1997 | Annual return made up to 14/04/97 (4 pages) |
15 April 1997 | Annual return made up to 14/04/97 (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 July 1996 | Annual return made up to 12/07/96
|
7 July 1996 | Annual return made up to 12/07/96
|
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 August 1995 | Annual return made up to 12/07/95
|
18 August 1995 | Annual return made up to 12/07/95
|
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
13 May 1949 | Incorporation (22 pages) |
13 May 1949 | Incorporation (22 pages) |