Emmer Green
Reading
Berkshire
RG4 8XE
Director Name | Mr Peter Bartlett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(50 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Aircraft Engineer |
Country of Residence | England |
Correspondence Address | 32 Turnstone New Barn Longfield Kent DA3 7NR |
Director Name | Mr Anthony John Macbride |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2003(53 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Alresford Road Winchester Hampshire SO23 0HG |
Director Name | Mr Jeremy Hill |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2008(58 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 35 Warden Avenue Romford Essex RM5 2SP |
Director Name | Mr Mark Norman Dent |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2011(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Jeffrey Bernard Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2013(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | 32 Ravenswood Road Walthamstow London E17 9LY |
Director Name | Mr Richard James Prudence |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tortoiseshell Way Braintree CM7 1WG |
Director Name | Mr Andrew Neill Brown |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2022(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Amberley House Salt Lane Postcombe Thame Oxfordshire OX9 7EE |
Director Name | Ms Lottie Gray |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(74 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Ms Caroline Dapre |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(74 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Health Professional |
Country of Residence | England |
Correspondence Address | Orchard Cottage Laburnum Close Sheering Bishop's Stortford Essex CM22 7LD |
Director Name | Mr Gordon Chevalier Cobbold |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1995) |
Role | Retired |
Correspondence Address | Glenfall Owlsmoor Road Camberley Surrey Gu15 |
Director Name | Mr Adrian Frank Edmund Bellars |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 28 February 2016) |
Role | Insurance Consultant Retired |
Country of Residence | England |
Correspondence Address | 12 Rosehill Park Emmer Green Reading Berkshire RG4 8XE |
Director Name | Mr Alan Povey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1996) |
Role | Draugtsman |
Country of Residence | England |
Correspondence Address | 10 Bramley Rise Rochester Kent ME2 3SU |
Director Name | Terence Peter Mount |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1996) |
Role | Executive |
Correspondence Address | 13 Midley Road Allington Park Maidstone Kent ME16 0TY |
Director Name | Mr Thomas John McGrane |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 13 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 169 Manthorpe Road Grantham Lincolnshire NG31 8DH |
Director Name | Mr Robert Hocking |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1995) |
Role | Retired |
Correspondence Address | 87 Carr Road Northolt Middlesex UB5 4RB |
Secretary Name | Mr Robert Hocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 87 Carr Road Northolt Middlesex UB5 4RB |
Director Name | Edward John McDonald |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2000) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Nibley Green North Nibley Dursley Gloucestershire GL11 6HH Wales |
Director Name | Mr Kenneth Richard Ringrow |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1994) |
Role | Retired |
Correspondence Address | 52 Hubert Road Rainham Essex RM13 8AB |
Director Name | Reginald Read |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 1996) |
Role | Fire Officer |
Correspondence Address | 48 Highdown Road Lewes East Sussex BN7 1QE |
Director Name | David James Stewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 68a High Street Whitton Twickenham TW2 7LS |
Director Name | Mr Jeffrey Bernard Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Ravenswood Road Walthamstow London E17 9LY |
Director Name | Timothy Frank Mathias |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1997) |
Role | Works Manager |
Correspondence Address | 7 Providence Street Ashford Kent TN23 7TW |
Director Name | Gary Vincent Turtell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 2003) |
Role | Motor Engineer |
Correspondence Address | 27 Sherwood Gardens Ramsgate Kent CT11 7AR |
Director Name | John Attwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 2001) |
Role | Consultant |
Correspondence Address | 83 Grand Avenue Hassocks West Sussex BN6 8DG |
Director Name | Trevor Stafford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 2004) |
Role | Motorcycle Shop Proprietor |
Correspondence Address | Kirkham Bromley Green Road Upper Ruckinge Ashford Kent TN26 2EG |
Director Name | Gareth Piggott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2000) |
Role | Insurance Broker |
Correspondence Address | Old Orchard Henfield Road Albourne Hassocks Sussex BN6 9DB |
Secretary Name | Peter Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(50 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2000) |
Role | IT Manager |
Correspondence Address | 49 Lynhurst Crescent Uxbridge Middlesex UB10 9EG |
Director Name | Mr` Roger Andrew Ford |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2001(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 March 2013) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poulett Gardens Twickenham Middlesex TW1 4QR |
Director Name | Jeffrey Allan Lennox |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 2008) |
Role | Engineer |
Correspondence Address | 14 Purley Close Ilford Essex IG5 0TP |
Director Name | Riccardo Victor Roberto Ballerini |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2008) |
Role | Engineer |
Correspondence Address | 15 Lindley Road Walton On Thames Surrey KT12 3EZ |
Director Name | Michael Hodgins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Rosamunds Cottages Kingswood Aylesbury Buckinghamshire HP18 0RG |
Director Name | Mr Garry Budgen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Taunton Close Worth Crawley West Sussex RH10 7FN |
Director Name | Mr Andrew Neill Brown |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(58 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Amberley House Salt Lane Postcombe Thame Oxfordshire OX9 7EE |
Director Name | Mr Timothy James Brown |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Forgefields Herne Bay Kent CT6 7TB |
Director Name | Mr Steven Joseph Jordan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Roman Way Billingshurst West Sussex RH14 9QU |
Website | bemsee.net |
---|---|
Telephone | 01708 720305 |
Telephone region | Romford |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £395,223 |
Cash | £147,196 |
Current Liabilities | £17,598 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Termination of appointment of Steven Joseph Jordan as a director on 14 September 2020 (1 page) |
21 October 2020 | Registered office address changed from Unit D2 Seedbed Centre Davidson Way, Romford Essex RM7 0AZ to 483 Green Lanes London N13 4BS on 21 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Andrew Neill Brown as a director on 14 September 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr Richard James Prudence as a director on 15 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Michael Hodgins as a director on 15 February 2020 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Termination of appointment of Timothy James Brown as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Timothy James Brown as a director on 22 August 2016 (1 page) |
9 March 2016 | Termination of appointment of Adrian Frank Edmund Bellars as a director on 28 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Adrian Frank Edmund Bellars as a director on 28 February 2016 (1 page) |
9 March 2016 | Annual return made up to 4 March 2016 no member list (11 pages) |
9 March 2016 | Annual return made up to 4 March 2016 no member list (11 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Director's details changed for Anthony John Macbride on 13 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Anthony John Macbride on 13 August 2015 (2 pages) |
9 March 2015 | Annual return made up to 4 March 2015 no member list (12 pages) |
9 March 2015 | Annual return made up to 4 March 2015 no member list (12 pages) |
9 March 2015 | Annual return made up to 4 March 2015 no member list (12 pages) |
17 April 2014 | Annual return made up to 4 March 2014 no member list (12 pages) |
17 April 2014 | Termination of appointment of Roger Ford as a director (1 page) |
17 April 2014 | Director's details changed for Anthony John Macbride on 10 February 2014 (2 pages) |
17 April 2014 | Annual return made up to 4 March 2014 no member list (12 pages) |
17 April 2014 | Termination of appointment of Roger Ford as a director (1 page) |
17 April 2014 | Annual return made up to 4 March 2014 no member list (12 pages) |
17 April 2014 | Director's details changed for Anthony John Macbride on 10 February 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Appointment of Mr Steven Joseph Jordan as a director (2 pages) |
26 June 2013 | Appointment of Mr Steven Joseph Jordan as a director (2 pages) |
25 June 2013 | Appointment of Mr Jeffrey Bernard Matthews as a director (2 pages) |
25 June 2013 | Appointment of Mr Jeffrey Bernard Matthews as a director (2 pages) |
5 March 2013 | Annual return made up to 4 March 2013 no member list (11 pages) |
5 March 2013 | Annual return made up to 4 March 2013 no member list (11 pages) |
5 March 2013 | Annual return made up to 4 March 2013 no member list (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 no member list (11 pages) |
12 March 2012 | Annual return made up to 4 March 2012 no member list (11 pages) |
12 March 2012 | Annual return made up to 4 March 2012 no member list (11 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Appointment of Mr Mark Dent as a director (2 pages) |
24 September 2011 | Appointment of Mr Mark Dent as a director (2 pages) |
22 July 2011 | Registered office address changed from Unit B5, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Unit B5, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 22 July 2011 (1 page) |
15 March 2011 | Annual return made up to 4 March 2011 no member list (12 pages) |
15 March 2011 | Annual return made up to 4 March 2011 no member list (12 pages) |
15 March 2011 | Annual return made up to 4 March 2011 no member list (12 pages) |
14 March 2011 | Termination of appointment of Thomas Mcgrane as a director (1 page) |
14 March 2011 | Termination of appointment of Garry Budgen as a director (1 page) |
14 March 2011 | Director's details changed for Anthony John Macbride on 13 March 2011 (2 pages) |
14 March 2011 | Termination of appointment of Garry Budgen as a director (1 page) |
14 March 2011 | Termination of appointment of Thomas Mcgrane as a director (1 page) |
14 March 2011 | Director's details changed for Anthony John Macbride on 13 March 2011 (2 pages) |
14 March 2011 | Termination of appointment of Garry Budgen as a director (1 page) |
14 March 2011 | Termination of appointment of Garry Budgen as a director (1 page) |
25 August 2010 | Director's details changed for Mr Garry Budgen on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Garry Budgen on 24 August 2010 (2 pages) |
24 August 2010 | Appointment of Mr Timothy James Brown as a director (2 pages) |
24 August 2010 | Appointment of Mr Timothy James Brown as a director (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 no member list (7 pages) |
19 March 2010 | Annual return made up to 4 March 2010 no member list (7 pages) |
19 March 2010 | Annual return made up to 4 March 2010 no member list (7 pages) |
17 March 2010 | Director's details changed for Mr Andrew Neill Brown on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter Bartlett on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Adrian Frank Edmund Bellars on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Andrew Neill Brown on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony John Macbride on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jeremy Hill on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter Bartlett on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael Hodgins on 17 March 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Director's details changed for Roger Andrew Ford on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Roger Andrew Ford on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Thomas John Mcgrane on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Garry Budgen on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Thomas John Mcgrane on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony John Macbride on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Garry Budgen on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Adrian Frank Edmund Bellars on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael Hodgins on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jeremy Hill on 17 March 2010 (2 pages) |
25 August 2009 | Director's change of particulars / peter bartlett / 08/08/2009 (2 pages) |
25 August 2009 | Director's change of particulars / peter bartlett / 08/08/2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Annual return made up to 04/03/09 (5 pages) |
5 March 2009 | Annual return made up to 04/03/09 (5 pages) |
27 January 2009 | Appointment terminated director maria wright (1 page) |
27 January 2009 | Appointment terminated director maria wright (1 page) |
18 August 2008 | Director appointed mr andrew neill brown (1 page) |
18 August 2008 | Director appointed mr garry budgen (1 page) |
18 August 2008 | Director appointed mr garry budgen (1 page) |
18 August 2008 | Director appointed mr jeremy hill (1 page) |
18 August 2008 | Director appointed mr andrew neill brown (1 page) |
18 August 2008 | Director appointed mr jeremy hill (1 page) |
14 August 2008 | Appointment terminated director jeffrey lennox (1 page) |
14 August 2008 | Appointment terminated director jeffrey lennox (1 page) |
14 August 2008 | Appointment terminated director jeffrey matthews (1 page) |
14 August 2008 | Appointment terminated director jeffrey matthews (1 page) |
14 August 2008 | Appointment terminated director riccardo ballerini (1 page) |
14 August 2008 | Appointment terminated director riccardo ballerini (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Annual return made up to 04/03/08 (5 pages) |
26 March 2008 | Annual return made up to 04/03/08 (5 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: lydden circuit wootton kent CT4 6RX (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: lydden circuit wootton kent CT4 6RX (1 page) |
2 April 2007 | Annual return made up to 04/03/07
|
2 April 2007 | Annual return made up to 04/03/07
|
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Annual return made up to 04/03/06 (7 pages) |
21 March 2006 | Annual return made up to 04/03/06 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 April 2005 | Annual return made up to 04/03/05 (7 pages) |
25 April 2005 | Annual return made up to 04/03/05 (7 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Annual return made up to 04/03/04 (7 pages) |
31 March 2004 | Annual return made up to 04/03/04 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 June 2003 | Annual return made up to 04/03/03 (8 pages) |
7 June 2003 | Annual return made up to 04/03/03 (8 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Annual return made up to 04/03/02 (5 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Annual return made up to 04/03/02 (5 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 March 2001 | Annual return made up to 04/03/01
|
22 March 2001 | Annual return made up to 04/03/01
|
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
4 May 2000 | Annual return made up to 11/03/00 (6 pages) |
4 May 2000 | Annual return made up to 11/03/00 (6 pages) |
25 February 2000 | New director appointed (1 page) |
25 February 2000 | New director appointed (1 page) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | Annual return made up to 11/03/99
|
29 March 1999 | Annual return made up to 11/03/99
|
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 May 1998 | Annual return made up to 11/03/98 (6 pages) |
7 May 1998 | Annual return made up to 11/03/98 (6 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
14 April 1996 | Annual return made up to 11/03/96
|
14 April 1996 | Annual return made up to 11/03/96
|
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 March 1995 | Annual return made up to 11/03/95 (6 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Annual return made up to 11/03/95 (6 pages) |
24 November 1949 | Certificate of incorporation (1 page) |
24 November 1949 | Certificate of incorporation (1 page) |