Maidstone Road
Borough Green
Kent
TN15 8JL
Director Name | Glynn Clayton Lee |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2003(52 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Racing & Sports Car Club Ltd Homesdale Bus Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Peter Julian Daly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(58 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | British Racing & Sports Car Club Ltd Homesdale Bus Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Michael Reginald Wadsworth Mullins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Sales Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brscc Ltd, Homesdale Business Centre Platt Industr Platt Borough Green Kent TN15 8JL |
Director Name | Mr Noel George Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(65 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Retired Financial Analysis Manager |
Country of Residence | England |
Correspondence Address | Homesdale Business Centre Platt Industrial Estate Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Andrew John Holley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(67 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Helicopter Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | British Racing & Sports Car Club Limited Homesdale Platt Industrial Estate, Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Stephen David Webb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(69 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greytown House 221-227 High Street Orpington BR6 0NZ |
Secretary Name | Mrs Chloe Louisa Bambury |
---|---|
Status | Current |
Appointed | 09 December 2020(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 221-227 High Street Orpington BR6 0NZ |
Director Name | Mr Trevor Colmer Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(70 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greytown House 221-227 High Street Orpington BR6 0NZ |
Director Name | Colin Holdom |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | Maulldan Lawn 45 Ducks Hill Road Northwood Middlesex HA6 2SF |
Director Name | Mr Bernard Richard Cottrell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 24 October 2017) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | British Racing & Sports Car Club Ltd Homesdale Bus Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Brian Patrick McFeely |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 1992) |
Role | Marketing Consultant |
Correspondence Address | 16 Cottage Field Close Sidcup Kent DA14 4PD |
Director Name | Mr Gerald Dallas Royston Marshall |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | Thompson Orchard Bleguers Lane Pitston Green Beds |
Director Name | Mr Edward Eric Clifford Goodman |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 1992) |
Role | Panther Relations Adviser |
Correspondence Address | 55 Awan Road Dartford London Se26 |
Director Name | Mr Thomas Knowles Dooley |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2005) |
Role | Company Director |
Correspondence Address | 285 Brooklands Road Manchester Lancashire M23 9HF |
Director Name | Mr Tony Gerald Broster |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 1992) |
Role | Engineer |
Correspondence Address | The Yellow House Stockbridge Road Timsbury Romsey Hampshire SO51 0NG |
Director Name | Mr Christopher Belton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 April 2002) |
Role | Motor Racing Executive |
Correspondence Address | 36 Envis Way Worplesdon Guildford Surrey GU3 3NH |
Director Name | Anthony Lloyd Beadle |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1994) |
Role | Solicitors Managing Clerk |
Correspondence Address | Monkey Puzzle Cottage Bull Road Birling West Malling Kent ME19 5JE |
Secretary Name | Mr Edward Eric Clifford Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | 55 Awan Road Dartford London Se26 |
Secretary Name | Mr Charles Julian Sherwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 August 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 1993) |
Role | Company General Manager |
Correspondence Address | 3 Tickerage Lane Blackboys Uckfield East Sussex TN22 5LT |
Director Name | Frederick Barry Ashman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 1999) |
Role | Production Manager |
Correspondence Address | 28 Houting Dosthill Tamworth Staffordshire B77 1PA |
Secretary Name | Mr Andrew Joseph Furlong |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1993(42 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 20 July 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | British Racing & Sports Car Club Ltd Homesdale Bus Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Andrew Joseph Furlong |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1995(44 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 20 July 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | British Racing & Sports Car Club Ltd Homesdale Bus Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Steven John Burns |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newmarket Close Chippenham Wiltshire SN14 0FE |
Director Name | David Johnathan Roy Addison |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(51 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 77 Labrador Quay Salford Quays Manchester M50 3YH |
Director Name | Alistair Ian Garrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 May 2012) |
Role | Sales Manager |
Correspondence Address | British Racing & Sports Car Club Ltd Homesdale Bus Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Keith Reginald Baldwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(54 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2008) |
Role | Ceo Financial Services Company |
Country of Residence | England |
Correspondence Address | Sandridge Lodge Bromham Chippenham Wiltshire SN15 2JN |
Director Name | Mr Peter Julian Daly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2007) |
Role | Co Director |
Correspondence Address | 6 Shaw Close Whetstone Leicester LE8 6EW |
Director Name | Iain Hargreaves Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(56 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 2007) |
Role | Managing Director |
Correspondence Address | 86 Baden Powell Close Great Baddow Chelmsford Essex CM2 7GA |
Director Name | Andrew Charles Brewer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(61 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Blossom Barn Green Lane Audlem Cheshire CW3 0ET |
Director Name | Alan Jenkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(61 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 April 2021) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Homesdale Business Centre Platt Industrial Estate Maidstone Road Borough Green Kent TN15 8JL |
Secretary Name | Mrs Chloe Louisa Bambury |
---|---|
Status | Resigned |
Appointed | 31 December 2015(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2019) |
Role | Company Director |
Correspondence Address | Homesdale Business Centre Platt Industrial Estate Maidstone Road Borough Green Kent TN15 8JL |
Director Name | Mr Adrian Barwick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | British Racing & Sports Car Club Limited Homesdale Platt Industrial Estate, Maidstone Road Borough Green Kent TN15 8JL |
Secretary Name | Mr Lawrence William Knox |
---|---|
Status | Resigned |
Appointed | 19 April 2019(68 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Mr Colin Christopher Mann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(70 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2022) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | Greytown House 221-227 High Street Orpington BR6 0NZ |
Website | brscc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89565016 |
Telephone region | London |
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £303,372 |
Cash | £175,283 |
Current Liabilities | £101,643 |
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 | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
2 June 2003 | Delivered on: 12 June 2003 Persons entitled: Liberty Property Limited Partnership Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account where the deposit balance is held. Outstanding |
---|
22 September 2023 | Director's details changed for Mr Michael Reginald Wadsworth Mullins on 11 September 2023 (2 pages) |
---|---|
22 September 2023 | Director's details changed for Peter John Rodwell on 11 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Peter Julian Daly on 11 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Noel George Taylor on 11 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Glynn Clayton Lee on 11 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Andrew John Holley on 11 September 2023 (2 pages) |
12 September 2023 | Secretary's details changed for Mrs Chloe Louisa Bambury on 1 September 2023 (1 page) |
12 September 2023 | Director's details changed for Mr Trevor Colmer Parry on 1 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr Stephen David Webb on 1 September 2023 (2 pages) |
11 September 2023 | Registered office address changed from Greytown House 221-227 High Street Orpington BR6 0NZ England to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 11 September 2023 (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
12 May 2022 | Termination of appointment of Colin Christopher Mann as a director on 29 April 2022 (1 page) |
12 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
5 May 2021 | Termination of appointment of Graham Stewart Whitaker as a director on 22 April 2021 (1 page) |
5 May 2021 | Termination of appointment of Alan Jenkins as a director on 22 April 2021 (1 page) |
22 April 2021 | Appointment of Mr Colin Christopher Mann as a director on 21 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Trevor Colmer Parry as a director on 21 April 2021 (2 pages) |
10 December 2020 | Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 221-227 High Street Orpington BR6 0NZ on 10 December 2020 (1 page) |
10 December 2020 | Registered office address changed from 221-227 High Street Orpington BR6 0NZ England to Greytown House 221-227 High Street Orpington BR6 0NZ on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mrs Chloe Louisa Bambury as a secretary on 9 December 2020 (2 pages) |
1 June 2020 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020 (1 page) |
4 May 2020 | Appointment of Mr Stephen David Webb as a director on 23 April 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 December 2019 | Termination of appointment of David John Pierre as a director on 4 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Dominic David Ostrowski as a director on 2 December 2019 (1 page) |
17 October 2019 | Termination of appointment of Anne Ruth Rothberg as a director on 16 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Adrian Barwick as a director on 12 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Lawrence William Knox as a secretary on 4 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Lawrence William Knox as a secretary on 19 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Chloe Louisa Bambury as a secretary on 17 April 2019 (1 page) |
30 October 2018 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 30 October 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Appointment of Miss Anne Ruth Rothberg as a director on 17 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Adrian Barwick as a director on 17 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Andrew John Holley on 17 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Andrew John Holley as a director on 17 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Dominic David Ostrowski as a director on 17 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr David John Pierre as a director on 17 April 2018 (2 pages) |
15 March 2018 | Termination of appointment of Stuart Turner as a director on 13 March 2018 (1 page) |
15 March 2018 | Director's details changed for Glynn Clayton Lee on 13 March 2018 (2 pages) |
6 January 2018 | Satisfaction of charge 1 in full (4 pages) |
3 November 2017 | Termination of appointment of Bernard Richard Cottrell as a director on 24 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Bernard Richard Cottrell as a director on 24 October 2017 (1 page) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 April 2016 | Director's details changed for Glynn Clayton Lee on 24 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Noel George Taylor on 26 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Noel George Taylor as a director on 26 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Peter John Rodwell on 24 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Glynn Clayton Lee on 24 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Peter John Rodwell on 24 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 no member list (10 pages) |
28 April 2016 | Director's details changed for Mr Stuart Turner on 24 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Stuart Turner on 24 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Noel George Taylor as a director on 26 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 no member list (10 pages) |
28 April 2016 | Director's details changed for Mr Noel George Taylor on 26 April 2016 (2 pages) |
22 April 2016 | Secretary's details changed for Mrs Chloe Louisa Bambury on 22 April 2016 (1 page) |
22 April 2016 | Secretary's details changed for Mrs Chloe Louisa Bambury on 22 April 2016 (1 page) |
20 April 2016 | Appointment of Mrs Chloe Louisa Bambury as a secretary on 31 December 2015 (2 pages) |
20 April 2016 | Appointment of Mrs Chloe Louisa Bambury as a secretary on 31 December 2015 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Termination of appointment of Andrew Joseph Furlong as a director on 20 July 2015 (2 pages) |
29 January 2016 | Termination of appointment of Rodger Tello as a director on 30 November 2015 (2 pages) |
29 January 2016 | Termination of appointment of Rodger Tello as a director on 30 November 2015 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Joseph Furlong as a director on 20 July 2015 (2 pages) |
28 January 2016 | Appointment of Mr Michael Reginald Wadsworth Mullins as a director on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Michael Reginald Wadsworth Mullins as a director on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Andrew Joseph Furlong as a secretary on 20 July 2015 (1 page) |
28 January 2016 | Termination of appointment of Andrew Joseph Furlong as a secretary on 20 July 2015 (1 page) |
27 May 2015 | Annual return made up to 24 April 2015 no member list (11 pages) |
27 May 2015 | Annual return made up to 24 April 2015 no member list (11 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 March 2015 | Termination of appointment of Michael Waite as a director on 11 August 2014 (1 page) |
17 March 2015 | Termination of appointment of Michael Waite as a director on 11 August 2014 (1 page) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 24 April 2014 no member list (12 pages) |
28 May 2014 | Annual return made up to 24 April 2014 no member list (12 pages) |
25 April 2014 | Director's details changed for Michael Waite on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Alan Jenkins on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Michael Waite on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Alan Jenkins on 25 April 2014 (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 no member list (12 pages) |
25 April 2013 | Annual return made up to 24 April 2013 no member list (12 pages) |
24 April 2013 | Termination of appointment of Alistair Garrett as a director (1 page) |
24 April 2013 | Termination of appointment of Alistair Garrett as a director (1 page) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 April 2013 | Appointment of Michael Waite as a director (2 pages) |
1 April 2013 | Appointment of Michael Waite as a director (2 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 24 April 2012 no member list (13 pages) |
6 September 2012 | Annual return made up to 24 April 2012 no member list (13 pages) |
5 September 2012 | Director's details changed for Alan Jenkins on 17 April 2012 (2 pages) |
5 September 2012 | Director's details changed for Alan Jenkins on 17 April 2012 (2 pages) |
5 September 2012 | Termination of appointment of Andrew Brewer as a director (1 page) |
5 September 2012 | Termination of appointment of Andrew Brewer as a director (1 page) |
4 September 2012 | Appointment of Alan Jenkins as a director (2 pages) |
4 September 2012 | Appointment of Andrew Charles Brewer as a director (2 pages) |
4 September 2012 | Appointment of Alan Jenkins as a director (2 pages) |
4 September 2012 | Termination of appointment of Michael Skelton as a director (1 page) |
4 September 2012 | Termination of appointment of Michael Skelton as a director (1 page) |
4 September 2012 | Appointment of Andrew Charles Brewer as a director (2 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 May 2011 | Annual return made up to 24 April 2011 no member list (12 pages) |
9 May 2011 | Annual return made up to 24 April 2011 no member list (12 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 April 2010 | Annual return made up to 24 April 2010 no member list (7 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 April 2010 | Annual return made up to 24 April 2010 no member list (7 pages) |
27 April 2010 | Resolutions
|
18 November 2009 | Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alistair Ian Garrett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Joseph Furlong on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter Julian Daly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rodger Tello on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glynn Clayton Lee on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter John Rodwell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter Julian Daly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stuart Turner on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Alan Skelton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter John Rodwell on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Andrew Joseph Furlong on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Peter Julian Daly on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Stewart Whitaker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bernard Richard Cottrell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glynn Clayton Lee on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Stewart Whitaker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter John Rodwell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Stewart Whitaker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rodger Tello on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stuart Turner on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Alan Skelton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glynn Clayton Lee on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Alan Skelton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bernard Richard Cottrell on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Andrew Joseph Furlong on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Stuart Turner on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Bernard Richard Cottrell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Rodger Tello on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Andrew Joseph Furlong on 1 October 2009 (1 page) |
11 August 2009 | Appointment terminated director keith baldwin (1 page) |
11 August 2009 | Appointment terminated director keith baldwin (1 page) |
7 July 2009 | Director appointed peter julian daly (2 pages) |
7 July 2009 | Director appointed peter julian daly (2 pages) |
3 July 2009 | Annual return made up to 24/04/09 (5 pages) |
3 July 2009 | Annual return made up to 24/04/09 (5 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 May 2008 | Annual return made up to 24/04/08 (5 pages) |
7 May 2008 | Annual return made up to 24/04/08 (5 pages) |
6 May 2008 | Appointment terminated director iain brown (1 page) |
6 May 2008 | Appointment terminated director iain brown (1 page) |
18 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 June 2007 | Annual return made up to 24/04/07 (3 pages) |
12 June 2007 | Annual return made up to 24/04/07 (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 June 2006 | Annual return made up to 24/04/06 (3 pages) |
9 June 2006 | Annual return made up to 24/04/06 (3 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
21 June 2005 | Annual return made up to 24/04/05 (3 pages) |
21 June 2005 | Annual return made up to 24/04/05 (3 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
21 July 2004 | Memorandum and Articles of Association (23 pages) |
21 July 2004 | Memorandum and Articles of Association (23 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Annual return made up to 24/04/04
|
13 May 2004 | Annual return made up to 24/04/04
|
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Annual return made up to 24/04/03
|
9 May 2003 | Annual return made up to 24/04/03
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
9 May 2002 | Annual return made up to 24/04/02
|
9 May 2002 | Annual return made up to 24/04/02
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
10 May 2001 | Annual return made up to 24/04/01
|
10 May 2001 | Annual return made up to 24/04/01
|
21 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 May 2000 | Annual return made up to 24/04/00 (6 pages) |
5 May 2000 | Annual return made up to 24/04/00 (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
21 May 1999 | Annual return made up to 24/04/99
|
21 May 1999 | Annual return made up to 24/04/99
|
18 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Annual return made up to 24/04/98 (6 pages) |
14 May 1998 | Annual return made up to 24/04/98 (6 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
28 April 1997 | Annual return made up to 24/04/97
|
28 April 1997 | Annual return made up to 24/04/97
|
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 May 1996 | Annual return made up to 24/04/96 (8 pages) |
21 May 1996 | Annual return made up to 24/04/96 (8 pages) |
9 May 1995 | Annual return made up to 24/04/95
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Annual return made up to 24/04/95
|
9 May 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
17 November 1987 | Memorandum and Articles of Association (27 pages) |
17 November 1987 | Memorandum and Articles of Association (27 pages) |
3 November 1950 | Certificate of incorporation (2 pages) |
3 November 1950 | Certificate of incorporation (2 pages) |