Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Kevin Hinton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Croft Corner 2 Croft Lane Letchworth Hertfordshire SG6 1AP |
Director Name | Mr Jeffrey James Penman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1996) |
Role | Director & Company Secretary |
Correspondence Address | Sudels Farm Darkinson Lane Lea Town Preston Lancashire PR4 0RJ |
Director Name | Francis Naylor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 106 Carrington Close Birchwood Warrington Cheshire WA3 7QB |
Director Name | Mr Barry Robert Guymer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 2 Ridgebourne Close Callands Warrington Cheshire WA5 5XB |
Director Name | John Frederick Clayton Garnett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1997) |
Role | Director/Chairman |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate N Yorkshire HG3 2LT |
Director Name | Robin Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Pennine Close Queensbury Bradford W Yorks BD13 2NG |
Director Name | Mr Martin Ronald Emm |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 119 Meeting House Lane Balsall Common Coventry West Midlands CV7 7GD |
Secretary Name | Mr Jeffrey James Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | Sudels Farm Darkinson Lane Lea Town Preston Lancashire PR4 0RJ |
Director Name | Donald John Lovejoy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 3 Byards Green Potton Sandy Bedfordshire SG19 2SB |
Director Name | Mr Martin Ronald Emm |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1995(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadowside Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Mr Mark Underwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakhurst Road Wylde Green Sutton Coldfield Birmingham West Midlands B72 1EG |
Secretary Name | Mr Mark Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakhurst Road Wylde Green Sutton Coldfield Birmingham West Midlands B72 1EG |
Director Name | Mr Paul James Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Secretary Name | Mr Paul James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Director Name | Mr David Arthur Hill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oak High Onn, Church Eaton Stafford Staffordshire ST20 0AX |
Director Name | Mrs Colleen Elizabeth Hammond |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Weeping Cross Stafford Staffordshire ST17 0DG |
Secretary Name | Mrs Colleen Elizabeth Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Weeping Cross Stafford Staffordshire ST17 0DG |
Secretary Name | Mrs Samantha Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2017) |
Role | Finance Manager |
Correspondence Address | Derwald Lincoln Road Wrockwardine Wood Telford Shropshire TF2 6LQ |
Director Name | Ian Karl Pawson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Southorpe Cambs PE9 3BX |
Director Name | John Richard Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Close Toddington Dunstable Bedfordshire LU5 6BL |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(57 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(65 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(66 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Resigned |
Appointed | 10 October 2022(67 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ebonstone Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2023(68 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2023) |
Correspondence Address | The Old Byre Sevington Grittleton Chippenham SN14 7LD |
Website | era-security.com |
---|---|
Email address | [email protected] |
Telephone | 01922 490000 |
Telephone region | Walsall |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Era Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
16 May 1980 | Delivered on: 23 May 1980 Persons entitled: Royal Exchanger Assurance Classification: Supplemental trust deed Secured details: Debenture stock of guest keen and nettlefolds (UK) limited amounting to £3,509,390 supplemental to a trust deed dated 27.11.70 and deeds supplemental thereto. Particulars: First floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
---|
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
---|---|
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
24 May 2019 | Confirmation statement made on 15 May 2019 with updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 December 2017 | Change of details for Era Products Ltd as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Samantha Smith as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Products Ltd Straight Road Short Heath Willenhall WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Samantha Smith as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Products Ltd Straight Road Short Heath Willenhall WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
29 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
29 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
29 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of David Hill as a director (1 page) |
13 November 2012 | Termination of appointment of David Hill as a director (1 page) |
15 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
26 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
1 November 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
1 November 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
23 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
22 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 August 2009 | Director appointed ian karl pawson (2 pages) |
28 August 2009 | Director appointed john richard swan (2 pages) |
28 August 2009 | Director appointed ian karl pawson (2 pages) |
28 August 2009 | Director appointed john richard swan (2 pages) |
15 May 2009 | Appointment terminated director colleen hammond (1 page) |
15 May 2009 | Secretary appointed mrs samantha smith (1 page) |
15 May 2009 | Appointment terminated secretary colleen hammond (1 page) |
15 May 2009 | Appointment terminated director colleen hammond (1 page) |
15 May 2009 | Appointment terminated secretary colleen hammond (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Secretary appointed mrs samantha smith (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 May 2007 | Return made up to 17/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 17/05/07; no change of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 17/05/00; full list of members
|
7 July 2000 | Return made up to 17/05/00; full list of members
|
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 17/05/98; no change of members
|
22 May 1998 | Return made up to 17/05/98; no change of members
|
3 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Return made up to 17/05/97; no change of members
|
3 June 1997 | Return made up to 17/05/97; no change of members
|
23 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
23 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
1 April 1996 | Secretary resigned;director resigned (2 pages) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 17/05/95; no change of members
|
23 May 1995 | Return made up to 17/05/95; no change of members
|
4 April 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 April 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1989 | New director appointed (2 pages) |
21 February 1989 | New director appointed (2 pages) |
14 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
14 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
20 May 1988 | Director resigned (2 pages) |
20 May 1988 | Director resigned (2 pages) |
31 March 1988 | Return made up to 24/02/88; full list of members (5 pages) |
31 March 1988 | Return made up to 24/02/88; full list of members (5 pages) |
24 March 1988 | New director appointed (2 pages) |
24 March 1988 | New director appointed (2 pages) |
16 March 1988 | Company name changed\certificate issued on 16/03/88 (2 pages) |
16 March 1988 | Company name changed\certificate issued on 16/03/88 (2 pages) |
31 December 1954 | Incorporation (40 pages) |
31 December 1954 | Incorporation (40 pages) |