Company NameCrompton Limited
Company StatusActive
Company Number00542653
CategoryPrivate Limited Company
Incorporation Date31 December 1954(69 years, 4 months ago)
Previous NamesCrompton Nettlefold Stenman Limited and GKN Crompton Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(66 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Adam Benjamin James Penson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleManufacturing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(67 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameKevin Hinton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressCroft Corner
2 Croft Lane
Letchworth
Hertfordshire
SG6 1AP
Director NameMr Jeffrey James Penman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1996)
RoleDirector & Company Secretary
Correspondence AddressSudels Farm Darkinson Lane
Lea Town
Preston
Lancashire
PR4 0RJ
Director NameFrancis Naylor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address106 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QB
Director NameMr Barry Robert Guymer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address2 Ridgebourne Close
Callands
Warrington
Cheshire
WA5 5XB
Director NameJohn Frederick Clayton Garnett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 May 1997)
RoleDirector/Chairman
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
N Yorkshire
HG3 2LT
Director NameRobin Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Pennine Close Queensbury
Bradford
W Yorks
BD13 2NG
Director NameMr Martin Ronald Emm
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 May 1992)
RoleCompany Director
Correspondence Address119 Meeting House Lane
Balsall Common
Coventry
West Midlands
CV7 7GD
Secretary NameMr Jeffrey James Penman
NationalityBritish
StatusResigned
Appointed17 May 1991(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressSudels Farm Darkinson Lane
Lea Town
Preston
Lancashire
PR4 0RJ
Director NameDonald John Lovejoy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 December 1995)
RoleCompany Director
Correspondence Address3 Byards Green
Potton
Sandy
Bedfordshire
SG19 2SB
Director NameMr Martin Ronald Emm
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1995(40 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadowside Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameMr Mark Underwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(40 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakhurst Road
Wylde Green
Sutton Coldfield Birmingham
West Midlands
B72 1EG
Secretary NameMr Mark Underwood
NationalityBritish
StatusResigned
Appointed27 March 1996(41 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakhurst Road
Wylde Green
Sutton Coldfield Birmingham
West Midlands
B72 1EG
Director NameMr Paul James Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridgewater Drive
Wombourne
Wolverhampton
West Midlands
WV5 8EN
Secretary NameMr Paul James Jones
NationalityBritish
StatusResigned
Appointed05 November 2001(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridgewater Drive
Wombourne
Wolverhampton
West Midlands
WV5 8EN
Director NameMr David Arthur Hill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(47 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oak
High Onn, Church Eaton
Stafford
Staffordshire
ST20 0AX
Director NameMrs Colleen Elizabeth Hammond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(49 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Weeping Cross
Stafford
Staffordshire
ST17 0DG
Secretary NameMrs Colleen Elizabeth Hammond
NationalityBritish
StatusResigned
Appointed04 October 2004(49 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Weeping Cross
Stafford
Staffordshire
ST17 0DG
Secretary NameMrs Samantha Smith
NationalityBritish
StatusResigned
Appointed09 April 2009(54 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2017)
RoleFinance Manager
Correspondence AddressDerwald Lincoln Road
Wrockwardine Wood
Telford
Shropshire
TF2 6LQ
Director NameIan Karl Pawson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(54 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage
Southorpe
Cambs
PE9 3BX
Director NameJohn Richard Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(54 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Close
Toddington
Dunstable
Bedfordshire
LU5 6BL
Director NameMr Darren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(57 years, 3 months after company formation)
Appointment Duration9 years (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(59 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 December 2017(62 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(65 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(66 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Huw Elwyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(66 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameSinead Van Duuren
StatusResigned
Appointed10 October 2022(67 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 April 2023)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameEbonstone Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2023(68 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2023)
Correspondence AddressThe Old Byre Sevington
Grittleton
Chippenham
SN14 7LD

Contact

Websiteera-security.com
Email address[email protected]
Telephone01922 490000
Telephone regionWalsall

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Era Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

16 May 1980Delivered 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

Filing History

7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
24 May 2019Confirmation statement made on 15 May 2019 with updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 December 2017Change of details for Era Products Ltd as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Samantha Smith as a secretary on 1 December 2017 (1 page)
13 December 2017Registered 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 2017Termination of appointment of Samantha Smith as a secretary on 1 December 2017 (1 page)
13 December 2017Registered 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 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 500,000
(5 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 500,000
(5 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
29 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
29 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
29 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
(5 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
(5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of David Hill as a director (1 page)
13 November 2012Termination of appointment of David Hill as a director (1 page)
15 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 March 2012Appointment of Mr Darren Andrew Waters as a director (2 pages)
26 March 2012Appointment of Mr Darren Andrew Waters as a director (2 pages)
1 November 2011Termination of appointment of Ian Pawson as a director (1 page)
1 November 2011Termination of appointment of Ian Pawson as a director (1 page)
23 June 2011Full accounts made up to 31 December 2010 (8 pages)
23 June 2011Full accounts made up to 31 December 2010 (8 pages)
22 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 August 2009Director appointed ian karl pawson (2 pages)
28 August 2009Director appointed john richard swan (2 pages)
28 August 2009Director appointed ian karl pawson (2 pages)
28 August 2009Director appointed john richard swan (2 pages)
15 May 2009Appointment terminated director colleen hammond (1 page)
15 May 2009Secretary appointed mrs samantha smith (1 page)
15 May 2009Appointment terminated secretary colleen hammond (1 page)
15 May 2009Appointment terminated director colleen hammond (1 page)
15 May 2009Appointment terminated secretary colleen hammond (1 page)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Secretary appointed mrs samantha smith (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 17/05/07; no change of members (7 pages)
29 May 2007Return made up to 17/05/07; no change of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006Return made up to 17/05/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006Return made up to 17/05/06; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 June 2005Return made up to 17/05/05; full list of members (7 pages)
24 June 2005Return made up to 17/05/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Secretary resigned;director resigned (1 page)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 June 2002Return made up to 17/05/02; full list of members (7 pages)
10 June 2002Return made up to 17/05/02; full list of members (7 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
2 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 17/05/01; full list of members (6 pages)
6 July 2001Return made up to 17/05/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
7 July 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
7 July 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 June 1999Return made up to 17/05/99; full list of members (6 pages)
18 June 1999Return made up to 17/05/99; full list of members (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 17/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 17/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1996Return made up to 17/05/96; full list of members (8 pages)
23 May 1996Return made up to 17/05/96; full list of members (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
1 April 1996Secretary resigned;director resigned (2 pages)
1 April 1996New secretary appointed (1 page)
1 April 1996New secretary appointed (1 page)
1 April 1996Secretary resigned;director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
23 May 1995Return made up to 17/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)
23 May 1995Return made up to 17/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)
4 April 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1989New director appointed (2 pages)
21 February 1989New director appointed (2 pages)
14 November 1988Full accounts made up to 31 December 1987 (14 pages)
14 November 1988Full accounts made up to 31 December 1987 (14 pages)
20 May 1988Director resigned (2 pages)
20 May 1988Director resigned (2 pages)
31 March 1988Return made up to 24/02/88; full list of members (5 pages)
31 March 1988Return made up to 24/02/88; full list of members (5 pages)
24 March 1988New director appointed (2 pages)
24 March 1988New director appointed (2 pages)
16 March 1988Company name changed\certificate issued on 16/03/88 (2 pages)
16 March 1988Company name changed\certificate issued on 16/03/88 (2 pages)
31 December 1954Incorporation (40 pages)
31 December 1954Incorporation (40 pages)