Weybridge
Surrey
KT13 8DP
Director Name | Ms Helen Deborah Lo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(57 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Brian Keith Howard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Alec Steven Mason |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(60 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Banking - Relationship Manager |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Alan Stanley Martin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(64 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Mrs Elaine Frances Eustace |
---|---|
Status | Current |
Appointed | 07 January 2020(64 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr John McGregor Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mrs Susan Enid Ray |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Ms Jennifer Anne Fiona Capstick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(68 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Patrick Harold Brown |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1984(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 November 2002) |
Role | Retired |
Correspondence Address | Nova Hamm Court Weybridge Surrey KT13 8YE |
Director Name | Mr Keith Crosby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 06 December 2000) |
Role | Building Services Consultant |
Country of Residence | England |
Correspondence Address | Riverholme Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Cavin John Gaffney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1995) |
Role | Pilot |
Correspondence Address | Watersmeet Hamm Court Weybridge Surrey KT13 8YD |
Director Name | Mr Raymond Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 1999) |
Role | Financial Consultant |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Secretary Name | James Neate Warburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | Leisurelea Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Mr Christopher John Everett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2007) |
Role | Real Estate Developer |
Correspondence Address | Easter Cottage Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Carole Jean Merritt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(38 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 November 2001) |
Role | Personal Assistant |
Correspondence Address | Bournehurst Hamm Court Weybridge Surrey KT13 8YA |
Director Name | John Humphrey Arthur Coward |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 1999) |
Role | Chartered Accountant |
Correspondence Address | White Lodge Hamm Court Weybridge KT13 8YA |
Director Name | Brian Keith Cameron |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 1998) |
Role | Retired |
Correspondence Address | Hamm Staithe Weybridge Surrey KT13 8YG |
Secretary Name | John Humphrey Arthur Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | White Lodge Hamm Court Weybridge KT13 8YA |
Director Name | Mrs Christine Purdy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(42 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Foxbourne Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Mr Alan Paul Ratcliffe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Santerre Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Mr Edward Julian Grimwade |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(43 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 02 August 2022) |
Role | Conference Producer |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Graham Hugh Morgan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 December 2005) |
Role | Project Manager |
Correspondence Address | Riverberry Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Nicholas Richard Hurran |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2007) |
Role | T V Director |
Country of Residence | England |
Correspondence Address | Summerlands Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Cherie Plaice |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(45 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2004) |
Role | Language Consultant |
Correspondence Address | 37 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Capt Geoffrey Hulley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(46 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Mrs Christine Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2008) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Foxbourne Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Eryl Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Elaine Frances Eustace |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(48 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Richard Frank Brooker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(49 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Caroline Alexandra Murphy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 December 2010) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Mrs Cherie Plaice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(52 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2012) |
Role | Translator |
Country of Residence | England |
Correspondence Address | Little Toad Hall Hamm Court Weybridge KT13 8YA |
Director Name | Mr Michael Lloyd Munro |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(53 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Ms Alison Elizabeth Rosser |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(54 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Ms Jaclyn Elizabeth Castledine |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Richard Arthur Roberson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(55 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
Registered Address | Meadows Fraser Llp 56 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £251,839 |
Cash | £63,785 |
Current Liabilities | £3,738 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Edward Julian Grimwade as a director on 2 August 2022 (1 page) |
3 December 2022 | Termination of appointment of Richard Arthur Roberson as a director on 30 November 2022 (1 page) |
3 December 2022 | Appointment of Mrs Susan Enid Ray as a director on 30 November 2022 (2 pages) |
28 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
6 February 2021 | Appointment of Mr John Mcgregor Scott as a director on 2 February 2021 (2 pages) |
28 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Elaine Frances Eustace as a director on 7 January 2020 (1 page) |
7 September 2020 | Termination of appointment of Jaclyn Elizabeth Castledine as a director on 30 June 2020 (1 page) |
29 April 2020 | Termination of appointment of Richard Frank Brooker as a director on 7 January 2020 (1 page) |
29 April 2020 | Appointment of Mrs Elaine Frances Eustace as a secretary on 7 January 2020 (2 pages) |
29 April 2020 | Appointment of Mr Alan Stanley Martin as a director on 7 January 2020 (2 pages) |
6 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
1 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
1 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
1 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2016 | Appointment of Mr Alec Steven Mason as a director on 12 January 2016 (2 pages) |
14 March 2016 | Appointment of Mr Alec Steven Mason as a director on 12 January 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 December 2015 | Annual return made up to 30 December 2015 no member list (5 pages) |
30 December 2015 | Annual return made up to 30 December 2015 no member list (5 pages) |
19 December 2015 | Termination of appointment of Geoffrey Hulley as a director on 1 December 2015 (1 page) |
19 December 2015 | Appointment of Mr Brian Keith Howard as a director on 1 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Geoffrey Hulley as a director on 1 December 2015 (1 page) |
19 December 2015 | Appointment of Mr Brian Keith Howard as a director on 1 December 2015 (2 pages) |
4 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 January 2015 | Annual return made up to 30 December 2014 no member list (5 pages) |
2 January 2015 | Annual return made up to 30 December 2014 no member list (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 December 2013 | Annual return made up to 30 December 2013 no member list (5 pages) |
31 December 2013 | Annual return made up to 30 December 2013 no member list (5 pages) |
26 December 2013 | Appointment of Ms Helen Deborah Lo as a director (2 pages) |
26 December 2013 | Appointment of Ms Helen Deborah Lo as a director (2 pages) |
26 December 2013 | Termination of appointment of Alison Rosser as a director (1 page) |
26 December 2013 | Termination of appointment of Alison Rosser as a director (1 page) |
30 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 December 2012 | Annual return made up to 30 December 2012 no member list (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 December 2012 | Annual return made up to 30 December 2012 no member list (5 pages) |
29 December 2012 | Termination of appointment of Cherie Plaice as a secretary (1 page) |
29 December 2012 | Termination of appointment of Cleone Saise as a director (1 page) |
29 December 2012 | Termination of appointment of Cleone Saise as a director (1 page) |
29 December 2012 | Termination of appointment of Cherie Plaice as a secretary (1 page) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Appointment of Ms Jaclyn Elizabeth Castledine as a director (2 pages) |
11 January 2012 | Annual return made up to 30 December 2011 no member list (6 pages) |
11 January 2012 | Termination of appointment of Eryl Jones as a director (1 page) |
11 January 2012 | Termination of appointment of Eryl Jones as a director (1 page) |
11 January 2012 | Termination of appointment of Michael Munro as a director (1 page) |
11 January 2012 | Appointment of Mr Richard Arthur Roberson as a director (2 pages) |
11 January 2012 | Appointment of Mr Richard Arthur Roberson as a director (2 pages) |
11 January 2012 | Termination of appointment of Michael Munro as a director (1 page) |
11 January 2012 | Annual return made up to 30 December 2011 no member list (6 pages) |
11 January 2012 | Appointment of Ms Jaclyn Elizabeth Castledine as a director (2 pages) |
11 January 2011 | Annual return made up to 30 December 2010 no member list (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 30 December 2010 no member list (6 pages) |
10 January 2011 | Appointment of Ms Alison Elizabeth Rosser as a director (2 pages) |
10 January 2011 | Appointment of Ms Alison Elizabeth Rosser as a director (2 pages) |
10 January 2011 | Termination of appointment of Caroline Murphy as a director (1 page) |
10 January 2011 | Termination of appointment of Caroline Murphy as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Appointment of Mr Michael Lloyd Munro as a director (2 pages) |
26 January 2010 | Appointment of Mr Michael Lloyd Munro as a director (2 pages) |
31 December 2009 | Annual return made up to 30 December 2009 no member list (6 pages) |
31 December 2009 | Annual return made up to 30 December 2009 no member list (6 pages) |
30 December 2009 | Director's details changed for Capt Geoffrey Hulley on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Caroline Alexandra Murphy on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Richard Frank Brooker on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Eryl Jones on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Keith Tilbury on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Capt Geoffrey Hulley on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Edward Julian Grimwade on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Cleone Rosalind Molyneux Saise on 30 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Graham Tilbury as a director (1 page) |
30 December 2009 | Director's details changed for Elaine Frances Eustace on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Edward Julian Grimwade on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Keith Crosby on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Keith Crosby on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Richard Frank Brooker on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Eryl Jones on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Keith Tilbury on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Caroline Alexandra Murphy on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Elaine Frances Eustace on 30 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Graham Tilbury as a director (1 page) |
30 December 2009 | Director's details changed for Cleone Rosalind Molyneux Saise on 30 December 2009 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 December 2008 | Appointment terminated secretary christine purdy (1 page) |
31 December 2008 | Secretary appointed mrs cherie plaice (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from meadows fraser LLP 56 church street weybridge surrey KT13 8DP (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from mc namara ryan and co solicitors 3 monument green weybridge surrey KT13 8QR (1 page) |
31 December 2008 | Location of register of members (1 page) |
31 December 2008 | Secretary appointed mrs cherie plaice (1 page) |
31 December 2008 | Annual return made up to 31/12/08 (5 pages) |
31 December 2008 | Annual return made up to 31/12/08 (5 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from mc namara ryan and co solicitors 3 monument green weybridge surrey KT13 8QR (1 page) |
31 December 2008 | Appointment terminated secretary christine purdy (1 page) |
31 December 2008 | Location of register of members (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from meadows fraser LLP 56 church street weybridge surrey KT13 8DP (1 page) |
14 January 2008 | Annual return made up to 03/01/08 (3 pages) |
14 January 2008 | Annual return made up to 03/01/08 (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 January 2007 | Annual return made up to 03/01/07 (3 pages) |
16 January 2007 | Annual return made up to 03/01/07 (3 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
1 February 2006 | Annual return made up to 03/01/06 (7 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Annual return made up to 03/01/06 (7 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 03/01/05 (7 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 03/01/05 (7 pages) |
11 January 2005 | New director appointed (2 pages) |
25 February 2004 | Annual return made up to 03/01/04
|
25 February 2004 | Annual return made up to 03/01/04
|
24 January 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
24 January 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
5 April 2003 | Annual return made up to 03/01/03 (7 pages) |
5 April 2003 | Annual return made up to 03/01/03 (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
13 February 2002 | Annual return made up to 03/01/02 (5 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
13 February 2002 | Annual return made up to 03/01/02 (5 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 30 June 2000 (5 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (5 pages) |
22 January 2001 | Annual return made up to 03/01/01
|
22 January 2001 | Annual return made up to 03/01/01
|
28 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Annual return made up to 03/01/00 (6 pages) |
2 February 2000 | Annual return made up to 03/01/00 (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Annual return made up to 03/01/99
|
11 January 1999 | Annual return made up to 03/01/99
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
19 February 1998 | Annual return made up to 03/01/98 (7 pages) |
19 February 1998 | Annual return made up to 03/01/98 (7 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
25 January 1997 | Annual return made up to 03/01/97 (7 pages) |
25 January 1997 | Annual return made up to 03/01/97 (7 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (4 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (4 pages) |
14 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
14 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
25 January 1996 | Annual return made up to 03/01/96 (7 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | New secretary appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New secretary appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Annual return made up to 03/01/96 (7 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
7 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
7 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 January 1956 | Incorporation (21 pages) |
18 January 1956 | Incorporation (21 pages) |