Tatsfield
Westerham
Kent
TN16 2BG
Director Name | Mr Jonathan Neil Broome |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(38 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Secretary Name | Eric John Cousins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(42 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Co Secretary |
Correspondence Address | 38 Doric Avenue Tunbridge Wells Kent TN4 0QU |
Director Name | Mr Kevin Charles William Wiltshire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(44 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Paul Relf |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(49 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Baptist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Robert Edward Powell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(54 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Matthew Tarus Gray |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2020(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Darren Michael Noller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage Broadway Wickham Skeith Eye IP23 8LT |
Director Name | Mr Jonathan Howard Sayers |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(65 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Kenneth Fernand Taylor Matrunola |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1994) |
Role | Minister Of Religion |
Correspondence Address | 60 London Road Widley Portsmouth PO7 5AG |
Director Name | Mr David John Steere |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 25 April 2020) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 82 Furness Close Ipswich Suffolk IP2 9YA |
Director Name | Mr John Arthur Henry Risbridger |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 25 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Andrew John Symonds |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 October 2008) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Mill Hall Cottages Cuckfield Haywards Heath West Sussex RH17 5HX |
Director Name | Raymond Frederick Simons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 1999) |
Role | Minister Of Religion |
Correspondence Address | 2 Henford Gardens March Cambridgeshire PE15 8NT |
Director Name | Martin Charles Penton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 April 2002) |
Role | Financial Services Executive |
Correspondence Address | 15 Evelegh Road Farlington Portsmouth Hampshire PO6 1DH |
Director Name | Andrew Aeneas Ottley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lebanon Gardens London SW18 1RH |
Director Name | Stephen Weston Layzell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 1999) |
Role | Retired |
Correspondence Address | 63 Rowan Road Streatham London SW16 5HZ |
Director Name | Douglas James Jarvis |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 1997) |
Role | Retired |
Correspondence Address | 31 Northumberland Avenue Kennington Ashford Kent TN24 9QF |
Director Name | Bernard John Honeysett |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 1995) |
Role | Retired |
Correspondence Address | Peddars Wood 14 Orchard Road St Michaels Tenterden Kent TN30 6ED |
Director Name | Gordon David Hawkins |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 January 2003) |
Role | Minister Of Religion |
Correspondence Address | The Manse Wattisham Ipswich Suffolk IP7 7LD |
Director Name | Trevor John Dennett |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 1994) |
Role | Financial Secretary |
Correspondence Address | 21 Deepdene Haslemere Surrey GU27 1RE |
Director Name | David Anthony Dennett |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 1999) |
Role | Insurance Executive |
Correspondence Address | 9 Farlington Close Haywards Heath West Sussex RH16 3EH |
Director Name | John Alan Burch |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2001) |
Role | Retired |
Correspondence Address | Velkommen London Road Crowborough East Sussex TN6 1TA |
Director Name | Mr Samuel David Trevor Condy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 15 December 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kirkstall Road Southport Merseyside PR8 4RA |
Director Name | Norman Richard Clarkson |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 April 2001) |
Role | Retired |
Correspondence Address | 42 Hayes Lane Bromley Kent BR2 9EE |
Secretary Name | David John Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 125 Chaldon Road Caterham Surrey CR3 5PJ |
Director Name | Mr David William James Skull |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(35 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 25 April 2020) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | David John Hollands |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2008) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crossways Road Mitcham Surrey CR4 1DQ |
Director Name | Dan Schwier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(38 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 April 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Hungary Hall Oldhurst Huntingdon Cambridgeshire PE28 2DU |
Director Name | David John Bucknall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(40 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 November 2012) |
Role | Telecoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Newdigate Road Bedworth Warwickshire CV12 8DE |
Director Name | Mr Howard Ralph Sayers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2000) |
Role | Baptist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkins Way Hailsham East Sussex BN27 3NY |
Director Name | Andrew Brian Keen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(42 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 04 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Jonathan Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2011) |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Mill Avenue Warboys Huntingdon Cambridgeshire PE28 2TE |
Director Name | Malcolm David Macgregor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(45 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 15 December 2010) |
Role | Baptist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jupiter Road Ipswich IP4 4NT |
Director Name | Mr Peter Canty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(46 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 23 September 2019) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Simon Anthony Partington |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 April 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croydon Road Caterham Surrey CR3 6PA |
Website | gbtc.org.uk |
---|---|
Telephone | 01883 345488 |
Telephone region | Caterham |
Registered Address | 19 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £472,812 |
Net Worth | £1,720,932 |
Cash | £448,148 |
Current Liabilities | £8,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: Stewardship Services (Uket) Limited Classification: A registered charge Particulars: The part of the freehold property known as polestub cottage, polestub lane, cuckfield, haywards heath as the same is shown edged red on the plan attached to the legal charge as is currently registered at hm land registry under title number WSX7137. Outstanding |
---|
6 June 2023 | Appointment of Mr Jonathan Howard Sayers as a director on 5 June 2023 (2 pages) |
---|---|
22 May 2023 | Resolutions
|
22 May 2023 | Accounts for a small company made up to 31 December 2022 (57 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
12 September 2022 | Director's details changed for Mr Darren Michael Noller on 9 September 2022 (2 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2021 (58 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (58 pages) |
15 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Darren Michael Noller as a director on 1 March 2021 (2 pages) |
18 September 2020 | Appointment of Mr Matthew Tarus Geay as a director on 5 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Matthew Tarus Geay on 17 September 2020 (2 pages) |
4 June 2020 | Accounts for a small company made up to 31 December 2019 (58 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
2 May 2020 | Termination of appointment of David William James Skull as a director on 25 April 2020 (1 page) |
2 May 2020 | Termination of appointment of David John Steere as a director on 25 April 2020 (1 page) |
2 May 2020 | Termination of appointment of Simon Anthony Partington as a director on 25 April 2020 (1 page) |
2 May 2020 | Termination of appointment of John Arthur Henry Risbridger as a director on 25 April 2020 (1 page) |
23 September 2019 | Termination of appointment of Peter Canty as a director on 23 September 2019 (1 page) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (58 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 May 2019 | Director's details changed for Mr Kevin Charles William Wiltshire on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Paul Relf on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Jonathan Neil Broome on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr John Arthur Henry Risbridger on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Simon Anthony Partington on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Peter Canty on 13 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Andrew Brian Keen on 14 May 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr David William James Skull on 21 February 2019 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (58 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (51 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (51 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (50 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (50 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (13 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (13 pages) |
5 April 2016 | Director's details changed for Alan Richard Copeman on 5 April 2016 (2 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (49 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (49 pages) |
15 May 2015 | Annual return made up to 15 May 2015 no member list (13 pages) |
15 May 2015 | Annual return made up to 15 May 2015 no member list (13 pages) |
4 December 2014 | Registration of charge 005924880001, created on 1 December 2014
|
4 December 2014 | Registration of charge 005924880001, created on 1 December 2014
|
4 December 2014 | Registration of charge 005924880001, created on 1 December 2014
|
19 May 2014 | Full accounts made up to 31 December 2013 (49 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (49 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (13 pages) |
16 May 2014 | Annual return made up to 15 May 2014 no member list (13 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (48 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (48 pages) |
15 May 2013 | Director's details changed for Mr Peter Canty on 29 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Peter Canty on 29 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 15 May 2013 no member list (13 pages) |
15 May 2013 | Annual return made up to 15 May 2013 no member list (13 pages) |
29 April 2013 | Termination of appointment of Dan Schwier as a director (1 page) |
29 April 2013 | Termination of appointment of Dan Schwier as a director (1 page) |
30 November 2012 | Termination of appointment of David Bucknall as a director (1 page) |
30 November 2012 | Termination of appointment of David Bucknall as a director (1 page) |
26 July 2012 | Appointment of Robert Edward Powell as a director (2 pages) |
26 July 2012 | Appointment of Robert Edward Powell as a director (2 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (47 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (47 pages) |
15 May 2012 | Annual return made up to 15 May 2012 no member list (14 pages) |
15 May 2012 | Annual return made up to 15 May 2012 no member list (14 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (47 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (47 pages) |
19 May 2011 | Annual return made up to 15 May 2011 no member list (14 pages) |
19 May 2011 | Annual return made up to 15 May 2011 no member list (14 pages) |
3 May 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
3 May 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
22 December 2010 | Termination of appointment of Samuel Condy as a director (1 page) |
22 December 2010 | Termination of appointment of Malcolm Macgregor as a director (1 page) |
22 December 2010 | Termination of appointment of Samuel Condy as a director (1 page) |
22 December 2010 | Termination of appointment of Malcolm Macgregor as a director (1 page) |
8 September 2010 | Director's details changed for Mr David John Steere on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David John Steere on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David John Steere on 6 September 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (47 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (47 pages) |
17 May 2010 | Director's details changed for Samuel David Trevor Condy on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Smith on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Relf on 15 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 no member list (10 pages) |
17 May 2010 | Director's details changed for Peter Canty on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Anthony Partington on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dan Schwier on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr David John Steere on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Bucknall on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Bucknall on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Neil Broome on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Kevin Charles William Wiltshire on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Brian Keen on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Malcolm David Macgregor on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Neil Broome on 15 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 no member list (10 pages) |
17 May 2010 | Director's details changed for Mr Kevin Charles William Wiltshire on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Relf on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Malcolm David Macgregor on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr David John Steere on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Smith on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dan Schwier on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Brian Keen on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Samuel David Trevor Condy on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Anthony Partington on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Canty on 15 May 2010 (2 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Memorandum and Articles of Association (16 pages) |
6 May 2010 | Memorandum and Articles of Association (16 pages) |
6 May 2010 | Resolutions
|
20 September 2009 | Director appointed simon anthony partington (2 pages) |
20 September 2009 | Director appointed simon anthony partington (2 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (47 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (47 pages) |
18 May 2009 | Annual return made up to 15/05/09 (6 pages) |
18 May 2009 | Annual return made up to 15/05/09 (6 pages) |
13 October 2008 | Appointment terminated director andrew symonds (1 page) |
13 October 2008 | Appointment terminated director andrew symonds (1 page) |
10 June 2008 | Appointment terminated director david hollands (1 page) |
10 June 2008 | Appointment terminated director david hollands (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (47 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (47 pages) |
15 May 2008 | Annual return made up to 15/05/08 (7 pages) |
15 May 2008 | Annual return made up to 15/05/08 (7 pages) |
7 May 2008 | Appointment terminated director michael wright (1 page) |
7 May 2008 | Appointment terminated director michael wright (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
30 May 2007 | Annual return made up to 15/05/07 (11 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (47 pages) |
30 May 2007 | Annual return made up to 15/05/07 (11 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (47 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (40 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (40 pages) |
23 May 2006 | Annual return made up to 15/05/06 (11 pages) |
23 May 2006 | Annual return made up to 15/05/06 (11 pages) |
23 May 2005 | Annual return made up to 15/05/05 (11 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (40 pages) |
23 May 2005 | Annual return made up to 15/05/05 (11 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (40 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 May 2004 | Annual return made up to 15/05/04 (10 pages) |
21 May 2004 | Annual return made up to 15/05/04 (10 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (40 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (40 pages) |
20 May 2003 | Annual return made up to 15/05/03 (10 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (40 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (40 pages) |
20 May 2003 | Annual return made up to 15/05/03 (10 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
22 May 2002 | Annual return made up to 15/05/02 (10 pages) |
22 May 2002 | Annual return made up to 15/05/02 (10 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (40 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (40 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
23 May 2001 | Annual return made up to 15/05/01
|
23 May 2001 | Full accounts made up to 31 December 2000 (39 pages) |
23 May 2001 | Annual return made up to 15/05/01
|
23 May 2001 | Full accounts made up to 31 December 2000 (39 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 May 2000 | Annual return made up to 15/05/00
|
19 May 2000 | Annual return made up to 15/05/00
|
19 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
11 January 2000 | New director appointed (1 page) |
11 January 2000 | New director appointed (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 45 tweedy road bromley kent BR1 3NF (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 45 tweedy road bromley kent BR1 3NF (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
19 May 1999 | Annual return made up to 15/05/99
|
19 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 May 1999 | Annual return made up to 15/05/99
|
19 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
20 May 1998 | Annual return made up to 15/05/98
|
20 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
20 May 1998 | Annual return made up to 15/05/98
|
12 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
12 May 1997 | Annual return made up to 15/05/97
|
12 May 1997 | Annual return made up to 15/05/97
|
6 May 1997 | Company name changed strict and particular baptist tr ust corporation(the)\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed strict and particular baptist tr ust corporation(the)\certificate issued on 06/05/97 (2 pages) |
24 May 1996 | Annual return made up to 15/05/96
|
24 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
24 May 1996 | Annual return made up to 15/05/96
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
24 October 1957 | Incorporation (24 pages) |
24 October 1957 | Incorporation (24 pages) |