London
EC1N 2LL
Secretary Name | Mr Kenneth David Buckman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(45 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Mrs Toni Veronica Howells |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1995) |
Role | School Teacher |
Correspondence Address | 20 Matson Close Rothwell Kettering Northamptonshire NN14 6AY |
Director Name | Mrs Marjorie Alice Ugle |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 9 Cogan Crescent Rothwell Kettering Northamptonshire NN14 6AS |
Secretary Name | Mrs Toni Veronica Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 20 Matson Close Rothwell Kettering Northamptonshire NN14 6AY |
Director Name | Alvin Lowes Suker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2003) |
Role | Engineer |
Correspondence Address | Railway Cottage Newnham Road Newnham Hook Hampshire RG27 9AE |
Secretary Name | Joanne Clare McGnee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 1104 Lincoln Avenue Fox River Grove Illinois 60021 |
Director Name | Mr Kenneth David Buckman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57 Heath Park Drive Windlesham Surrey GU20 6AR |
Director Name | Mr Paul Brotherton Bennett |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Summit Close Finchampstead Berkshire RG40 3LH |
Director Name | Peter George Suker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Railway Cottage Newnham Road Newnham Hook Hampshire RG27 9AE |
Website | pro-techprecision.com |
---|
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.2k at £1 | Kenneth David Buckman 78.18% Ordinary |
---|---|
600 at £1 | Kevin Wise 21.72% Ordinary |
1 at £1 | Kenneth David Buckman 0.04% Ordinary A |
1 at £1 | Kenneth David Buckman 0.04% Ordinary C |
1 at £1 | Kevin Wise 0.04% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £235,146 |
Cash | £190 |
Current Liabilities | £310,307 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
28 March 2013 | Delivered on: 30 March 2013 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 May 2006 | Delivered on: 25 May 2006 Satisfied on: 1 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 2001 | Delivered on: 15 June 2001 Satisfied on: 11 December 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly k/a ace sheet metal works limited to the chargee on any account whatsoever and under the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 2000 | Delivered on: 12 October 2000 Satisfied on: 7 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 1982 | Delivered on: 7 October 1982 Satisfied on: 7 June 2001 Persons entitled: Arthur Frederick Ugle Classification: Debenture Secured details: £10,000.00. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 February 2019 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 4 February 2019 (1 page) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Mr Kevin Wise on 5 June 2018 (2 pages) |
6 June 2018 | Change of details for Mr Kevin Wise as a person with significant control on 5 June 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 November 2014 | Section 519 (1 page) |
18 November 2014 | Section 519 (1 page) |
5 November 2014 | Auditor's resignation (2 pages) |
5 November 2014 | Auditor's resignation (2 pages) |
21 October 2014 | Memorandum and Articles of Association (14 pages) |
21 October 2014 | Memorandum and Articles of Association (14 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 August 2013 | Satisfaction of charge 4 in full (6 pages) |
1 August 2013 | Satisfaction of charge 4 in full (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Kenneth David Buckman on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Kevin Wise on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mr Kenneth David Buckman on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Kenneth David Buckman on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 8 August 2011 (1 page) |
8 August 2011 | Secretary's details changed for Mr Kenneth David Buckman on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Kevin Wise on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Kevin Wise on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Mr Kenneth David Buckman on 8 August 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Kenneth David Buckman on 8 August 2011 (2 pages) |
19 July 2011 | Termination of appointment of Paul Bennett as a director (1 page) |
19 July 2011 | Termination of appointment of Paul Bennett as a director (1 page) |
14 July 2011 | Purchase of own shares. (3 pages) |
14 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Secretary's details changed for Kenneth David Buckman on 8 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for Kenneth David Buckman on 8 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Kenneth David Buckman on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Brotherton Bennett on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Brotherton Bennett on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Brotherton Bennett on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Kenneth David Buckman on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Kevin Wise on 8 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Kenneth David Buckman on 8 August 2010 (1 page) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Kevin Wise on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Wise on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Kenneth David Buckman on 8 August 2010 (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
30 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
15 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
15 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 125 high street odiham hook RG29 1LA (1 page) |
6 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 125 high street odiham hook RG29 1LA (1 page) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members
|
1 September 2004 | Return made up to 08/08/04; full list of members
|
26 August 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 August 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 April 2004 | Return made up to 08/08/03; full list of members (7 pages) |
15 April 2004 | Return made up to 08/08/03; full list of members (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 February 2003 | Ad 01/07/02--------- £ si 3@1 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Ad 01/07/02--------- £ si 3@1 (2 pages) |
10 February 2003 | Resolutions
|
9 October 2002 | Registered office changed on 09/10/02 from: unit 2 fordwater trading estate chertsey surrey KT16 8HG (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: unit 2 fordwater trading estate chertsey surrey KT16 8HG (1 page) |
9 October 2002 | Return made up to 08/08/02; full list of members
|
9 October 2002 | Return made up to 08/08/02; full list of members
|
27 August 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
27 August 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
22 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 October 2001 | Return made up to 08/08/01; full list of members
|
9 October 2001 | Return made up to 08/08/01; full list of members
|
15 June 2001 | Particulars of mortgage/charge (11 pages) |
15 June 2001 | Particulars of mortgage/charge (11 pages) |
11 June 2001 | Company name changed ace sheet metal works LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed ace sheet metal works LIMITED\certificate issued on 11/06/01 (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Return made up to 08/08/00; full list of members (6 pages) |
27 February 2001 | Return made up to 08/08/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 October 2000 | Particulars of mortgage/charge (4 pages) |
12 October 2000 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 September 1999 | Return made up to 08/08/99; no change of members
|
8 September 1999 | Return made up to 08/08/99; no change of members
|
2 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
29 September 1998 | Return made up to 08/08/98; full list of members
|
29 September 1998 | Return made up to 08/08/98; full list of members
|
5 January 1998 | Registered office changed on 05/01/98 from: the old surgery 125 high street odiham hampshire RG25 1LA (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: the old surgery 125 high street odiham hampshire RG25 1LA (1 page) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
10 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
18 April 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed (1 page) |
2 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
2 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
16 November 1995 | Return made up to 08/08/95; full list of members
|
16 November 1995 | Return made up to 08/08/95; full list of members
|
16 November 1995 | Registered office changed on 16/11/95 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | £ nc 1000/10000 10/03/95 (1 page) |
15 March 1995 | £ nc 1000/10000 10/03/95 (1 page) |
15 March 1995 | Ad 10/03/95--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Ad 10/03/95--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 January 1960 | Incorporation (19 pages) |
22 January 1960 | Incorporation (19 pages) |