Slough
Berkshire
SL1 4DX
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2022(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 December 2023) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1995) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Director Name | Mr Andrew Cyril Sauntson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1991) |
Role | Sales Director |
Correspondence Address | 2 Cutts Close Brinkworth Chippenham Wiltshire SN15 5BB |
Director Name | Mr Christopher John Cankett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 11 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Barton St.David Somerton Somerset TA11 6BP |
Director Name | Mr Peter Charles Arthur Jones |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 64 All Hallows Road Preston Paignton Devon TQ3 1DX |
Director Name | Mr David Anthony Hamilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 3 Greenacre Rockbeare Exeter Devon EX5 2UJ |
Director Name | Michael George Gloster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mayflower Avenue Pennsylvania Exeter Devon EX4 5DS |
Secretary Name | Mr Colin David Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Director Name | Mr Colin David Macinnes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well Cottage 61 Caps Lane Cholsey Oxfordshire OX10 9HQ |
Director Name | Mr Michael John Lee |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Finance Director |
Correspondence Address | 7 Rectory Road Frampton Cotterell Bristol Avon BS36 2BN |
Director Name | Martyn Melvin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1999) |
Role | Personnel Director |
Correspondence Address | Southdown Roundway, Devizes Devizes Wiltshire SN10 2HY |
Director Name | Mr Michael George Gloster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mayflower Avenue Pennsylvania Exeter Devon EX4 5DS |
Director Name | George Cooke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Linwood 6 Lower Linden Road Clevedon Somerset BS21 7SU |
Director Name | Mr Grahame Robert Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Stanley William Batters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Sales Director |
Correspondence Address | Oakfield Cottage Upper Minety Malmesbury Wiltshire SN16 9PY |
Director Name | Michael Price |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1999) |
Role | Operations Director |
Correspondence Address | 7 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX |
Director Name | David Geoffrey Fenna |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 31 Devonshire Road Heaton Bolton Lancashire BL1 4PG |
Director Name | Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | Allenwood Wood Lane South Adlington Macclesfield Cheshire SK10 4PJ |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG |
Director Name | Mr Christopher John Booker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Shepherds Farm Oil Mill Lane, Clyst St. Mary Exeter Devon EX5 1AG |
Director Name | Mrs Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Betchworth Way Tytherington Macclesfield Cheshire SK10 2PA |
Secretary Name | Mr Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 8 Pulteney Avenue Bath BA2 4HH |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(44 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | Chief Executive Officer |
Correspondence Address | The Mistral Lower Busker Farm Busker Lane Scissett Huddersfield HD8 9JU |
Director Name | Mr Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Dean Christopher Cooke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erleigh Drive Chippenham SN15 2NQ |
Director Name | Corinne Herzog |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2007(47 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2008) |
Role | Legal Director Europe |
Country of Residence | Belgium |
Correspondence Address | 15 Avenue Wansart Brussels 1180 Foreign |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Stanley House Bramble Road Swindon Wilts SN2 8ER |
Secretary Name | Steven John Costello |
---|---|
Status | Resigned |
Appointed | 31 October 2013(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | Stanley U.K. Holding Ltd. 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(56 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Website | stanleysecuritysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 692401 |
Telephone region | Swindon |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
114.7m at £0.1 | Stanley Security Solutions Europe LTD 100.00% Ordinary |
---|---|
1000 at £0.1 | Stanley Security Solutions Europe LTD 0.00% Preferred |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 1985 | Delivered on: 18 April 1985 Satisfied on: 20 March 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book debts and other debts, goodwill and uncalled capital floating charge the companys undertaking and all other property (see doc M72 for details). Fully Satisfied |
---|---|
9 February 1977 | Delivered on: 24 February 1977 Satisfied on: 23 September 2000 Persons entitled: Blick National Systems Limited Classification: Debenture Secured details: Sterling pounds 50000. Particulars: Floating charge undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
20 March 2014 | Termination of appointment of Matthew Cogzell as a director (1 page) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
19 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 July 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
9 October 2012 | Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 July 2012 | Termination of appointment of John Tripp as a director (1 page) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
4 July 2012 | Termination of appointment of John Tripp as a director (1 page) |
18 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
18 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
18 October 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
18 October 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 June 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Casey Tripp on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Mr Bruce Quentin Ginnever on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Casey Tripp on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
20 October 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
15 March 2010 | Appointment of Fred Hayhurst as a secretary (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
18 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
18 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
21 October 2008 | Appointment terminated secretary alex henderson (1 page) |
20 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
4 April 2008 | Director appointed john casey tripp (2 pages) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
5 March 2008 | Appointment terminated director corinne herzog (1 page) |
18 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
22 February 2007 | Nc inc already adjusted 02/02/07 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Ad 02/02/07--------- £ si [email protected]=11325440 £ ic 149261/11474701 (2 pages) |
22 February 2007 | Statement of affairs (3 pages) |
22 February 2007 | Nc inc already adjusted 02/02/07 (1 page) |
22 February 2007 | Statement of affairs (3 pages) |
22 February 2007 | Ad 02/02/07--------- £ si [email protected]=11325440 £ ic 149261/11474701 (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page) |
29 December 2005 | Company name changed blick communications LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed blick communications LIMITED\certificate issued on 29/12/05 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | Director resigned (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Auditor's resignation (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
14 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
11 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members
|
30 April 2002 | Return made up to 13/04/02; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
17 October 2000 | Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
15 April 1999 | Full accounts made up to 30 September 1998 (21 pages) |
15 April 1999 | Full accounts made up to 30 September 1998 (21 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | Director resigned (1 page) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
21 May 1998 | Return made up to 13/04/98; full list of members (9 pages) |
21 May 1998 | Return made up to 13/04/98; full list of members (9 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
31 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 May 1997 | Return made up to 13/04/97; full list of members (5 pages) |
19 May 1997 | Return made up to 13/04/97; full list of members (5 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (3 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (3 pages) |
11 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
11 May 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
11 May 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
11 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
3 May 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Director's particulars changed (4 pages) |
4 October 1994 | Resolutions
|
4 October 1994 | Resolutions
|
4 May 1960 | Incorporation (13 pages) |
4 May 1960 | Incorporation (13 pages) |