Ewell
Epsom
KT17 1SJ
Director Name | Mrs Elizabeth Jane Welsh |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 09 October 2017(57 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | France |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mrs Sharon Patricia Lane |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mr Michael Graham Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 22 The Chantry Eastbourne East Sussex BN21 1LF |
Secretary Name | Mrs Cicely Joyce Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Flat 32 The Chantry Eastbourne East Sussex BN21 1LF |
Director Name | Mr Frank Charles Watts |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 July 2000) |
Role | Retired |
Correspondence Address | Flat 36 The Chantry Eastbourne East Sussex BN21 1LF |
Director Name | Miss Ruby Eileen Grimwade |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 July 2000) |
Role | Retired |
Correspondence Address | Flat 20 The Chantry Eastbourne East Sussex BN21 1LF |
Director Name | Mrs Phyllis Edith Harman |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 1995) |
Role | Retired |
Correspondence Address | 24 The Chantry Eastbourne East Sussex BN21 1LF |
Director Name | Elizabeth Ann Whichello |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(35 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2002) |
Role | Typist |
Correspondence Address | Flat 10 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Secretary Name | Emily Maud Norfolk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | Flat 33 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Secretary Name | Mrs Carol Lesley Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Pippins 15 Warren Lane Friston Eastbourne East Sussex BN20 0EW |
Director Name | Denis Cohen |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2004) |
Role | Sales Manager |
Correspondence Address | 36 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Director Name | Jean Louise Fendick |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2004) |
Role | Retired |
Correspondence Address | 24 The Chantry 36 Upperton Road Eastbourne East Sussex BN21 1LF |
Director Name | Angela Kathleen Crockatt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(39 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 2001) |
Role | School Teacher |
Correspondence Address | 23 The Chantry 36 Upperton Road Eastbourne East Sussex BN21 1LF |
Director Name | Frances Lawson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(41 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | 18 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Director Name | Roger Francis Busby |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(41 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Director Name | George Albert Gauntlett |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Builder |
Correspondence Address | 5 The Chantry Upperton Road Eastbourne Sussex BN21 1LF |
Director Name | John Crockford |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 October 2017) |
Role | Part Time Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Director Name | Jonothan Ernest Frances Pettman |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2011) |
Role | Teacher |
Correspondence Address | Flat 18 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Secretary Name | Mr James Christopher Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2008(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Bishops Road Hove East Sussex BN3 6PN |
Director Name | James Lawrence Boydell |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | Uk East Sussex |
Correspondence Address | Cherrymead 113 Lindfield Road Eastbourne East Sussex BN22 0AG |
Director Name | Vivienne Elizabeth Crockford |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Chantry Upperton Road Eastbourne East Sussex BN21 1LF |
Secretary Name | Mr Scott Lynch |
---|---|
Status | Resigned |
Appointed | 21 May 2015(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Director Name | Mr Terrence John Harvey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2022) |
Role | Private Hire Car Driver |
Country of Residence | England |
Correspondence Address | Unit 3 Pacific House Sovereign Harbour Innovation Eastbourne BN23 6FA |
Secretary Name | Ross & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Correspondence Address | 100 South Street Eastbourne East Sussex BN21 4QJ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(46 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2008) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | Ross & Co (Agency) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2019(58 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2022) |
Correspondence Address | 11a Gildredge Road Eastbourne BN21 4RB |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £1 | L. Huggair 2.78% Ordinary |
1 at £1 | Mr J. Bevan 2.78% Ordinary |
1 at £1 | Mr James Lawrence Boydell & Mrs D. Boydell 2.78% Ordinary |
1 at £1 | Mr John Crockford 2.78% Ordinary |
1 at £1 | Mr M.w.t. Collingwood & Mrs M.w.t. Collingwood 2.78% Ordinary |
1 at £1 | Mr P.n. Durrett & Mrs P.n. Durrett 2.78% Ordinary |
1 at £1 | Mr R. Grandi 2.78% Ordinary |
1 at £1 | Mr Roger Francis Busby & Mrs R. Busby 2.78% Ordinary |
1 at £1 | Mr T.j. Harvey & Mrs H. Harvey 2.78% Ordinary |
1 at £1 | Mr T.j.r. Mcrae 2.78% Ordinary |
1 at £1 | Mr Z. Karmali 2.78% Ordinary |
1 at £1 | Mrs A.v. Hinchey 2.78% Ordinary |
1 at £1 | Mrs D. Cohen & Mr D. Cohen 2.78% Ordinary |
1 at £1 | Mrs J. Mackenzie 2.78% Ordinary |
1 at £1 | Mrs J.m. Leybourne 2.78% Ordinary |
1 at £1 | Mrs J.v. Lockyer 2.78% Ordinary |
1 at £1 | Mrs M. Barber 2.78% Ordinary |
1 at £1 | P. Fitzpatrick 2.78% Ordinary |
1 at £1 | P. Gilfrin 2.78% Ordinary |
1 at £1 | R. Biddle 2.78% Ordinary |
Latest Accounts | 5 April 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 weeks, 5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 13 December 2022 (12 months ago) |
---|---|
Next Return Due | 27 December 2023 (2 weeks, 3 days from now) |
16 December 2020 | Confirmation statement made on 13 December 2020 with updates (7 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 5 April 2019 (4 pages) |
18 December 2019 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 13 December 2019 with updates (7 pages) |
18 November 2019 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page) |
24 October 2019 | Notification of Terrence John Harvey as a person with significant control on 24 September 2019 (2 pages) |
24 October 2019 | Appointment of Mr Terrence John Harvey as a director on 24 September 2019 (2 pages) |
28 April 2019 | Appointment of Ross & Co (Agency) Ltd as a secretary on 15 April 2019 (2 pages) |
28 April 2019 | Termination of appointment of Scott Lynch as a secretary on 15 April 2019 (1 page) |
4 January 2019 | Accounts for a dormant company made up to 5 April 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (7 pages) |
17 January 2018 | Appointment of Mrs Elizabeth Jane Welsh as a director on 9 October 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (4 pages) |
19 December 2017 | Termination of appointment of Roger Francis Busby as a director on 30 November 2016 (1 page) |
19 December 2017 | Cessation of Roger Francis Busby as a person with significant control on 30 November 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (7 pages) |
19 October 2017 | Cessation of John Crockford as a person with significant control on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of John Crockford as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of John Crockford as a director on 13 October 2017 (1 page) |
19 October 2017 | Cessation of John Crockford as a person with significant control on 19 October 2017 (1 page) |
12 October 2017 | Notification of Elizabeth Jane Welsh as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Elizabeth Jane Welsh as a person with significant control on 12 October 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 5 April 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (11 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (11 pages) |
1 February 2016 | Appointment of Mrs Pamela Mary Gilfrin as a director on 20 October 2015 (2 pages) |
1 February 2016 | Appointment of Mrs Pamela Mary Gilfrin as a director on 20 October 2015 (2 pages) |
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 November 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
20 August 2015 | Termination of appointment of James Lawrence Boydell as a director on 14 August 2015 (1 page) |
20 August 2015 | Termination of appointment of James Lawrence Boydell as a director on 14 August 2015 (1 page) |
26 May 2015 | Appointment of Mr Scott Lynch as a secretary on 21 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Scott Lynch as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of James Christopher Groves as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of James Christopher Groves as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 21 May 2015 (1 page) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 August 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
19 February 2014 | Termination of appointment of Vivienne Crockford as a director (1 page) |
19 February 2014 | Termination of appointment of Vivienne Crockford as a director (1 page) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
16 December 2013 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
16 December 2013 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
20 December 2012 | Director's details changed for John Crockford on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roger Francis Busby on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roger Francis Busby on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Director's details changed for John Crockford on 20 December 2012 (2 pages) |
1 November 2012 | Agm minutes of meeting (5 pages) |
1 November 2012 | Agm minutes of meeting (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 5 April 2012 (8 pages) |
20 August 2012 | Accounts for a dormant company made up to 5 April 2012 (8 pages) |
20 August 2012 | Accounts for a dormant company made up to 5 April 2012 (8 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Termination of appointment of Jonothan Pettman as a director (1 page) |
22 December 2011 | Termination of appointment of Jonothan Pettman as a director (1 page) |
6 October 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
19 August 2011 | Appointment of Vivienne Elizabeth Crockford as a director (6 pages) |
19 August 2011 | Appointment of Vivienne Elizabeth Crockford as a director (6 pages) |
14 April 2011 | Appointment of James Lawrence Boydell as a director (2 pages) |
14 April 2011 | Appointment of James Lawrence Boydell as a director (2 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (17 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (17 pages) |
13 September 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
13 September 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
13 September 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
25 February 2009 | Return made up to 13/12/08; full list of members (15 pages) |
25 February 2009 | Return made up to 13/12/08; full list of members (15 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from albion house albion street clifford dawn lewes east sussex BN7 2NF (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from albion house albion street clifford dawn lewes east sussex BN7 2NF (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 4 sutton park road seaford east sussex BN25 1QU (2 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 4 sutton park road seaford east sussex BN25 1QU (2 pages) |
21 October 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
18 August 2008 | Secretary appointed james christopher groves (1 page) |
18 August 2008 | Secretary appointed james christopher groves (1 page) |
21 July 2008 | Appointment terminated secretary cosec management services LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary cosec management services LIMITED (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
4 June 2008 | Return made up to 13/12/07; no change of members
|
4 June 2008 | Return made up to 13/12/07; no change of members
|
24 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
24 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
24 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (17 pages) |
13 February 2007 | Return made up to 13/12/06; full list of members (17 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
5 October 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
3 January 2006 | Return made up to 13/12/05; change of members (7 pages) |
3 January 2006 | Return made up to 13/12/05; change of members (7 pages) |
5 October 2005 | Full accounts made up to 5 April 2005 (15 pages) |
5 October 2005 | Full accounts made up to 5 April 2005 (15 pages) |
5 October 2005 | Full accounts made up to 5 April 2005 (15 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 110 south street eastbourne east sussex BN21 4LZ (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 110 south street eastbourne east sussex BN21 4LZ (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Full accounts made up to 5 April 2004 (13 pages) |
5 February 2005 | Full accounts made up to 5 April 2004 (13 pages) |
5 February 2005 | Full accounts made up to 5 April 2004 (13 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
21 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
7 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
7 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (10 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (10 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
3 February 2003 | Full accounts made up to 5 April 2002 (11 pages) |
3 February 2003 | Full accounts made up to 5 April 2002 (11 pages) |
3 February 2003 | Full accounts made up to 5 April 2002 (11 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
8 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
8 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
8 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (9 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (9 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
6 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
6 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (9 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
11 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
11 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
11 November 1999 | Full accounts made up to 5 April 1999 (10 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 32 gildridge road eastbourne BN21 4SH (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 32 gildridge road eastbourne BN21 4SH (1 page) |
9 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
9 February 1999 | Return made up to 13/12/98; full list of members (8 pages) |
9 February 1999 | Return made up to 13/12/98; full list of members (8 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
12 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
12 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (8 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (8 pages) |
12 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
27 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
27 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
3 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
3 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
3 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
11 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
11 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
11 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
11 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |