Loughton
IG10 2QZ
Director Name | Mr David John Lee |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2021(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Denbigh Stuart Boast |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 May 1996) |
Role | Retired |
Correspondence Address | 27 Top House Rise Chingford London E4 7EE |
Director Name | Mr William Bernard Wetherall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1994) |
Role | Retired Civil Servant |
Correspondence Address | 23 Top House Rise Chingford London E4 7EE |
Director Name | Mr Russell Eric Gilderson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 September 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Top House Rise Chingford London E4 7EE |
Director Name | Mrs Nora Eveline Shillingford |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 May 1996) |
Role | Retired |
Correspondence Address | 30 Top House Rise Chingford London E4 7EE |
Secretary Name | Miss Betty Margaret Brinkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 17 Top House Rise Chingford London E4 7EE |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1996) |
Role | Snr Payroll Clerk |
Correspondence Address | 24 Top House Rise Chingford London E4 7EE |
Secretary Name | Mr Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1996) |
Role | Snr Payroll Clerk |
Correspondence Address | 24 Top House Rise Chingford London E4 7EE |
Director Name | Mr Julian Philip Spicer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2003) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 21 Top House Rise Chingford London E4 7EE |
Director Name | Miss Betty Margaret Brinkman |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(29 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 1996) |
Role | Retired |
Correspondence Address | 17 Top House Rise Chingford London E4 7EE |
Director Name | Mr Philip Thomas Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(33 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 07 September 2022) |
Role | Teacher (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Bernard Grant |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(33 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 2001) |
Role | Retired |
Correspondence Address | 33 Top House Rise Chingford London E4 7EE |
Director Name | Janet Gwendoline Boast |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2002) |
Role | Retired |
Correspondence Address | 27 Top House Rise Chingford London E4 7EE |
Director Name | Beryl Jean Garwood |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 February 2006) |
Role | Technician |
Correspondence Address | 25 Top House Rise Chingford London E4 7EE |
Director Name | Richard Keith Lambert |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(39 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2005) |
Role | Clerk |
Correspondence Address | 32 Top House Rise Chingford London E4 7EE |
Director Name | Terence David Harries |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(41 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2005) |
Role | Shopkeeper |
Correspondence Address | 27 Top House Rise Chingford London E4 7EE |
Director Name | Rodney Kenneth Burchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2006) |
Role | Decorater |
Correspondence Address | 28 Top House Rise Chingford London E4 7EE |
Director Name | Mr Martin Lewin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moreland Way Chingford London E4 6SG |
Director Name | Mr John Barry Constable |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2012) |
Role | Laboratory Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Top House Rise Chingford London E4 7EE |
Secretary Name | Nigel Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(44 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 22 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 21 High Meadow Great Dunmow Essex CM6 1UG |
Secretary Name | Mr Russell Eric Gilderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Top House Rise Chingford London E4 7EE |
Director Name | Miss Ruth Michelle Watson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(47 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Top House Rise Chingford London E4 7EE |
Director Name | Mrs Tamsin Alice Brand |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(48 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2014) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 29 Top House Rise Chingford London E4 7EE |
Director Name | Mr Richard William Brand |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 July 2015) |
Role | NHS Placement Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Top House Rise Chingford London E4 7EE |
Director Name | Mrs Jean Burchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr David Michael Kavanagh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(52 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2018) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Christopher James Park |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2019) |
Role | Fundraising |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Detlef Becher |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2018(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Website | ithrc.co.uk |
---|---|
Telephone | 020 85296402 |
Telephone region | London |
Registered Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £2 | Brian Anthony O'loughlin & Sally Payne 4.55% Ordinary |
1 at £2 | Deborah Lee & Eileen Sylvia Harlow 4.55% Ordinary |
1 at £2 | Donna Spicer & Julian Philip Spicer 4.55% Ordinary |
1 at £2 | Kathryn Anne Protsiv & Ruslan Protsiv 4.55% Ordinary |
1 at £2 | Leah Louise Goodey & Graham James Goodey 4.55% Ordinary |
1 at £2 | Mark Cushway 4.55% Ordinary |
1 at £2 | Martin Stewart Lewin 4.55% Ordinary |
1 at £2 | Michael James Cook 4.55% Ordinary |
1 at £2 | Patrick John Sweeney 4.55% Ordinary |
1 at £2 | Pauline Maria Salsbury 4.55% Ordinary |
1 at £2 | Philip Thomas Scott 4.55% Ordinary |
1 at £2 | Rodney Kenneth Burchell & Jean Burchell 4.55% Ordinary |
1 at £2 | Rosalind Susan Hardy 4.55% Ordinary |
1 at £2 | Russell Eric Gilderson 4.55% Ordinary |
1 at £2 | Sandra Yeomans & Neil Yeomans 4.55% Ordinary |
1 at £2 | Stephen Gyampoh 4.55% Ordinary |
1 at £2 | Susan Patricia Jones 4.55% Ordinary |
1 at £2 | Tamsin Brand & Richard Brand 4.55% Ordinary |
1 at £2 | Tasha Hover & David Kavanagh 4.55% Ordinary |
1 at £2 | William Bernard Wetherall 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £779 |
Cash | £6,865 |
Current Liabilities | £5,458 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 December 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 24 March 2022 (8 pages) |
7 September 2022 | Termination of appointment of Philip Thomas Scott as a director on 7 September 2022 (1 page) |
17 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
8 October 2021 | Appointment of Clarke Hillyer Limited as a secretary on 8 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 8 October 2021 (1 page) |
19 July 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
7 March 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
21 September 2020 | Termination of appointment of Detlef Becher as a director on 13 March 2020 (1 page) |
18 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
31 May 2019 | Director's details changed for Mr Philip Thomas Scott on 15 May 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Detlef Becher on 3 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Christopher James Park as a director on 4 April 2019 (1 page) |
14 September 2018 | Appointment of Mr Detlef Becher as a director on 12 July 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Christopher James Park on 12 July 2018 (2 pages) |
14 September 2018 | Appointment of Mr David John Lee as a director on 12 July 2018 (2 pages) |
14 September 2018 | Appointment of Mr Fung-Yin Tsui as a director on 12 July 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Philip Thomas Scott on 12 July 2018 (2 pages) |
14 September 2018 | Termination of appointment of David Michael Kavanagh as a director on 12 July 2018 (1 page) |
6 July 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
16 May 2018 | Termination of appointment of Jean Burchell as a director on 9 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
23 May 2017 | Termination of appointment of Russell Eric Gilderson as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Russell Eric Gilderson as a director on 10 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 26 Top House Rise Chingford London E4 7EE to 135-137 Station Road Chingford London E4 6AG on 23 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Termination of appointment of Russell Eric Gilderson as a secretary on 10 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 26 Top House Rise Chingford London E4 7EE to 135-137 Station Road Chingford London E4 6AG on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Russell Eric Gilderson as a secretary on 10 May 2017 (1 page) |
10 July 2016 | Appointment of Mr Christopher James Park as a director on 4 July 2016 (2 pages) |
10 July 2016 | Appointment of Mr Christopher James Park as a director on 4 July 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
21 September 2015 | Appointment of Mr David Michael Kavanagh as a director on 6 July 2015 (2 pages) |
21 September 2015 | Appointment of Mr David Michael Kavanagh as a director on 6 July 2015 (2 pages) |
21 September 2015 | Appointment of Mr David Michael Kavanagh as a director on 6 July 2015 (2 pages) |
29 August 2015 | Termination of appointment of Richard William Brand as a director on 6 July 2015 (1 page) |
29 August 2015 | Termination of appointment of Richard William Brand as a director on 6 July 2015 (1 page) |
29 August 2015 | Termination of appointment of Richard William Brand as a director on 6 July 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 September 2014 | Appointment of Mrs Jean Burchell as a director on 23 June 2014 (2 pages) |
15 September 2014 | Appointment of Mrs Jean Burchell as a director on 23 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Tamsin Alice Brand as a director on 23 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Tamsin Alice Brand as a director on 23 June 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 24 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 24 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 June 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Termination of appointment of John Constable as a director (1 page) |
2 November 2012 | Termination of appointment of John Constable as a director (1 page) |
20 July 2012 | Appointment of Mr Richard William Brand as a director (2 pages) |
20 July 2012 | Appointment of Mr Richard William Brand as a director (2 pages) |
12 July 2012 | Termination of appointment of Julian Spicer as a director (1 page) |
12 July 2012 | Termination of appointment of Ruth Watson as a director (1 page) |
12 July 2012 | Termination of appointment of Ruth Watson as a director (1 page) |
12 July 2012 | Termination of appointment of Julian Spicer as a director (1 page) |
19 June 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (11 pages) |
28 May 2012 | Director's details changed for Miss Tamsin Alice Hawes on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (11 pages) |
28 May 2012 | Director's details changed for Miss Tamsin Alice Hawes on 28 May 2012 (2 pages) |
14 July 2011 | Appointment of Miss Tamsin Alice Hawes as a director (2 pages) |
14 July 2011 | Appointment of Miss Tamsin Alice Hawes as a director (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 24 March 2011 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 24 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
23 August 2010 | Appointment of Miss Ruth Michelle Watson as a director (2 pages) |
23 August 2010 | Appointment of Miss Ruth Michelle Watson as a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 24 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Mr Russell Eric Gilderson on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
21 May 2010 | Secretary's details changed for Russell Gilderson on 16 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Russell Gilderson on 16 May 2010 (1 page) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
21 May 2010 | Director's details changed for Mr Russell Eric Gilderson on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Philip Thomas Scott on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Philip Thomas Scott on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Julian Philip Spicer on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Barry Constable on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Julian Philip Spicer on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Barry Constable on 16 May 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 24 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 24 March 2009 (7 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (12 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (12 pages) |
17 June 2008 | Accounts for a dormant company made up to 24 March 2008 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 24 March 2008 (2 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (12 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (12 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 24 March 2007 (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (9 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 16/05/07; full list of members (9 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 16/05/06; full list of members
|
13 June 2006 | Return made up to 16/05/06; full list of members
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 24 March 2006 (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 24 March 2006 (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 September 2005 | Accounts for a dormant company made up to 24 March 2005 (2 pages) |
6 September 2005 | Return made up to 16/05/05; full list of members (11 pages) |
6 September 2005 | Accounts for a dormant company made up to 24 March 2005 (2 pages) |
6 September 2005 | Return made up to 16/05/05; full list of members (11 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (9 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Accounts for a dormant company made up to 24 March 2004 (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 24 March 2004 (2 pages) |
28 May 2004 | New director appointed (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 25 March 2003 (2 pages) |
22 May 2003 | Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page) |
22 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (9 pages) |
22 May 2003 | Accounts for a dormant company made up to 25 March 2003 (2 pages) |
22 May 2003 | Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page) |
5 June 2002 | Accounts for a dormant company made up to 25 March 2002 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 25 March 2002 (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 16/05/02; full list of members
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 16/05/02; full list of members
|
13 July 2001 | Return made up to 16/05/01; full list of members (9 pages) |
13 July 2001 | Return made up to 16/05/01; full list of members (9 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a dormant company made up to 25 March 2001 (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 25 March 2001 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 16/05/00; full list of members
|
19 June 2000 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
19 June 2000 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
19 June 2000 | Return made up to 16/05/00; full list of members
|
24 November 1999 | Accounts for a dormant company made up to 25 March 1999 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 25 March 1999 (1 page) |
6 June 1999 | Return made up to 16/05/99; full list of members (10 pages) |
6 June 1999 | Return made up to 16/05/99; full list of members (10 pages) |
28 May 1998 | Accounts for a dormant company made up to 25 March 1998 (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 25 March 1998 (2 pages) |
16 June 1997 | Accounts for a dormant company made up to 25 March 1997 (1 page) |
16 June 1997 | Accounts for a dormant company made up to 25 March 1997 (1 page) |
9 June 1997 | Return made up to 16/05/97; full list of members
|
9 June 1997 | Return made up to 16/05/97; full list of members
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 16/05/96; full list of members
|
11 June 1996 | Return made up to 16/05/96; full list of members
|
11 June 1996 | Secretary resigned;director resigned (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Secretary resigned;director resigned (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 25 March 1996 (3 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 25 March 1996 (3 pages) |
3 July 1995 | Return made up to 16/05/95; change of members (8 pages) |
3 July 1995 | Return made up to 16/05/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 August 1962 | Incorporation (13 pages) |
1 August 1962 | Incorporation (13 pages) |