Pershore
Worcestershire
WR10 1QZ
Director Name | Mr Donald John Weight |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Masefield View Orpington Kent BR6 8PH |
Director Name | Richard Crichton Matthew |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(30 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Plas Newydd Southend On Sea Essex SS1 3AG |
Director Name | Mr Matthew Bruce Burrow |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2001(38 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cable Place Diamond Terrace London SE10 8HS |
Director Name | Capt Michael Martin Reeves |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2007(44 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pwllmeyrick Manhilad Monmouthshire NP4 8RG Wales |
Director Name | Ms Glenys Jackson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2008(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Head Of Education Training & Career |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Michael Trew |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2008(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pentreflin Cottage Pentrefelin Sennybridge Brecon Powys LD3 8TT Wales |
Director Name | Mr Matthew Edward Winter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Ship's Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 159 Olivers Battery Road South Winchester Hampshire SO22 4LF |
Director Name | Dr Stephen Bonsall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Part Time University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Glan Aber Park Chester Cheshire CH4 8LF Wales |
Director Name | Mr Paul George Wright |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Associate Director, Marine Institute |
Country of Residence | England |
Correspondence Address | 72 Sherford Road Plymouth PL9 8BG |
Director Name | Mr Nicholas Drew Dowden |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Marine Surveyer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barclay Road London E11 3DG |
Director Name | Mr Andrew William Hines |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Merchant Navy Deck Officer |
Country of Residence | England |
Correspondence Address | 47 Moorfield Road Liverpool L23 9UB |
Director Name | Capt Leslie Hesketh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Rubicon 51 Norman Road London SE10 9QB |
Director Name | Ms Barbara Kelly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(56 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Leader Of Seagoing Programme Ljmu |
Country of Residence | England |
Correspondence Address | 28 Boulton Avenue West Kirby Wirral CH48 5HZ Wales |
Director Name | Bethany Marie Burrow |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Rubicon 51 Norman Road London SE10 9QB |
Secretary Name | Bethany Marie Burrow |
---|---|
Status | Current |
Appointed | 10 January 2022(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 1 The Rubicon 51 Norman Road London SE10 9QB |
Director Name | Capt Laurence James Thompson |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 1996) |
Role | Retired |
Correspondence Address | Yellow Cottage 39 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Director Name | Eric Storey |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Longton Drive Formby Liverpool Merseyside L37 7EU |
Director Name | Capt David Terence Smith |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2013) |
Role | Active Elder Brother Trinity House |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Lodge 35 Auckland Road East Southsea Hampshire PO5 2HB |
Director Name | Mr Paul Robert Rodgers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 December 2000) |
Role | Shipping Solicitor |
Correspondence Address | 31 Dunbar Wharf Narrow Street Limehouse London E14 8BB |
Director Name | Capt Thomas Stuart Paton |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1993) |
Role | Retired |
Correspondence Address | 15 Arundel Way Bognor Regis West Sussex PO22 6JH |
Director Name | Eric Nevin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 December 2009) |
Role | Retired |
Correspondence Address | 2 Hullbridge Rd Rayleigh Essex SS6 9NZ |
Director Name | Mr Julian Holt |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 1995) |
Role | Retired |
Correspondence Address | 17 Cunard Avenue Wallasey Merseyside L44 0ET |
Director Name | Mr Michael Richard Hindle |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 December 2008) |
Role | Retired |
Correspondence Address | 77 Crabtree Lane Harpenden Hertfordshire AL5 5PX |
Director Name | Capt Malcolm Henry Davidson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1993) |
Role | Captain M N |
Correspondence Address | Dalginross 29 Curtis Road Alton Hampshire GU34 2SD |
Director Name | Mr William Carswell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 08 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brair Bank Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Secretary Name | Mrs Patricia Elwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 13 Chestnut Drive Wanstead London E11 2TA |
Director Name | Capt Anthony John Speed |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(30 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 March 2023) |
Role | Oil Broker And Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Stoke Fleming Dartmouth Devon TQ6 0QR |
Director Name | John Rhys Hughes |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 December 2009) |
Role | Company Manager |
Correspondence Address | 62 Gravel Hill Croydon Surrey CR0 5BD |
Director Name | John Heath |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Offley Place Hemming Green, Old Brampton Chesterfield Derbyshire S42 7JQ |
Director Name | Alan Graeme Dunlop |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2004) |
Role | Retired |
Correspondence Address | 12 South Avenue Farnham Surrey GU9 0QZ |
Director Name | Donald John Houghton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(30 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Limers Lane, Northam Bideford Devon EX39 2RG |
Director Name | John Wilfred Harper Fullerton Dickie |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(38 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 2009) |
Role | Retired |
Correspondence Address | Dolphin House Windsor Road Chobham Surrey GU24 8LE |
Director Name | Mr Rodney Stewart Clench |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(45 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Lymington Bottom Four Marks Alton Hampshire GU34 5AH |
Secretary Name | Mr Donald John Weight |
---|---|
Status | Resigned |
Appointed | 09 December 2010(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | 9 Masefield View Orpington Kent BR6 8PH |
Director Name | Mr Michael William Bloy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(50 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2023) |
Role | Chartered Insurer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Adelaide Square Windsor Berkshire SL4 2AQ |
Registered Address | 1 The Rubicon 51 Norman Road London SE10 9QB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £89,135 |
Net Worth | £1,708,229 |
Cash | £190,933 |
Current Liabilities | £3,297 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
5 March 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
---|---|
4 May 2020 | Termination of appointment of Donald John Houghton as a director on 1 May 2020 (1 page) |
21 April 2020 | Appointment of Ms Barbara Kelly as a director on 6 April 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Andrew James Reginald Tyrrell as a director on 20 February 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
8 January 2020 | Appointment of Captain Leslie Hesketh as a director on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Andrew William Hines as a director on 4 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Francis John Whitworth as a director on 15 January 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
20 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 January 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
20 January 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
20 February 2016 | Appointment of Mr Nicholas Drew Dowden as a director on 13 January 2016 (2 pages) |
20 February 2016 | Appointment of Mr Nicholas Drew Dowden as a director on 13 January 2016 (2 pages) |
29 January 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
29 January 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
4 December 2015 | Annual return made up to 1 December 2015 no member list (18 pages) |
4 December 2015 | Annual return made up to 1 December 2015 no member list (18 pages) |
22 December 2014 | Annual return made up to 1 December 2014 no member list (18 pages) |
22 December 2014 | Annual return made up to 1 December 2014 no member list (18 pages) |
22 December 2014 | Annual return made up to 1 December 2014 no member list (18 pages) |
17 December 2014 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
17 December 2014 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
20 January 2014 | Registered office address changed from 1 the Rubicon 51 Norman Road London SE10 9QB England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB on 20 January 2014 (1 page) |
20 January 2014 | Appointment of Mr Paul George Wright as a director (2 pages) |
20 January 2014 | Registered office address changed from 1 the Rubicon 51 Norman Road London SE10 9QB England on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 9 January 2014 no member list (15 pages) |
20 January 2014 | Registered office address changed from 1 the Rubicon Norman Road London SE10 9QB England on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 9 January 2014 no member list (15 pages) |
20 January 2014 | Appointment of Mr Paul George Wright as a director (2 pages) |
20 January 2014 | Annual return made up to 9 January 2014 no member list (15 pages) |
20 January 2014 | Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 1 the Rubicon Norman Road London SE10 9QB England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB England on 20 January 2014 (1 page) |
19 January 2014 | Appointment of Mr Michael William Bloy as a director (2 pages) |
19 January 2014 | Secretary's details changed for Mr Donald John Weight on 1 January 2014 (1 page) |
19 January 2014 | Termination of appointment of David Smith as a director (1 page) |
19 January 2014 | Appointment of Mr Michael William Bloy as a director (2 pages) |
19 January 2014 | Director's details changed for Ms Glenys Jackson on 1 September 2013 (2 pages) |
19 January 2014 | Secretary's details changed for Mr Donald John Weight on 1 January 2014 (1 page) |
19 January 2014 | Director's details changed for Ms Glenys Jackson on 1 September 2013 (2 pages) |
19 January 2014 | Secretary's details changed for Mr Donald John Weight on 1 January 2014 (1 page) |
19 January 2014 | Appointment of Dr Stephen Bonsall as a director (2 pages) |
19 January 2014 | Termination of appointment of David Smith as a director (1 page) |
19 January 2014 | Director's details changed for Ms Glenys Jackson on 1 September 2013 (2 pages) |
19 January 2014 | Appointment of Dr Stephen Bonsall as a director (2 pages) |
17 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
17 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
28 October 2013 | Registered office address changed from 30 Park Street London SE1 9EQ on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 30 Park Street London SE1 9EQ on 28 October 2013 (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (16 pages) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (16 pages) |
14 January 2013 | Annual return made up to 9 January 2013 no member list (16 pages) |
11 January 2013 | Termination of appointment of John Heath as a director (1 page) |
11 January 2013 | Termination of appointment of John Heath as a director (1 page) |
21 December 2012 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
21 December 2012 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
24 October 2012 | Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EZ England on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EZ England on 24 October 2012 (2 pages) |
26 January 2012 | Annual return made up to 9 January 2012 no member list (16 pages) |
26 January 2012 | Annual return made up to 9 January 2012 no member list (16 pages) |
26 January 2012 | Annual return made up to 9 January 2012 no member list (16 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (16 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (16 pages) |
25 January 2012 | Director's details changed for Richard Crichton Matthew on 1 July 2011 (2 pages) |
25 January 2012 | Termination of appointment of William Carswell as a director (1 page) |
25 January 2012 | Termination of appointment of William Carswell as a director (1 page) |
25 January 2012 | Director's details changed for Richard Crichton Matthew on 1 July 2011 (2 pages) |
25 January 2012 | Director's details changed for Richard Crichton Matthew on 1 July 2011 (2 pages) |
25 January 2012 | Termination of appointment of Patricia Elwood as a secretary (1 page) |
25 January 2012 | Termination of appointment of Patricia Elwood as a secretary (1 page) |
22 February 2011 | Appointment of Mr Matthew Edward Winter as a director (2 pages) |
22 February 2011 | Appointment of Mr Matthew Edward Winter as a director (2 pages) |
20 January 2011 | Termination of appointment of Eric Storey as a director (1 page) |
20 January 2011 | Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EB on 20 January 2011 (1 page) |
20 January 2011 | Appointment of Mr Donald John Weight as a secretary (1 page) |
20 January 2011 | Annual return made up to 9 January 2011 no member list (17 pages) |
20 January 2011 | Appointment of Mr Donald John Weight as a secretary (1 page) |
20 January 2011 | Annual return made up to 9 January 2011 no member list (17 pages) |
20 January 2011 | Termination of appointment of Eric Storey as a director (1 page) |
20 January 2011 | Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EB on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 9 January 2011 no member list (17 pages) |
1 December 2010 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
1 December 2010 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
29 January 2010 | Annual return made up to 9 January 2010 no member list (10 pages) |
29 January 2010 | Annual return made up to 9 January 2010 no member list (10 pages) |
29 January 2010 | Annual return made up to 9 January 2010 no member list (10 pages) |
26 January 2010 | Director's details changed for Captain Michael Martin Reeves on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rodney Clench on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Michael Martin Reeves on 1 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of John Hughes as a director (1 page) |
26 January 2010 | Director's details changed for Richard Crichton Matthew on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Michael Long on 1 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of John Dickie as a director (1 page) |
26 January 2010 | Director's details changed for Mr Donald John Weight on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for John Heath on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr William Carswell on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms Glenys Jackson on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Andrew James Reginald Tyrrell on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain David Terence Smith on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Michael Trew on 1 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of John Hughes as a director (1 page) |
26 January 2010 | Director's details changed for Eric Storey on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Francis John Whitworth on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Andrew James Reginald Tyrrell on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Donald John Weight on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Michael Trew on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for John Heath on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Eric Storey on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Donald John Houghton on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Michael Long on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain David Terence Smith on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr William Carswell on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rodney Clench on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Rodney Clench on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Donald John Weight on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Michael Trew on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms Glenys Jackson on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Anthony John Speed on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for John Heath on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Donald John Houghton on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Anthony John Speed on 1 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of John Dickie as a director (1 page) |
26 January 2010 | Director's details changed for Captain Michael Martin Reeves on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain David Terence Smith on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Michael Long on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr William Carswell on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Andrew James Reginald Tyrrell on 1 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Eric Nevin as a director (1 page) |
26 January 2010 | Director's details changed for Donald John Houghton on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard Crichton Matthew on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms Glenys Jackson on 1 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Eric Nevin as a director (1 page) |
26 January 2010 | Director's details changed for Francis John Whitworth on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Eric Storey on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Francis John Whitworth on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Captain Anthony John Speed on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Richard Crichton Matthew on 1 December 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
7 December 2009 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
21 January 2009 | Director appointed mr michael trew (1 page) |
21 January 2009 | Director appointed mr michael trew (1 page) |
21 January 2009 | Annual return made up to 09/01/09 (8 pages) |
21 January 2009 | Annual return made up to 09/01/09 (8 pages) |
20 January 2009 | Director appointed ms glenys jackson (1 page) |
20 January 2009 | Director appointed ms glenys jackson (1 page) |
19 January 2009 | Director appointed mr rodney clench (1 page) |
19 January 2009 | Director appointed mr rodney clench (1 page) |
19 January 2009 | Director's change of particulars / william carswell / 16/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / william carswell / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / david long / 10/11/2008 (1 page) |
16 January 2009 | Director's change of particulars / david long / 10/11/2008 (1 page) |
16 January 2009 | Appointment terminated director michael hindle (1 page) |
16 January 2009 | Appointment terminated director michael hindle (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
2 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
2 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Annual return made up to 09/01/08 (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Annual return made up to 09/01/08 (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
24 January 2007 | Annual return made up to 09/01/07 (11 pages) |
24 January 2007 | Annual return made up to 09/01/07 (11 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 February 2006 | Annual return made up to 09/01/06 (11 pages) |
2 February 2006 | Annual return made up to 09/01/06 (11 pages) |
18 February 2005 | Annual return made up to 09/01/05
|
18 February 2005 | Annual return made up to 09/01/05
|
18 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
26 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
15 January 2004 | Annual return made up to 09/01/04 (11 pages) |
15 January 2004 | Annual return made up to 09/01/04 (11 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 February 2003 | Annual return made up to 21/01/03 (11 pages) |
5 February 2003 | Annual return made up to 21/01/03 (11 pages) |
11 February 2002 | Annual return made up to 21/01/02
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Annual return made up to 21/01/02
|
8 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 January 2001 | Annual return made up to 21/01/01
|
19 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 January 2001 | Annual return made up to 21/01/01
|
1 February 2000 | Annual return made up to 21/01/00
|
1 February 2000 | Annual return made up to 21/01/00
|
31 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 February 1999 | Annual return made up to 21/01/99
|
4 February 1999 | Annual return made up to 21/01/99
|
4 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
5 February 1998 | Annual return made up to 21/01/98
|
5 February 1998 | Annual return made up to 21/01/98
|
23 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
7 February 1997 | Annual return made up to 21/01/97
|
7 February 1997 | Annual return made up to 21/01/97
|
7 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
7 February 1996 | Annual return made up to 21/01/96
|
7 February 1996 | Annual return made up to 21/01/96
|