Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Opkar Singh Sara |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Gareth Richard Stewart Dickinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(59 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Raymond Reginald Knowland |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | Herons Wake Flowers Hill Pangbourne Berkshire RG8 7BD |
Director Name | Sir Patrick John Gillam |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 8 Southwood Lane London N6 5EE |
Director Name | Mr Thomas Johnson Crone |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Maintenance Fitter |
Correspondence Address | 69 Oswald Avenue Grangemouth Stirlingshire FK3 9AZ Scotland |
Director Name | Mr Stanley William Brigden |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Retired |
Correspondence Address | 30 Chantry Road Bishops Stortford Hertfordshire CM23 2SF |
Director Name | Mr John Francis Harcourt Ashburton |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1992) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Northington Alresford Hampshire SO24 9TG |
Secretary Name | Richard Charles Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Lord Edmund John Phillip Browne |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1994) |
Role | Managing Director |
Correspondence Address | 21 South Eaton Place London SW1W 9ER |
Director Name | Derek Thomas Hallows |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(29 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Vehicle Tester |
Correspondence Address | 196 Kings Road Tameside Ashton Under Lyne Lancashire OL6 8EZ |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(29 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 1998) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 10 36 Sloane Court West London SW3 4TB |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 November 1994(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1996) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Mr Victor Lewis |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 1998) |
Role | Retired |
Correspondence Address | Clovelly Park Road Stroud Gloucestershire GL5 2JF Wales |
Director Name | Rodney Frank Chase |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1997) |
Role | Managing Director |
Correspondence Address | 4 Eaton Terrace London SW1W 8EZ |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Dr Christopher Shaw Gibson Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne White Lane Guildford Surrey GU4 8PR |
Director Name | Mr Clinton Bernard Ashton Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Driftwood Avenue Chiswell Green St Albans Hertfordshire AL2 3DE |
Secretary Name | Louise Mary Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 6 Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 June 2007) |
Role | Head Of Investments |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 December 2000(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 May 2003(40 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Stephen Wilson Lockhart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(42 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 February 2008(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Angus Graham Granville Bantock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(49 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Christopher Bearman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Douglas Roderick Macleod |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Diana Patricia Legge |
---|---|
Status | Resigned |
Appointed | 20 February 2017(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2017) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 9 April 2001 Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent") Classification: A subordinantion deed Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities"). Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 9 April 2001 Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent") Classification: A subordinantion deed Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities"). Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details. Fully Satisfied |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Mr Gareth Richard Stewart Dickinson as a director on 11 May 2022 (2 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 April 2021 | Director's details changed for Shane Michael Roche on 19 April 2021 (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Diana Patricia Legge as a secretary on 31 December 2020 (1 page) |
12 January 2021 | Appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020 (2 pages) |
27 October 2020 | Appointment of Mr Opkar Singh Sara as a director on 16 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Douglas Roderick Macleod as a director on 1 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
17 June 2019 | Termination of appointment of Timothy Michael Hayne as a director on 17 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 September 2017 | Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Shane Michael Roche as a director on 1 September 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page) |
1 March 2017 | Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Appointment of Diana Patricia Legge as a secretary on 20 February 2017 (2 pages) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on 29 July 2016 (1 page) |
14 July 2016 | Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Douglas Roderick Macleod as a director on 4 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of John Christopher Bearman as a director on 30 June 2016 (1 page) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
1 October 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
1 October 2012 | Termination of appointment of Anthony Pike as a director (1 page) |
1 October 2012 | Appointment of Mr John Christopher Bearman as a director (2 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
28 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
28 May 2012 | Appointment of Angus Graham Granville Bantock as a director (2 pages) |
28 May 2012 | Termination of appointment of Stephen Lockhart as a director (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
28 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
21 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
11 April 2008 | Appointment terminated director david allen (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Appointment terminated director david allen (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 December 2007 | Memorandum and Articles of Association (11 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Memorandum and Articles of Association (11 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
21 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | New director appointed (4 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Memorandum and Articles of Association (4 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Memorandum and Articles of Association (4 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (5 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (5 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 20/06/98; full list of members (10 pages) |
23 July 1998 | Return made up to 20/06/98; full list of members (10 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
3 October 1997 | Memorandum and Articles of Association (6 pages) |
3 October 1997 | Memorandum and Articles of Association (6 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Return made up to 20/06/97; full list of members (12 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Return made up to 20/06/97; full list of members (12 pages) |
8 July 1997 | New director appointed (4 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members (18 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members (18 pages) |
4 July 1995 | Director resigned (4 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | Resolutions
|
6 June 1990 | Resolutions
|
6 June 1990 | Resolutions
|
13 August 1987 | Return made up to 27/05/87; full list of members (7 pages) |
13 August 1987 | Return made up to 27/05/87; full list of members (7 pages) |
26 November 1986 | New director appointed (2 pages) |
26 November 1986 | New director appointed (2 pages) |
22 September 1986 | Company name changed cardiff industrial estates limit ed\certificate issued on 22/09/86 (2 pages) |
22 September 1986 | Company name changed cardiff industrial estates limit ed\certificate issued on 22/09/86 (2 pages) |
12 June 1986 | Director resigned;new director appointed (2 pages) |
12 June 1986 | Director resigned;new director appointed (2 pages) |
29 April 1963 | Certificate of incorporation (1 page) |
29 April 1963 | Certificate of incorporation (1 page) |