Brookmans Park
Hertfordshire
AL9 6PS
Director Name | Mr Chris Houslop |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(47 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Train Driver |
Country of Residence | England |
Correspondence Address | 20 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Miss Anna Teresa Gamester |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2014(48 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 11 Thaynesfield Potters Bar Hertfordshire EN6 5DD |
Director Name | Ms Sian Katie Davies |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Thaynesfield Potters Bar Hertfordshire EN6 5DD |
Director Name | Mr Darren Totton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(51 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Field Service Engineer |
Country of Residence | England |
Correspondence Address | 5 Blunesfield Potters Bar EN6 5DG |
Director Name | Mrs Doreen Edith Stone |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Retired Personnel Officer |
Correspondence Address | 24 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Cecil Rowland Ody |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 23 May 2001) |
Role | Design Engineer |
Correspondence Address | 21 Thaynesfield Potters Bar Hertfordshire EN6 5DD |
Director Name | Derek Frank Jones |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 2000) |
Role | Credit Controller |
Correspondence Address | 7 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Director Name | Albert Langley |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 27 February 1992) |
Role | Retired |
Correspondence Address | 5 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Director Name | William Robert Oborne |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 1993) |
Role | Retired |
Correspondence Address | 21 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Secretary Name | Mrs Doreen Edith Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 24 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Mr Frank Noel Westgarth |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(27 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 1997) |
Role | Retired |
Correspondence Address | 15 Thaynesfield Potters Bar Hertfordshire EN6 5DD |
Director Name | Mrs Sylvia Rosalind Carter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 1998) |
Role | Book Keeper |
Correspondence Address | 3 Blunes Field Potters Bar Hertfordshire EN6 5DQ |
Director Name | Carrie Weinert |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 1998) |
Role | Assistant Accountant |
Correspondence Address | 11 Thaynesfield Potters Bar Hertfordshire EN6 5DD |
Director Name | Shirley Havers Francis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Secretary Name | Shirley Havers Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(31 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Robert Paul Fraser |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 May 2005) |
Role | Postman |
Correspondence Address | 23 Blunesfield The Causeway Potters Bar Hertfordshire EN6 5DG |
Director Name | Andrew Charles Neal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 May 2012) |
Role | Plumbing Heating |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Director Name | Joan Elsie Ody |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 21 Thaynesfield Potters Bar Hertfordshire EN6 5DD |
Secretary Name | Charles Leonard Larbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 June 2009) |
Role | Retired |
Correspondence Address | 5 Fairview Potters Bar Hertfordshire EN6 1ND |
Director Name | Shirley Havers Francis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Hilda Doris Forman |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2006) |
Role | Retired |
Correspondence Address | 4 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Denis William Francis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Denis William Francis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Mr David Alexander Slickling |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2010) |
Role | Builder |
Correspondence Address | 2 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Barry Carter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Director Name | Mr Ian Chilcot |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2013) |
Role | Policemen |
Country of Residence | United Kingdom |
Correspondence Address | 3 Somerset Road Barnet Herts EN5 1RP |
Director Name | Mr Nathan Gerome Harris-Dacosta |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(47 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2016) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 19 Blunesfield Potters Bar Hertfordshire EN6 5DG |
Registered Address | Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr Suckling & Mrs Suckling 5.56% Ordinary B |
---|---|
- | OTHER 41.67% - |
1 at £1 | Miss Robertson 2.78% Ordinary B |
1 at £1 | Mr Alaimo 2.78% Ordinary B |
1 at £1 | Mr Brierley 2.78% Ordinary B |
1 at £1 | Mr Bruce & Mrs Bruce 2.78% Ordinary B |
1 at £1 | Mr Carter & Mrs Carter 2.78% Ordinary B |
1 at £1 | Mr Chrisostomou 2.78% Ordinary B |
1 at £1 | Mr F. Bentley 2.78% Ordinary B |
1 at £1 | Mr Frame 2.78% Ordinary B |
1 at £1 | Mr Francis & Mrs Francis 2.78% Ordinary B |
1 at £1 | Mr Gordon 2.78% Ordinary B |
1 at £1 | Mr Harris Dacosta 2.78% Ordinary B |
1 at £1 | Mr Houslop 2.78% Ordinary B |
1 at £1 | Mr Ian Gower 2.78% Ordinary B |
1 at £1 | Mr Kench 2.78% Ordinary B |
1 at £1 | Mr Neal & Mrs Neal 2.78% Ordinary B |
1 at £1 | Mr Waolskel & Mrs Waolskel 2.78% Ordinary B |
1 at £1 | Mrs N. Demetriou 2.78% Ordinary B |
1 at £1 | Mrs Osborne 2.78% Ordinary B |
1 at £1 | Ms C. Conway 2.78% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
25 June 2020 | Confirmation statement made on 16 May 2020 with updates (7 pages) |
25 June 2020 | Notification of a person with significant control statement (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 June 2018 | Withdrawal of a person with significant control statement on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 March 2018 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
30 June 2017 | Appointment of Mr Darren Totton as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Darren Totton as a director on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 June 2016 | Termination of appointment of Nathan Gerome Harris-Dacosta as a director on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Barry Carter as a director on 27 May 2016 (1 page) |
2 June 2016 | Appointment of Ms Sian Katie Davies as a director on 27 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Barry Carter as a director on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Nathan Gerome Harris-Dacosta as a director on 27 May 2016 (1 page) |
2 June 2016 | Appointment of Ms Sian Katie Davies as a director on 27 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 May 2014 | Appointment of Ms Anna Gamester as a director (2 pages) |
29 May 2014 | Appointment of Ms Anna Gamester as a director (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2013 | Termination of appointment of Ian Chilcot as a director (1 page) |
23 August 2013 | Termination of appointment of Ian Chilcot as a director (1 page) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Appointment of Mr Chris Houslop as a director (2 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Appointment of Mr Nathan Gerome Harris-Dacosta as a director (2 pages) |
31 May 2013 | Appointment of Mr Chris Houslop as a director (2 pages) |
31 May 2013 | Appointment of Mr Nathan Gerome Harris-Dacosta as a director (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 May 2012 | Termination of appointment of Andrew Neal as a director (1 page) |
25 May 2012 | Termination of appointment of Andrew Neal as a director (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Andrew Charles Neal on 15 April 2010 (2 pages) |
2 August 2010 | Termination of appointment of David Slickling as a director (1 page) |
2 August 2010 | Appointment of Mr Ian Chilcot as a director (2 pages) |
2 August 2010 | Director's details changed for Mr Barry Carter on 15 April 2010 (2 pages) |
2 August 2010 | Termination of appointment of Shirley Francis as a director (1 page) |
2 August 2010 | Director's details changed for Andrew Charles Neal on 15 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Denis William Francis on 15 April 2010 (2 pages) |
2 August 2010 | Termination of appointment of Denis Francis as a director (1 page) |
2 August 2010 | Appointment of Mr Ian Chilcot as a director (2 pages) |
2 August 2010 | Director's details changed for Denis William Francis on 15 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Shirley Havers Francis on 15 April 2010 (2 pages) |
2 August 2010 | Termination of appointment of Shirley Francis as a director (1 page) |
2 August 2010 | Termination of appointment of Denis Francis as a director (1 page) |
2 August 2010 | Director's details changed for Mr Barry Carter on 15 April 2010 (2 pages) |
2 August 2010 | Termination of appointment of David Slickling as a director (1 page) |
2 August 2010 | Director's details changed for Shirley Havers Francis on 15 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 July 2009 | Return made up to 16/05/09; full list of members (16 pages) |
31 July 2009 | Return made up to 16/05/09; full list of members (16 pages) |
30 July 2009 | Appointment terminated secretary charles larbey (1 page) |
30 July 2009 | Director appointed mr david alexander slickling (1 page) |
30 July 2009 | Director appointed mr barry carter (1 page) |
30 July 2009 | Appointment terminated secretary charles larbey (1 page) |
30 July 2009 | Director appointed mr david alexander slickling (1 page) |
30 July 2009 | Director appointed mr barry carter (1 page) |
8 June 2009 | Director appointed david alexander suckling (2 pages) |
8 June 2009 | Director appointed david alexander suckling (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from clerks' well house 20 britton street london EC1M 5NQ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from clerks' well house 20 britton street london EC1M 5NQ (1 page) |
17 June 2008 | Return made up to 16/05/08; full list of members (17 pages) |
17 June 2008 | Return made up to 16/05/08; full list of members (17 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 July 2007 | Return made up to 16/05/07; full list of members
|
24 July 2007 | Return made up to 16/05/07; full list of members
|
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 August 2006 | Return made up to 16/05/06; full list of members
|
4 August 2006 | Return made up to 16/05/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 July 2005 | Return made up to 16/05/05; no change of members (8 pages) |
12 July 2005 | Return made up to 16/05/05; no change of members (8 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Return made up to 16/05/04; no change of members (8 pages) |
7 June 2004 | Return made up to 16/05/04; no change of members (8 pages) |
27 February 2004 | Return made up to 16/05/03; full list of members (9 pages) |
27 February 2004 | Return made up to 16/05/03; full list of members (9 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | New director appointed (1 page) |
16 July 2002 | Return made up to 16/05/02; no change of members
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Return made up to 16/05/02; no change of members
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2000 | Return made up to 16/05/00; no change of members (8 pages) |
23 October 2000 | Return made up to 16/05/00; no change of members (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
2 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
18 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 July 1997 | Return made up to 16/05/97; full list of members
|
28 July 1997 | Return made up to 16/05/97; full list of members
|
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
10 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
2 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 September 1965 | Incorporation (16 pages) |
27 September 1965 | Incorporation (16 pages) |