Erith
Kent
DA8 1AN
Director Name | Mr Benjamin Kinsella |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Property Underwriter |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Fiona Cummins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Community Learning And Development Manager |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mr David Goldberg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Kirsten Mitchell-Wallace |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Risk Aggregation |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Karen Louise Nathan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Kerenssa Kay |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British,Spanish |
Status | Current |
Appointed | 07 December 2021(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lead Policy Advisor |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Satinder Sandhu |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Toyosi Adeloye |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Mental Health First Aid Facilitator |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Sabrina Phillips |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(57 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Acting Deputy Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mr Sidney Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(25 years, 3 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 07 November 1990) |
Role | Retired Engineer - Retired From Board Associa |
Correspondence Address | 26 Carlton Road Erith Kent DA8 1DW |
Director Name | Councillor Mrs Alice Margaret Brewster |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Local Councillor |
Correspondence Address | 14 Crombie Road Sidcup Kent DA15 8AU |
Director Name | Rev Basil George Pringle Huett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 1994) |
Role | Retired Industrial Chaplain & Former General |
Correspondence Address | Hazelcroft Stonehouse Road Halstead Sevenoaks Kent TN14 7HN |
Secretary Name | Mr Rodney John Carder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 286 Tubbenden Lane South Farnborough Orpington Kent BR6 7DN |
Director Name | Mrs Margaret Edith Flint |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 1996) |
Role | Councillor |
Correspondence Address | 104 Walton Road Sidcup Kent DA14 4LW |
Director Name | Mr Ronald John Browning |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 1998) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 61 Haslemere Road Bexleyheath Kent DA7 4NE |
Director Name | William Flint |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Walton Road Sidcup Kent DA14 4LW |
Director Name | Peter Thurston Green |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2000) |
Role | Dentist |
Correspondence Address | 81 Panfield Road Abbey Wood London SE2 9DF |
Director Name | Rev Richard Miles Johnson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 May 2006) |
Role | Industrial Chaplain |
Correspondence Address | 69 Garden Avenue Bexleyheath Kent DA7 4LE |
Director Name | Michael French |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2000) |
Role | Local Government Officer |
Correspondence Address | 76 Wrotham Road Welling Kent DA16 1LN |
Director Name | Cllr Colin Francis Hargrave |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2003) |
Role | Retired |
Correspondence Address | 10 Appledore Crescent Sidcup Kent DA14 6RQ |
Director Name | Mr David John Endersby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 January 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | London Beach Cottage Biddenden Road Tenterden Kent TN30 6ST |
Director Name | Mr Ronald Horace French |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(38 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Nicola Terrace Long Lane Bexleyheath Kent DA7 5JT |
Secretary Name | Denis Delaroute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warren Drive Chelsfield Orpington Kent BR6 6EX |
Director Name | Graham D'Amiral |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(40 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2010) |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 95 The Park Sidcup Kent DA14 6AN |
Secretary Name | Mr John Patrick Boyd |
---|---|
Status | Resigned |
Appointed | 04 November 2009(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2014) |
Role | Company Director |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mr Alan Frederick Lucas |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mr Simon Hart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2013) |
Role | Un-Employed |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Ms Jacqueline Anne Collen |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2011(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 Walker Close Dartford Walker Close Crayford Dartford DA1 4SR |
Director Name | Mr Brian Calvert |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(46 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mr Adam Bassant |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2017) |
Role | Senior Logistics Manager |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mrs Joy Lamina |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 06 June 2013(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2020) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Director Name | Mr Mark Dubens |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2018) |
Role | Head Of Administration |
Country of Residence | England |
Correspondence Address | Flat 4 82 Maryon Road London Maryon Road London SE7 8DJ |
Director Name | Ms Beth Fillingham-Douglas |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Little Heath Road Bexleyheath Little Heath Road Bexleyheath DA7 5HF |
Director Name | Ms Linda McGill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2023(56 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Johns Hall West Street Erith Kent DA8 1AN |
Website | www.re-instate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 438155 |
Telephone region | Dartford |
Registered Address | St. Johns Hall West Street Erith Kent DA8 1AN |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £164,506 |
Gross Profit | -£3,959 |
Net Worth | £89,583 |
Cash | £56,328 |
Current Liabilities | £10,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
16 December 2020 | Appointment of Mrs Sarah Helen Shrieves as a director on 30 July 2020 (2 pages) |
14 July 2020 | Notification of a person with significant control statement (2 pages) |
6 July 2020 | Cessation of Joy Lamina as a person with significant control on 20 April 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Joy Lamina as a director on 20 April 2020 (1 page) |
11 March 2020 | Appointment of Ms Jattinder Rai as a director on 3 March 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
17 December 2019 | Appointment of Ms Kirsten Mitchell-Wallace as a director on 13 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr David Goldberg as a director on 3 December 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Ms Fiona Elizabeth Cummins as a director on 11 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Ms Fiona Elizabeth Cummins on 26 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Elizabeth Rice as a director on 11 June 2019 (1 page) |
17 June 2019 | Director's details changed for Mr Ben Sigsworth on 17 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Benjamin Kinsella as a director on 11 June 2019 (2 pages) |
3 May 2019 | Termination of appointment of Lisa Lorraine Stone as a director on 2 November 2018 (1 page) |
25 February 2019 | Termination of appointment of Adam Bassant as a director on 13 February 2019 (1 page) |
9 January 2019 | Termination of appointment of Mark Dubens as a director on 11 December 2018 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
13 November 2018 | Cessation of Robert Newall as a person with significant control on 24 August 2018 (1 page) |
12 November 2018 | Cessation of Lisa Lorraine Stone as a person with significant control on 2 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Beth Fillingham-Douglas as a director on 29 October 2018 (1 page) |
10 September 2018 | Appointment of Ms Caroline Taylor as a director on 3 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Adam Bassant as a director on 3 September 2018 (2 pages) |
7 September 2018 | Appointment of Ms Elizabeth Rice as a director on 3 September 2018 (2 pages) |
24 August 2018 | Termination of appointment of Robert Newall as a director on 15 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Jacqueline Anne Collen as a director on 15 August 2018 (1 page) |
13 July 2018 | Appointment of Ms Beth Fillingham-Douglas as a director on 11 September 2017 (2 pages) |
13 July 2018 | Appointment of Mr Mark Dubens as a director on 11 September 2017 (2 pages) |
13 July 2018 | Appointment of Mr Ben Sigsworth as a director on 15 May 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Ms Jacqueline Anne Collen as a director on 11 September 2011 (2 pages) |
13 July 2018 | Termination of appointment of Jennifer Leigh Mcpherson as a director on 13 February 2018 (1 page) |
13 July 2018 | Cessation of Jenifer Leigh Mcpherson as a person with significant control on 13 February 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Adam Bassant as a director on 29 March 2017 (1 page) |
6 July 2017 | Cessation of Adam Bassant as a person with significant control on 28 March 2017 (1 page) |
6 July 2017 | Termination of appointment of Alan Frederick Lucas as a director on 6 September 2016 (1 page) |
6 July 2017 | Cessation of Alan Frederick Lucas as a person with significant control on 6 September 2016 (1 page) |
6 July 2017 | Cessation of Alan Frederick Luca as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Adam Bassant as a person with significant control on 28 March 2017 (1 page) |
6 July 2017 | Termination of appointment of Adam Bassant as a director on 29 March 2017 (1 page) |
6 July 2017 | Cessation of Alan Frederick Lucas as a person with significant control on 6 September 2016 (1 page) |
6 July 2017 | Cessation of Adam Bassant as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Alan Frederick Lucas as a director on 6 September 2016 (1 page) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
15 August 2016 | Confirmation statement made on 6 July 2016 with updates (9 pages) |
15 August 2016 | Confirmation statement made on 6 July 2016 with updates (9 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
14 October 2015 | Termination of appointment of John Paul Wilkinson as a director on 27 July 2015 (1 page) |
14 October 2015 | Termination of appointment of John Paul Wilkinson as a director on 27 July 2015 (1 page) |
28 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
28 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
28 July 2015 | Secretary's details changed for Mr Simon James Hart on 27 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Mr Simon James Hart on 27 July 2015 (1 page) |
28 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
14 July 2015 | Termination of appointment of Roger Paul Topliffe as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Roger Paul Topliffe as a director on 13 July 2015 (1 page) |
9 December 2014 | Termination of appointment of Nicola Stokes as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Nicola Stokes as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Nicola Stokes as a director on 1 December 2014 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (29 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (29 pages) |
23 July 2014 | Annual return made up to 6 July 2014 no member list (8 pages) |
23 July 2014 | Annual return made up to 6 July 2014 no member list (8 pages) |
23 July 2014 | Annual return made up to 6 July 2014 no member list (8 pages) |
13 May 2014 | Appointment of Mrs Lisa Lorraine Stone as a director (2 pages) |
13 May 2014 | Appointment of Mrs Jennifer Leigh Mcpherson as a director (2 pages) |
13 May 2014 | Appointment of Mrs Jennifer Leigh Mcpherson as a director (2 pages) |
13 May 2014 | Appointment of Mrs Lisa Lorraine Stone as a director (2 pages) |
7 February 2014 | Appointment of Mr Simon James Hart as a secretary (2 pages) |
7 February 2014 | Appointment of Mr Simon James Hart as a secretary (2 pages) |
6 February 2014 | Termination of appointment of John Boyd as a secretary (1 page) |
6 February 2014 | Termination of appointment of John Boyd as a secretary (1 page) |
20 November 2013 | Termination of appointment of Ronald French as a director (1 page) |
20 November 2013 | Termination of appointment of Ronald French as a director (1 page) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
19 August 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
8 August 2013 | Appointment of Mrs Joy Lamina as a director (2 pages) |
8 August 2013 | Termination of appointment of Brian Calvert as a director (1 page) |
8 August 2013 | Appointment of Mrs Joy Lamina as a director (2 pages) |
8 August 2013 | Appointment of Mrs Nicola Stokes as a director (2 pages) |
8 August 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
8 August 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
8 August 2013 | Appointment of Mrs Nicola Stokes as a director (2 pages) |
8 August 2013 | Termination of appointment of Brian Calvert as a director (1 page) |
8 August 2013 | Termination of appointment of Simon Hart as a director (1 page) |
8 August 2013 | Termination of appointment of Simon Hart as a director (1 page) |
8 August 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
8 August 2013 | Appointment of Mr. Adam Bassant as a director (2 pages) |
8 August 2013 | Appointment of Mr. Adam Bassant as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (28 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (28 pages) |
20 September 2012 | Appointment of Mr Brian Calvert as a director (2 pages) |
20 September 2012 | Appointment of Mr Brian Calvert as a director (2 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
18 October 2011 | Termination of appointment of William Flint as a director (1 page) |
18 October 2011 | Termination of appointment of William Flint as a director (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
25 July 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
25 July 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
25 July 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
14 February 2011 | Appointment of Mr. Alan Frederick Lucas as a director (2 pages) |
14 February 2011 | Appointment of Mr. Alan Frederick Lucas as a director (2 pages) |
9 February 2011 | Appointment of Mr. Simon Hart as a director (2 pages) |
9 February 2011 | Appointment of Mr. Simon Hart as a director (2 pages) |
8 September 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
8 September 2010 | Director's details changed for William Flint on 6 July 2010 (2 pages) |
8 September 2010 | Director's details changed for William Flint on 6 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Graham D'amiral on 6 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Wilkinson on 6 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
8 September 2010 | Director's details changed for Mr John Wilkinson on 6 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Graham D'amiral on 6 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Graham D'amiral on 6 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
8 September 2010 | Director's details changed for Mr John Wilkinson on 6 July 2010 (2 pages) |
8 September 2010 | Director's details changed for William Flint on 6 July 2010 (2 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
19 August 2010 | Appointment of Mr. Robert Newall as a director (2 pages) |
19 August 2010 | Appointment of Mr. Robert Newall as a director (2 pages) |
2 August 2010 | Termination of appointment of Graham D'amiral as a director (1 page) |
2 August 2010 | Termination of appointment of Graham D'amiral as a director (1 page) |
2 August 2010 | Termination of appointment of David Endersby as a director (1 page) |
2 August 2010 | Termination of appointment of David Endersby as a director (1 page) |
5 January 2010 | Termination of appointment of Denis Delaroute as a secretary (1 page) |
5 January 2010 | Termination of appointment of Denis Delaroute as a secretary (1 page) |
5 January 2010 | Appointment of Mr. John Patrick Boyd as a secretary (1 page) |
5 January 2010 | Appointment of Mr. John Patrick Boyd as a secretary (1 page) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
6 July 2009 | Annual return made up to 06/07/09 (4 pages) |
6 July 2009 | Annual return made up to 06/07/09 (4 pages) |
10 June 2009 | Appointment terminated director ennis smith (1 page) |
10 June 2009 | Appointment terminated director ennis smith (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (26 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (26 pages) |
9 July 2008 | Annual return made up to 06/07/08 (4 pages) |
9 July 2008 | Annual return made up to 06/07/08 (4 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (27 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (27 pages) |
17 July 2007 | Annual return made up to 06/07/07 (2 pages) |
17 July 2007 | Annual return made up to 06/07/07 (2 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (26 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (26 pages) |
7 July 2006 | Annual return made up to 06/07/06 (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Annual return made up to 06/07/06 (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
18 July 2005 | Annual return made up to 06/07/05 (3 pages) |
18 July 2005 | Annual return made up to 06/07/05 (3 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
12 January 2005 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
12 January 2005 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
28 July 2004 | Annual return made up to 06/07/04 (7 pages) |
28 July 2004 | Annual return made up to 06/07/04 (7 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
7 February 2004 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
7 February 2004 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
19 August 2003 | Annual return made up to 06/07/03 (8 pages) |
19 August 2003 | Annual return made up to 06/07/03 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
23 August 2002 | Annual return made up to 06/07/02 (7 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Annual return made up to 06/07/02 (7 pages) |
23 August 2002 | New director appointed (2 pages) |
30 April 2002 | Partial exemption accounts made up to 31 March 2001 (16 pages) |
30 April 2002 | Partial exemption accounts made up to 31 March 2001 (16 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
11 July 2001 | Annual return made up to 06/07/01
|
11 July 2001 | Annual return made up to 06/07/01
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (4 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (4 pages) |
16 October 2000 | Accounts made up to 31 March 2000 (15 pages) |
16 October 2000 | Accounts made up to 31 March 2000 (15 pages) |
3 October 2000 | Director resigned (2 pages) |
3 October 2000 | Director resigned (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 06/07/00
|
21 July 2000 | Annual return made up to 06/07/00
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
29 October 1999 | Accounts made up to 31 March 1999 (15 pages) |
29 October 1999 | Accounts made up to 31 March 1999 (15 pages) |
5 August 1999 | Annual return made up to 06/07/99 (6 pages) |
5 August 1999 | Annual return made up to 06/07/99 (6 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
2 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
2 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Annual return made up to 06/07/98 (6 pages) |
6 August 1998 | Annual return made up to 06/07/98 (6 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
29 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
3 September 1997 | Annual return made up to 06/07/97
|
3 September 1997 | Annual return made up to 06/07/97
|
10 January 1997 | New director appointed (1 page) |
10 January 1997 | New director appointed (1 page) |
17 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
17 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
17 July 1996 | Annual return made up to 06/07/96
|
17 July 1996 | Annual return made up to 06/07/96
|
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (1 page) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
12 July 1995 | Annual return made up to 06/07/95
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 06/07/95
|
12 July 1995 | New director appointed (2 pages) |