Walton On The Hill
Tadworth
Surrey
KT20 7QW
Secretary Name | Barry James Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | St. George's Hill Golf Club Weybridge Surrey KT13 0NL |
Director Name | Mr Richard Thompson Welch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2013(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr David Oliver Horne |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Gardens Esher Surrey KT10 8QF |
Director Name | Ian MacDonald Trotter |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1993) |
Role | Investment Manager |
Correspondence Address | East Cottage Pyrford Road Pyrford Green Woking Surrey GU22 8UX |
Director Name | Alexander Dawson Smith |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 1996) |
Role | Company Director |
Correspondence Address | Bracondale Beech Close Cobham Surrey KT11 2EN |
Director Name | Alexander Gordon Kelso Hamilton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Elm Park Road London SW3 6BP |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1998) |
Role | Insurance Executive |
Correspondence Address | Hillcrest 20 Mizen Close Cobham Surrey KT11 2RJ |
Director Name | Holms Carlile |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 January 2003) |
Role | Management Consultant |
Correspondence Address | 13 Tower Grove Weybridge Surrey KT13 9LX |
Director Name | Robert Edward Aldred |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1993) |
Role | Company Director |
Correspondence Address | Scarletts St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Michael Richard Tapsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Rosslyn Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Director Name | Alexander Miller |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 2002) |
Role | Company Director |
Correspondence Address | 14 Pyrford Place Pyrford Road Woking Surrey GU22 8UR |
Director Name | Jeremy Nigel Scovell Lowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrow Cottage The Street East Clandon Surrey GU4 7RU |
Secretary Name | John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | Rosslyn Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Director Name | Konrad Walter Meldal-Johnsen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | Firfield House Firfields Weybridge Surrey KT13 0UD |
Director Name | Simon Peter Outred |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2001) |
Role | Solicitor |
Correspondence Address | 5 Benfleet Hall 23 Green Lane Cobham Surrey KT11 2NN |
Director Name | Mr Dudley Charles Montgomery |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2003) |
Role | Consultant Engineer |
Correspondence Address | Millwater Cottage Ockham Mill Ripley Surrey GU23 6QT |
Director Name | Mr Barry Raymond Hancock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(32 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 16 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Gardens Mews London W2 2NU |
Director Name | Anthony Edward Seager |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 17 February 2007) |
Role | Retired |
Correspondence Address | Little Wing Fairmile Lea Portsmouth Road Cobham Surrey KT11 1BG |
Director Name | David Anthony Greenhalgh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2009) |
Role | Solicitor |
Correspondence Address | Pine Close Campend Road St Georges Hill Weybridge Surrey KT13 0NU |
Director Name | Mrs Anne Patricia Cotton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(34 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwycke House Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Mr Stephen David Flanagan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(35 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niblicks Pond Road Hook Heath Woking Surrey GU22 0JZ |
Director Name | Francis William Richard Stocks |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(35 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 February 2011) |
Role | Financial Services Regulator |
Correspondence Address | Cherrys Saint Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Jeremy Nigel Scovell Lowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrow Cottage The Street East Clandon Surrey GU4 7RU |
Director Name | Christopher Nigel Trollope |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(40 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2012) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | St Mary's House Tanners Lane Haslemere Guildford Surrey GU27 1BL |
Director Name | Mr Victor Ernest Barker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farm Close Byfleet Surrey KT14 7PT |
Director Name | Nicola Jane Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Rowlls Road Kingston Surrey KT1 3ET |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2014) |
Role | Executive Finance |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Mr Richard John Manthorpe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2011(44 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coxford Broom Way Weybridge Surrey KT13 9TG |
Director Name | Lawrence Patrick Lupo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2011(44 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Lodge Cottage Old Avenue Weybridge Surrey KT13 0QA |
Director Name | Mr Timothy Philip Anthony Clements |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(45 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2014) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glenconner Old Avenue Weybridge Surrey KT13 0QA |
Website | www.stgeorgeshillgolfclub.co.uk |
---|---|
Telephone | 01932 847758 |
Telephone region | Weybridge |
Registered Address | St. George's Hill Golf Club Weybridge Surrey KT13 0NL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
- | OTHER 96.90% - |
---|---|
1.5k at £1 | Dr J.t.j. Abraham 0.15% Ordinary |
1.5k at £1 | Mr C.d. Avis 0.15% Ordinary |
1.5k at £1 | Mr D.j.c. Allom 0.15% Ordinary |
1.5k at £1 | Mr D.p. Arnold 0.15% Ordinary |
1.5k at £1 | Mr G.p. Alwart 0.15% Ordinary |
1.5k at £1 | Mr H.a. Alwart 0.15% Ordinary |
1.5k at £1 | Mr I.m. Alexander 0.15% Ordinary |
1.5k at £1 | Mr J.a. Bamford 0.15% Ordinary |
1.5k at £1 | Mr J.r. Arnold 0.15% Ordinary |
1.5k at £1 | Mr M.j. Austin 0.15% Ordinary |
1.5k at £1 | Mr M.t.c. Allom 0.15% Ordinary |
1.5k at £1 | Mr M.w. Austin 0.15% Ordinary |
1.5k at £1 | Mr P.j.c. Ashfield 0.15% Ordinary |
1.5k at £1 | Mr R. Anderson 0.15% Ordinary |
1.5k at £1 | Mr R.s. Alexander 0.15% Ordinary |
1.5k at £1 | Mr S.d. Ambridge 0.15% Ordinary |
1.5k at £1 | Mr S.j. Bamford 0.15% Ordinary |
1.5k at £1 | Mr S.n. Bailey 0.15% Ordinary |
1.5k at £1 | Mrs L.a. Aldridge 0.15% Ordinary |
1.5k at £1 | Mrs S.j. Ashby 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,616,665 |
Gross Profit | £2,266,128 |
Net Worth | £2,385,450 |
Cash | £1,109,628 |
Current Liabilities | £545,428 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Termination of appointment of Ronald Elder as a director (1 page) |
11 March 2014 | Termination of appointment of Jeremy Lowe as a director (1 page) |
11 March 2014 | Termination of appointment of Jeremy Lowe as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Manthorpe as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Manthorpe as a director (1 page) |
11 March 2014 | Termination of appointment of Nicola Williams as a director (1 page) |
11 March 2014 | Termination of appointment of Timothy Clements as a director (1 page) |
11 March 2014 | Termination of appointment of Lawrence Lupo as a director (1 page) |
11 March 2014 | Termination of appointment of Timothy Clements as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Manthorpe as a director (1 page) |
11 March 2014 | Termination of appointment of Nicola Williams as a director (1 page) |
11 March 2014 | Termination of appointment of Lawrence Lupo as a director (1 page) |
11 March 2014 | Termination of appointment of Ronald Elder as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Manthorpe as a director (1 page) |
28 February 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
28 February 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
23 December 2013 | Memorandum and Articles of Association (42 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Memorandum and Articles of Association (42 pages) |
23 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital on 19 December 2013
|
19 December 2013 | Resolutions
|
19 December 2013 | Solvency statement dated 10/12/13 (1 page) |
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Solvency statement dated 10/12/13 (1 page) |
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Statement of capital on 19 December 2013
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
10 December 2013 | Statement by directors (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of capital on 10 December 2013
|
10 December 2013 | Statement of capital on 10 December 2013
|
10 December 2013 | Statement by directors (1 page) |
10 December 2013 | Solvency statement dated 10/12/13 (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Solvency statement dated 10/12/13 (1 page) |
25 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (34 pages) |
25 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (34 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
25 June 2013 | Change of share class name or designation (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 9 March 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 9 March 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 9 March 2013
|
25 June 2013 | Change of share class name or designation (2 pages) |
18 June 2013 | Termination of appointment of Victor Barker as a director (1 page) |
18 June 2013 | Termination of appointment of Victor Barker as a director (1 page) |
29 April 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
29 April 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
23 April 2013 | Appointment of Mr Richard Thompson Welch as a director (3 pages) |
23 April 2013 | Appointment of Mr Richard Thompson Welch as a director (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 18 February 2012
|
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
29 November 2012 | Statement of capital following an allotment of shares on 18 February 2012
|
22 November 2012 | Appointment of Mr Timothy Philip Anthony Clements as a director (2 pages) |
22 November 2012 | Appointment of Mr Timothy Philip Anthony Clements as a director (2 pages) |
22 November 2012 | Termination of appointment of Christopher Trollope as a director (1 page) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (55 pages) |
22 November 2012 | Termination of appointment of Christopher Trollope as a director (1 page) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (55 pages) |
21 November 2012 | Purchase of own shares. (3 pages) |
21 November 2012 | Purchase of own shares. (3 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
13 June 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
13 June 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
3 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (33 pages) |
3 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (33 pages) |
18 April 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Appointment of Lawrence Patrick Lupo as a director (3 pages) |
18 April 2011 | Appointment of Lawrence Patrick Lupo as a director (3 pages) |
18 April 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Termination of appointment of John Robinson as a secretary (2 pages) |
18 March 2011 | Appointment of Barry James Hill as a secretary (3 pages) |
18 March 2011 | Termination of appointment of John Robinson as a secretary (2 pages) |
18 March 2011 | Appointment of Barry James Hill as a secretary (3 pages) |
15 March 2011 | Termination of appointment of Stephen Flanagan as a director (2 pages) |
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Appointment of Mr Richard John Manthorpe as a director (3 pages) |
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 19 February 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 19 February 2011
|
15 March 2011 | Appointment of Mr Richard John Manthorpe as a director (3 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Termination of appointment of Stephen Flanagan as a director (2 pages) |
15 March 2011 | Termination of appointment of Francis Stocks as a director (2 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
15 March 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
15 March 2011 | Termination of appointment of Francis Stocks as a director (2 pages) |
25 February 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
25 February 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (30 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (30 pages) |
6 August 2010 | Purchase of own shares. (3 pages) |
6 August 2010 | Purchase of own shares. (3 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 July 2010 | Conve (3 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
6 July 2010 | Statement of capital following an allotment of shares on 20 February 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 23 March 2009
|
6 July 2010 | Statement of capital following an allotment of shares on 20 February 2010
|
6 July 2010 | Change of share class name or designation (2 pages) |
6 July 2010 | Change of share class name or designation (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 23 March 2009
|
6 July 2010 | Conve (3 pages) |
6 July 2010 | Change of share class name or designation (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
6 July 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 10 March 2008
|
16 April 2010 | Statement of capital following an allotment of shares on 10 March 2008
|
16 April 2010 | Statement of capital following an allotment of shares on 10 March 2008
|
16 April 2010 | Conve (2 pages) |
16 April 2010 | Conve (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 10 March 2008
|
16 April 2010 | Resolutions
|
16 April 2010 | Form 128(4) (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Form 128(4) (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 10 March 2008
|
16 April 2010 | Statement of capital following an allotment of shares on 10 March 2008
|
4 March 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
4 March 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (18 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (18 pages) |
1 June 2009 | Gbp ic 862150/857650\14/03/09\gbp sr 4500@1=4500\ (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
1 June 2009 | Gbp ic 862150/857650\14/03/09\gbp sr 4500@1=4500\ (2 pages) |
21 April 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
21 April 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
31 March 2009 | Director appointed victor ernest barker (2 pages) |
31 March 2009 | Appointment terminated director david greenhalgh (1 page) |
31 March 2009 | Director appointed victor ernest barker (2 pages) |
31 March 2009 | Appointment terminated director david greenhalgh (1 page) |
31 March 2009 | Director appointed nicola jane williams (2 pages) |
31 March 2009 | Director appointed ronald sharp elder (2 pages) |
31 March 2009 | Director appointed ronald sharp elder (2 pages) |
31 March 2009 | Director appointed nicola jane williams (2 pages) |
6 November 2008 | Return made up to 30/09/08; full list of members (20 pages) |
6 November 2008 | Return made up to 30/09/08; full list of members (20 pages) |
5 June 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
5 June 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
20 May 2008 | Return made up to 30/09/07; full list of members; amend
|
20 May 2008 | Return made up to 30/09/07; full list of members; amend
|
27 February 2008 | Director appointed roger ian lavington (1 page) |
27 February 2008 | Director appointed roger ian lavington (1 page) |
26 February 2008 | Appointment terminated director anne cotton (1 page) |
26 February 2008 | Appointment terminated director barry hancock (1 page) |
26 February 2008 | Appointment terminated director barry hancock (1 page) |
26 February 2008 | Appointment terminated director anne cotton (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
27 October 2007 | Return made up to 30/09/07; full list of members (17 pages) |
27 October 2007 | Return made up to 30/09/07; full list of members (17 pages) |
19 July 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
19 July 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members (19 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members (19 pages) |
12 July 2006 | Ad 16/03/06--------- £ si 9600@1=9600 £ ic 776450/786050 (3 pages) |
12 July 2006 | Ad 16/03/06--------- £ si 12500@1=12500 £ ic 797950/810450 (4 pages) |
12 July 2006 | Ad 16/03/06--------- £ si 11900@1=11900 £ ic 786050/797950 (4 pages) |
12 July 2006 | £ ic 779750/776450 16/03/06 £ sr 3300@1=3300 (1 page) |
12 July 2006 | Ad 16/03/06--------- £ si 12500@1=12500 £ ic 797950/810450 (4 pages) |
12 July 2006 | Conve 16/03/06 (1 page) |
12 July 2006 | Ad 16/03/06--------- £ si 9600@1=9600 £ ic 776450/786050 (3 pages) |
12 July 2006 | Ad 16/03/06--------- £ si 11900@1=11900 £ ic 786050/797950 (4 pages) |
12 July 2006 | Conve 16/03/06 (1 page) |
12 July 2006 | £ ic 779750/776450 16/03/06 £ sr 3300@1=3300 (1 page) |
23 March 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
23 March 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (21 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (21 pages) |
11 August 2005 | Ad 06/06/05--------- £ si 100@1=100 £ ic 781150/781250 (2 pages) |
11 August 2005 | Ad 06/06/05--------- £ si 100@1=100 £ ic 781150/781250 (2 pages) |
18 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Auditor's resignation (1 page) |
11 July 2005 | Ad 21/02/05--------- £ si 5400@1=5400 £ ic 761050/766450 (2 pages) |
11 July 2005 | Ad 21/02/05--------- £ si 14700@1=14700 £ ic 766450/781150 (4 pages) |
11 July 2005 | Ad 21/02/05--------- £ si 14700@1=14700 £ ic 766450/781150 (4 pages) |
11 July 2005 | Ad 21/02/05--------- £ si 5400@1=5400 £ ic 761050/766450 (2 pages) |
25 May 2005 | Notice of assignment of name or new name to shares (2 pages) |
25 May 2005 | £ ic 766450/761050 19/02/05 £ sr 5400@1=5400 (4 pages) |
25 May 2005 | £ ic 766450/761050 19/02/05 £ sr 5400@1=5400 (4 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Notice of assignment of name or new name to shares (2 pages) |
25 May 2005 | Resolutions
|
28 February 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
28 February 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (22 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (22 pages) |
20 April 2004 | £ ic 777650/766450 31/01/04 £ sr 11200@1=11200 (2 pages) |
20 April 2004 | £ ic 777650/766450 31/01/04 £ sr 11200@1=11200 (2 pages) |
20 April 2004 | Notice of assignment of name or new name to shares (1 page) |
20 April 2004 | Notice of assignment of name or new name to shares (1 page) |
20 April 2004 | Ad 24/01/04--------- £ si 11200@1=11200 £ ic 766450/777650 (4 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Ad 24/01/04--------- £ si 11200@1=11200 £ ic 766450/777650 (4 pages) |
16 April 2004 | Ad 24/01/04--------- £ si 12300@1=12300 £ ic 754150/766450 (3 pages) |
16 April 2004 | Ad 24/01/04--------- £ si 12300@1=12300 £ ic 754150/766450 (3 pages) |
23 March 2004 | Ad 30/09/03--------- £ si 35700@1 (3 pages) |
23 March 2004 | Ad 30/09/03--------- £ si 35700@1 (3 pages) |
11 March 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
11 March 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
22 November 2003 | Nc inc already adjusted 25/01/03 (1 page) |
22 November 2003 | Nc inc already adjusted 25/01/03 (1 page) |
18 November 2003 | Return made up to 30/09/03; full list of members (20 pages) |
18 November 2003 | Return made up to 30/09/03; full list of members (20 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Ad 01/10/02-02/11/02 £ si 17300@1=17300 £ ic 718450/735750 (4 pages) |
23 April 2003 | Ad 01/10/02-02/11/02 £ si 17300@1=17300 £ ic 718450/735750 (4 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
3 February 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
3 February 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
24 October 2002 | Return made up to 30/09/02; bulk list available separately (12 pages) |
24 October 2002 | Return made up to 30/09/02; bulk list available separately (12 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
12 February 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
12 February 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
2 January 2002 | Return made up to 30/09/01; bulk list available separately
|
2 January 2002 | Return made up to 30/09/01; bulk list available separately
|
8 August 2001 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
8 August 2001 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 30/09/00; bulk list available separately
|
30 October 2000 | Return made up to 30/09/00; bulk list available separately
|
30 October 2000 | New director appointed (2 pages) |
12 October 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
12 October 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
15 November 1999 | Return made up to 30/09/99; bulk list available separately (10 pages) |
15 November 1999 | Return made up to 30/09/99; bulk list available separately (10 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
27 April 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
27 April 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
1 December 1998 | Return made up to 30/09/98; bulk list available separately
|
1 December 1998 | Return made up to 30/09/98; bulk list available separately
|
19 May 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
19 May 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 30/09/97; full list of members (16 pages) |
3 December 1997 | Return made up to 30/09/97; full list of members (16 pages) |
15 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
15 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Nc inc already adjusted 20/02/93 (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Return made up to 30/09/96; bulk list available separately (7 pages) |
23 December 1996 | Return made up to 30/09/96; bulk list available separately (7 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Nc inc already adjusted 20/02/93 (1 page) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
17 February 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
17 February 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
6 December 1995 | Return made up to 30/09/95; bulk list available separately (8 pages) |
6 December 1995 | Return made up to 30/09/95; bulk list available separately (8 pages) |
17 February 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
17 February 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
19 December 1994 | Return made up to 30/09/94; full list of members
|
19 December 1994 | Return made up to 30/09/94; full list of members
|
15 March 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
15 March 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
11 November 1993 | Return made up to 30/09/93; change of members
|
11 November 1993 | Return made up to 30/09/93; change of members
|
16 April 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
16 April 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
3 November 1992 | Return made up to 30/09/92; bulk list available separately (11 pages) |
3 November 1992 | Return made up to 30/09/92; bulk list available separately (11 pages) |
22 April 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
22 April 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
28 October 1991 | Return made up to 30/09/91; bulk list available separately (11 pages) |
28 October 1991 | Return made up to 30/09/91; bulk list available separately (11 pages) |
30 August 1991 | Return made up to 17/03/91; bulk list available separately (10 pages) |
30 August 1991 | Return made up to 17/03/91; bulk list available separately (10 pages) |
7 April 1991 | Return made up to 01/12/90; bulk list available separately (10 pages) |
7 April 1991 | Return made up to 01/12/90; bulk list available separately (10 pages) |
22 March 1991 | Group accounts for a small company made up to 30 September 1990 (5 pages) |
22 March 1991 | Group accounts for a small company made up to 30 September 1990 (5 pages) |
15 June 1990 | Return made up to 17/03/90; bulk list available separately (7 pages) |
15 June 1990 | Return made up to 17/03/90; bulk list available separately (7 pages) |
14 June 1990 | Full group accounts made up to 30 September 1989 (12 pages) |
14 June 1990 | Full group accounts made up to 30 September 1989 (12 pages) |
23 March 1990 | Memorandum and Articles of Association (47 pages) |
23 March 1990 | Memorandum and Articles of Association (47 pages) |