Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(55 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingmaker Court Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Mr Nicky Paul Randle |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(55 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingmaker Court Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Mr Mark Lloyd Archer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Knoll House The Grove Warren Lane Stanmore Common Stanmore Middlesex Ha7 |
Director Name | Mr Gregory John Hart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 24 Gladstone Street London SE1 6EY |
Secretary Name | Mr Mark Lloyd Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Knoll House The Grove Warren Lane Stanmore Common Stanmore Middlesex Ha7 |
Director Name | Graham Robertson Jacobs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1998) |
Role | Retailer |
Correspondence Address | 25 Aysgath Road Dulwich London Se21 |
Director Name | Andrew Robert Airey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Director-Food Equipment Europe |
Country of Residence | England |
Correspondence Address | Heywood House Mark Way Godalming Surrey GU7 2BB |
Director Name | Kenneth Ivor Bray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Deputy Managing Director |
Correspondence Address | Garden Cottage Church Street Denton Grantham Lincolnshire NG32 1LE |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holies Shaw House Stichens Green Streatley West Berkshire RG8 9SX |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Mr Marc Lawrence Bertrand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2001) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 545 Otley Road Adel Leeds West Yorkshire LS16 7PH |
Director Name | Mr Gordon Cameron Paul Gratton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Beckside Gardens Leeds West Yorkshire LS16 5QZ |
Director Name | Stephen Edward John Maguire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2004) |
Role | Sales Director |
Correspondence Address | 68 Genesta Road Plumstead London SE18 3EU |
Secretary Name | Mr Gordon Cameron Paul Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1 Beckside Gardens Leeds West Yorkshire LS16 5QZ |
Secretary Name | Nicola Jane Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2008) |
Role | Corporate Finance Manager |
Correspondence Address | Ls22 |
Director Name | Paul Francis Rowland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2008) |
Role | Managing Director |
Correspondence Address | The Plat Fairwarp Uckfield East Sussex TN22 3BT |
Director Name | Preben Bager |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(38 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | Oak Cottage Grange Farm Great Broughton TS9 7HE |
Director Name | Mr Richard Hugh Reynolds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(41 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mr Kevin Ohle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2008(41 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Secretary Name | Mr Kevin Ohle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2008(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mr Stephen Broomhead |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2019) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mrs Angela Cale |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mrs Rachel Ann Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2022) |
Role | Merchandising & Showroom Development Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mr Adrian Sebastian Patrick Hyland-Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Ms Indira Thambiah |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Secretary Name | Mr Richard Hugh Reynolds |
---|---|
Status | Resigned |
Appointed | 09 March 2018(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2021) |
Role | Company Director |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Ms Karen Jane Newman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Ms Nicola Jane Fisher |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(53 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Secretary Name | Mr Andrew John Merriman |
---|---|
Status | Resigned |
Appointed | 03 March 2021(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Director Name | Mr Martin Peter Berry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2022(55 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
Website | www.cphart.co.uk |
---|---|
Telephone | 0845 6001950 |
Telephone region | Unknown |
Registered Address | Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.3k at £1 | Charco 2010 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,099,000 |
Gross Profit | £14,868,000 |
Net Worth | £5,878,000 |
Cash | £1,640,000 |
Current Liabilities | £6,830,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (3 days from now) |
6 March 2018 | Delivered on: 21 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2009 | Delivered on: 14 July 2009 Satisfied on: 6 November 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever. Fully Satisfied |
31 January 1996 | Delivered on: 9 February 1996 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes-benz 814 3.7M w/b 7500KG gvw, chassis no. WDB674012-2K-136141 8, engine no. 356901-20-387272, registration no. N871 glo and mercedes-benz 312D chassis 4.025M w/b 3500 gvw, chassis no. WDB903413-2P-537049 6, engine no. 602980-00-015942, registration no. N872 glo. Fully Satisfied |
22 September 1994 | Delivered on: 11 October 1994 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28 april 1989. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 February 1992 | Delivered on: 13 February 1992 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being 2 hercules road, london SE1 with all fixtures and fittings thereon. Fully Satisfied |
28 April 1989 | Delivered on: 16 May 1989 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts & uncalled capital other debts. Fully Satisfied |
28 April 1989 | Delivered on: 16 May 1989 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property comprised in title nos K581229, K581242 and K581230 at H.M. land registry k/a units 44/45/46 blue chalet industrial estate, london road west kingsdown, kents. Fully Satisfied |
3 March 2021 | Appointment of Mr Andrew John Merriman as a secretary on 3 March 2021 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of Richard Hugh Reynolds as a secretary on 3 March 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
16 September 2020 | Appointment of Ms Nicola Jane Fisher as a director on 16 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr Kevin Ohle on 27 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Kevin Ohle on 27 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Stephen Broomhead as a director on 28 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Richard Hugh Reynolds on 20 November 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 August 2019 | Appointment of Ms Karen Jane Newman as a director on 19 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Andrew John Merriman as a director on 14 August 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Angela Cale as a director on 19 October 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Indira Thambiah as a director on 8 June 2018 (1 page) |
23 March 2018 | Termination of appointment of Kevin Ohle as a secretary on 9 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Richard Hugh Reynolds as a secretary on 9 March 2018 (2 pages) |
21 March 2018 | Registration of charge 008898320007, created on 6 March 2018 (6 pages) |
31 October 2017 | Termination of appointment of Adrian Sebastian Patrick Hyland-Smith as a director on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Adrian Sebastian Patrick Hyland-Smith as a director on 27 October 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 February 2017 | Director's details changed for Paul Francis Harrison Rowland on 10 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Paul Francis Harrison Rowland on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Ms Indira Thambiah as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Ms Indira Thambiah as a director on 10 February 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
1 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 November 2013 | Satisfaction of charge 6 in full (2 pages) |
6 November 2013 | Satisfaction of charge 6 in full (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Appointment of Mr Adrian Sebastian Patrick Hyland-Smith as a director (2 pages) |
2 May 2013 | Appointment of Mrs Rachel Ann Martin as a director (2 pages) |
2 May 2013 | Appointment of Mr Adrian Sebastian Patrick Hyland-Smith as a director (2 pages) |
2 May 2013 | Appointment of Mrs Rachel Ann Martin as a director (2 pages) |
30 April 2013 | Appointment of Mrs Angela Cale as a director (2 pages) |
30 April 2013 | Appointment of Mrs Angela Cale as a director (2 pages) |
30 April 2013 | Appointment of Mr Stephen Broomhead as a director (2 pages) |
30 April 2013 | Appointment of Mrs Angela Cale as a director (2 pages) |
30 April 2013 | Appointment of Mrs Angela Cale as a director (2 pages) |
30 April 2013 | Appointment of Mr Stephen Broomhead as a director (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mr Kevin Ohle on 19 February 2011 (2 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mr Kevin Ohle on 19 February 2011 (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 October 2009 | Director's details changed for Kevin Ohle on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Francis Harrison Rowland on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kevin Ohle on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Kevin Ohle on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Richard Hugh Reynolds on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Hugh Reynolds on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Kevin Ohle on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Paul Francis Harrison Rowland on 16 October 2009 (2 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 January 2009 | Auditor's resignation (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
15 September 2008 | Director appointed paul francis harrison rowland (2 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Director appointed paul francis harrison rowland (2 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o magnet LIMITED 3 allington way yarm road business park darlington county durham DL1 4XT (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o magnet LIMITED 3 allington way yarm road business park darlington county durham DL1 4XT (1 page) |
11 February 2008 | Secretary resigned (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (29 pages) |
9 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
9 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT (1 page) |
22 March 2005 | Full accounts made up to 31 December 2003 (19 pages) |
22 March 2005 | Full accounts made up to 31 December 2003 (19 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
15 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2002 (19 pages) |
26 July 2004 | Full accounts made up to 31 December 2002 (19 pages) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
13 June 2003 | Auditor's resignation (1 page) |
13 June 2003 | Auditor's resignation (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page) |
3 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
3 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Director's particulars changed (1 page) |
23 September 2002 | Return made up to 14/09/02; full list of members
|
23 September 2002 | Return made up to 14/09/02; full list of members
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New secretary appointed
|
16 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 September 2001 | Return made up to 14/09/01; full list of members
|
19 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 September 2001 | Return made up to 14/09/01; full list of members
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 14/09/00; full list of members (8 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 2 October 1999 (17 pages) |
27 July 2000 | Full accounts made up to 2 October 1999 (17 pages) |
27 July 2000 | Full accounts made up to 2 October 1999 (17 pages) |
23 December 1999 | Full accounts made up to 26 September 1998 (18 pages) |
23 December 1999 | Full accounts made up to 26 September 1998 (18 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Return made up to 14/09/99; full list of members (7 pages) |
23 November 1999 | Return made up to 14/09/99; full list of members (7 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Location of register of members (1 page) |
2 October 1998 | Return made up to 14/09/98; full list of members (7 pages) |
2 October 1998 | Return made up to 14/09/98; full list of members (7 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Location of register of members (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 August 1998 | Location of register of members (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
25 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
11 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
15 May 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
15 May 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
17 May 1989 | £ ic 10000/6250 £ sr 3750@1=3750 (1 page) |
17 May 1989 | £ ic 10000/6250 £ sr 3750@1=3750 (1 page) |
31 December 1986 | Return made up to 14/11/86; full list of members (8 pages) |
31 December 1986 | Return made up to 14/11/86; full list of members (8 pages) |
6 April 1984 | Memorandum and Articles of Association (10 pages) |
6 April 1984 | Memorandum and Articles of Association (10 pages) |
17 October 1966 | Certificate of incorporation (1 page) |
17 October 1966 | Certificate of incorporation (1 page) |