Bushey Heath
Bushey
Herts
WD23 1GG
Director Name | Mr Jethro James Patton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | John Whiteman And Company 62-64 High Road Bushey Heath Bushey Herts WD23 1GG |
Director Name | Mr John Johnson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1995) |
Role | Retired |
Correspondence Address | 64 Claybury Sparrows Herne Bushey Watford Hertfordshire WD2 3ET |
Director Name | Christopher Joseph Creedy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1994) |
Role | Regional General Manager |
Correspondence Address | 104 Claybury Bushey Heath Hertfordshire WD2 3ET |
Director Name | Carole Ann Elam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Computer Auditor |
Correspondence Address | 98 Claybury Bushey Heath Hertfordshire WD23 1FT |
Director Name | Mr Richard Graham Emms |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2003) |
Role | Retired |
Correspondence Address | 108 Claybury Bushey Hertfordshire WD23 1FT |
Director Name | Mr Charles William Fewkes |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 January 1993) |
Role | Retired |
Correspondence Address | 44 Claybury Bushey Watford Hertfordshire WD2 3ET |
Director Name | Mr Abraham Solomon Gold |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2001) |
Role | Tailor |
Correspondence Address | 14 Claybury Sparrows Herne Bushey Watford Hertfordshire WD23 1FT |
Secretary Name | Mr Trevor Tribe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Central Milton Keynes Bucks MK9 1LZ |
Director Name | David Jonathan Son |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1995) |
Role | Financial Planning |
Correspondence Address | 56 Claybury Sparrows Herne Bushey Watford Hertfordshire WD2 3ET |
Director Name | Daniel Baum |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1996) |
Role | Estate Agent |
Correspondence Address | 58 Claybury Sparrows Herne Bushey Watford Hertfordshire WD2 3ET |
Director Name | Howard Aaron Schaverien |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1999) |
Role | Financial Advisor |
Correspondence Address | 110 Claybury Bushey Watford WD2 3ET |
Director Name | Joan Mary Pickering |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(28 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 70 Claybury Sparrows Herne Bushey Watford Hertfordshire WD23 1FT |
Director Name | Steven Hugh Benson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1997) |
Role | Pharmacist |
Correspondence Address | 20 Claybury Sparrows Herne Bushey Watford Hertfordshire WD2 3ET |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | Lee Bernard Phillips |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2002) |
Role | Senior Analyst Programmer |
Correspondence Address | 38 Claybury Bushey Watford Hertfordshire WD23 1FT |
Secretary Name | Darren Ian Pither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(34 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 44 Silverdale Street Kempston Bedford MK42 8BD |
Secretary Name | Mr Paul Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(34 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 23 July 2002) |
Role | Property Manager |
Correspondence Address | 2 Gordon Avenue Twickenham Middlesex TW1 1NQ |
Secretary Name | Mike Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(35 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Hercules House 29-39 The Broadway Stanmore Middlesex HA7 4DJ |
Director Name | Ronald Edward Greenhalgh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 September 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 68 Claybury Bushey Hertfordshire WD23 1FT |
Secretary Name | Mr Gary Russell Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Prowse Avenue Bushey Heath Hertfordshire WD23 1JR |
Director Name | Alexandra Jane Knapman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2004) |
Role | Occupational Therapist |
Correspondence Address | 38 Claybury Bushey Hertfordshire WD23 1FT |
Director Name | Brian Haines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2004(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Teacher |
Correspondence Address | 88 Claybury Bushey Watford Hertfordshire WD23 1FT |
Director Name | Jennifer Elizabeth Wiggins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(38 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2007) |
Role | Book Keeper |
Correspondence Address | 30 Park Road Bushey Village Bushey Hertfordshire WD23 3EG |
Director Name | Mr Jethro James Patton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2016) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 104 Claybury Bushey Watford Hertfordshire WD23 1FT |
Director Name | Rodney Graham Miles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Claybury Bushey Hertfordshire WD23 1FT |
Director Name | Mr Richard James Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 West Drive Harrow Weald Middlesex HA3 6TX |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2006(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2008) |
Correspondence Address | Trust House P.O. Box 589 Edgware Middlesex HA8 4DY |
Registered Address | John Whiteman And Company 62-64 High Road Bushey Heath Bushey Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,153 |
Net Worth | £78,237 |
Cash | £64,437 |
Current Liabilities | £961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
31 May 1985 | Delivered on: 13 June 1985 Satisfied on: 10 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 September 2018 | Appointment of Mr Jethro James Patton as a director on 21 September 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 April 2016 | Annual return made up to 11 April 2016 no member list (2 pages) |
11 April 2016 | Termination of appointment of Richard James Morris as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jethro James Patton as a director on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 no member list (2 pages) |
11 April 2016 | Termination of appointment of Richard James Morris as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jethro James Patton as a director on 11 April 2016 (1 page) |
4 December 2015 | Appointment of Ms Sharon Pinner as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Ms Sharon Pinner as a director on 4 December 2015 (2 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
1 May 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
12 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
12 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
23 October 2012 | Termination of appointment of Ronald Greenhalgh as a director (1 page) |
23 October 2012 | Termination of appointment of Ronald Greenhalgh as a director (1 page) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 May 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
21 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
26 October 2010 | Appointment of Mr Richard James Morris as a director (2 pages) |
26 October 2010 | Appointment of Mr Richard James Morris as a director (2 pages) |
19 October 2010 | Termination of appointment of Rodney Miles as a director (1 page) |
19 October 2010 | Termination of appointment of Rodney Miles as a director (1 page) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Director's details changed for Rodney Graham Miles on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Jethro James Patton on 11 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
19 April 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Jethro James Patton on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Rodney Graham Miles on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ronald Edward Greenhalgh on 11 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ronald Edward Greenhalgh on 11 April 2010 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Annual return made up to 11/04/09 (3 pages) |
30 April 2009 | Annual return made up to 11/04/09 (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from trust house 2 colindale business centre 126 colindale avenue colindale london NW9 5HD (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from trust house 2 colindale business centre 126 colindale avenue colindale london NW9 5HD (1 page) |
18 November 2008 | Appointment terminated secretary trust property management LIMITED (1 page) |
18 November 2008 | Appointment terminated secretary trust property management LIMITED (1 page) |
12 November 2008 | Director appointed rodney graham miles (2 pages) |
12 November 2008 | Director appointed rodney graham miles (2 pages) |
5 November 2008 | Annual return made up to 11/04/08 (6 pages) |
5 November 2008 | Annual return made up to 11/04/08 (6 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 June 2007 | Annual return made up to 11/04/07 (4 pages) |
12 June 2007 | Annual return made up to 11/04/07 (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 83 stanmore hill stanmore middlesex HA7 3DZ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 83 stanmore hill stanmore middlesex HA7 3DZ (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
11 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Annual return made up to 11/04/06 (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Annual return made up to 11/04/06 (5 pages) |
11 May 2006 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
9 May 2005 | Annual return made up to 11/04/05
|
9 May 2005 | Annual return made up to 11/04/05
|
31 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
10 May 2004 | Annual return made up to 11/04/04 (3 pages) |
10 May 2004 | Annual return made up to 11/04/04 (3 pages) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Annual return made up to 11/04/03 (4 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Annual return made up to 11/04/03 (4 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
25 April 2002 | Annual return made up to 11/04/02
|
25 April 2002 | Annual return made up to 11/04/02
|
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 May 2001 | Annual return made up to 11/04/01 (4 pages) |
1 May 2001 | Annual return made up to 11/04/01 (4 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 2000 | Annual return made up to 11/04/00 (4 pages) |
7 June 2000 | Annual return made up to 11/04/00 (4 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 April 1999 | Annual return made up to 11/04/99 (4 pages) |
26 April 1999 | Annual return made up to 11/04/99 (4 pages) |
7 May 1998 | Annual return made up to 11/04/98
|
7 May 1998 | Annual return made up to 11/04/98
|
30 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Company name changed moineau management LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Company name changed moineau management LIMITED\certificate issued on 03/07/97 (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Annual return made up to 11/04/97
|
21 May 1997 | Annual return made up to 11/04/97
|
21 May 1997 | Registered office changed on 21/05/97 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
26 June 1996 | Annual return made up to 11/04/96 (6 pages) |
26 June 1996 | Annual return made up to 11/04/96 (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
11 March 1996 | Annual return made up to 11/04/95 (5 pages) |
11 March 1996 | Annual return made up to 11/04/95 (5 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 March 1984 | Accounts made up to 31 December 1983 (5 pages) |
2 March 1984 | Accounts made up to 31 December 1983 (5 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (3 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (3 pages) |
1 August 1967 | Incorporation (20 pages) |
1 August 1967 | Incorporation (20 pages) |