New Ash Green
Longfield
Kent
DA3 8PX
Director Name | Mr Cameron Ian Clark |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mrs Muriel Christina Galinis |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mrs Stephanie Alisa Jean Clarke |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Robert George Ashford |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Ms Sharon Elizabeth Brine |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Simon William Cornelius |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Dean Anthony Gorton |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Duncan Iain Stuart Mackway-Jones |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Raymond Kenneth Viney |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Secretary Name | Ms Joanna Rosemary McGarvey |
---|---|
Status | Current |
Appointed | 10 August 2022(54 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Geoffrey Russell Ash |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Retired |
Correspondence Address | 33 Knights Croft New Ash Green Longfield Kent DA3 8HT |
Director Name | Mrs Roxana Mary Elizabeth Brammer |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1993) |
Role | Secretary |
Correspondence Address | 53 Capelands New Ash Green Longfield Kent DA3 8LQ |
Director Name | Mrs Roxana Mary Elizabeth Brammer |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1993) |
Role | Secretary |
Correspondence Address | 53 Capelands New Ash Green Longfield Kent DA3 8LQ |
Director Name | Mr Brian Frederick Emby |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1994) |
Role | Architect |
Correspondence Address | 96 Punch Croft New Ash Green Longfield Kent DA3 8HS |
Director Name | Mr John Henry Kerman |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1995) |
Role | Retired |
Correspondence Address | 123 Penenden New Ash Green Longfield Kent DA3 8LT |
Director Name | Mr Peter John Ridgeley Masson |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 June 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapel Wood New Ash Green Longfield Kent DA3 8RA |
Secretary Name | Mrs Mary Immelda White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 24 Lances Close Meopham Gravesend Kent DA13 0EU |
Director Name | Mr Andrew David Gilham |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 October 1993) |
Role | Sales Trainer |
Correspondence Address | 102 Manor Forstal New Ash Green Longfield Kent DA3 8JQ |
Director Name | Isabel Marion Kirk |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 07 June 2010) |
Role | Part Time Receptionist |
Correspondence Address | 51 Punch Croft New Ash Green Longfield Kent DA3 8HR |
Director Name | Mr Brian Wilfred Hardcastle |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 15 June 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Over Minnis New Ash Green Longfield Kent DA3 8JA |
Director Name | Nicholas Perl |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 1999) |
Role | Solicitor |
Correspondence Address | 23 The Row New Ash Green Longfield Kent DA3 8JB |
Secretary Name | Eileen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(30 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 18 Penenden New Ash Green Longfield Kent DA3 8LR |
Director Name | Mrs Roxana Mary Elizabeth Brammer |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(30 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 53 Capelands New Ash Green Longfield Kent DA3 8LQ |
Secretary Name | Mrs Roxana Mary Elizabeth Brammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 53 Capelands New Ash Green Longfield Kent DA3 8LQ |
Secretary Name | Patricia Ann Stewart Kirtley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 April 2020) |
Role | Company Director |
Correspondence Address | 71 Seven Acres New Ash Green Longfield Kent DA3 8RW |
Director Name | Alan James Bickle |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2002) |
Role | Legal Manager |
Correspondence Address | 3 Westfield New Ash Green Longfield Kent DA3 8QN |
Director Name | Alireza Jahed |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 June 2008) |
Role | Student |
Correspondence Address | 11 Redhill Wood New Ash Green Kent DA3 8QH |
Director Name | Mrs Roxana Mary Elizabeth Brammer |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2003) |
Role | Self Employed |
Correspondence Address | 53 Capelands New Ash Green Longfield Kent DA3 8LQ |
Director Name | Edna Florence Carroll Rogers |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2004) |
Role | Accounts Supervisor |
Correspondence Address | 149 Ayelands New Ash Green Longfield Kent DA3 8JU |
Director Name | Pamela Anne Godden |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 June 2010) |
Role | Housewife |
Correspondence Address | 37 Farm Holt New Ash Green Longfield Kent DA3 8QA |
Director Name | Mrs Susan Elsie Heads |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | Mr Colin Edward Garratt |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(42 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 15 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Bruce David Clarke |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Richard Joel |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2021(54 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Website | nagval.com |
---|---|
Telephone | 01474 872691 |
Telephone region | Gravesend |
Registered Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £421,606 |
Net Worth | £689,583 |
Cash | £152,402 |
Current Liabilities | £59,073 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (2 months, 4 weeks from now) |
8 September 1983 | Delivered on: 9 September 1983 Persons entitled: Lloyds Bank PLC Classification: Assignments Secured details: All monies due or to become due from the company to the chargee. Particulars: Consisting any future contracts and covenents by owners of properties within the village of new ash green, kent, to pay contributions to new ash green village association limited. Outstanding |
---|
20 December 2021 | Resolutions
|
---|---|
7 December 2021 | Appointment of Mr Duncan Iain Stuart Mackway-Jones as a director on 3 November 2021 (2 pages) |
7 December 2021 | Appointment of Mr Dean Anthony Gorton as a director on 3 November 2021 (2 pages) |
7 December 2021 | Appointment of Mr Simon William Cornelius as a director on 3 November 2021 (2 pages) |
7 December 2021 | Appointment of Ms Sharon Elizabeth Brine as a director on 3 November 2021 (2 pages) |
7 December 2021 | Appointment of Mr Richard Joel as a director on 3 November 2021 (2 pages) |
7 December 2021 | Appointment of Mr Raymond Kenneth Viney as a director on 3 November 2021 (2 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 July 2021 | Termination of appointment of Keith Wale as a director on 30 June 2021 (1 page) |
24 June 2021 | Resolutions
|
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Brian Wilfred Hardcastle as a director on 15 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Colin Edward Garratt as a director on 15 June 2021 (1 page) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
15 April 2020 | Termination of appointment of Patricia Ann Stewart Kirtley as a secretary on 2 April 2020 (1 page) |
16 December 2019 | Director's details changed for Mr Keith Wale on 16 December 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Robert George Ashford as a director on 8 November 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 June 2016 | Annual return made up to 11 June 2016 no member list (8 pages) |
14 June 2016 | Director's details changed for Miss Stephanie Alisa Jean Weaver on 7 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Raymond Kenneth Viney as a director on 3 February 2016 (1 page) |
14 June 2016 | Annual return made up to 11 June 2016 no member list (8 pages) |
14 June 2016 | Director's details changed for Miss Stephanie Alisa Jean Weaver on 7 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Raymond Kenneth Viney as a director on 3 February 2016 (1 page) |
8 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 November 2015 | Appointment of Mr Raymond Kenneth Viney as a director on 20 July 2015 (2 pages) |
11 November 2015 | Appointment of Miss Stephanie Alisa Jean Weaver as a director on 20 July 2015 (2 pages) |
11 November 2015 | Appointment of Mr Bruce David Clarke as a director on 20 July 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Muriel Christina Galinis as a director on 20 July 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alan William Leslie Pett as a director on 20 July 2015 (1 page) |
11 November 2015 | Appointment of Mr Raymond Kenneth Viney as a director on 20 July 2015 (2 pages) |
11 November 2015 | Appointment of Miss Stephanie Alisa Jean Weaver as a director on 20 July 2015 (2 pages) |
11 November 2015 | Appointment of Mr Bruce David Clarke as a director on 20 July 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Muriel Christina Galinis as a director on 20 July 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alan William Leslie Pett as a director on 20 July 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Annual return made up to 11 June 2015 no member list (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 no member list (7 pages) |
24 June 2014 | Annual return made up to 11 June 2014 no member list (7 pages) |
24 June 2014 | Termination of appointment of Michael Rose as a director (1 page) |
24 June 2014 | Termination of appointment of Michael Rose as a director (1 page) |
24 June 2014 | Annual return made up to 11 June 2014 no member list (7 pages) |
24 June 2014 | Termination of appointment of Michael Rose as a director (1 page) |
24 June 2014 | Termination of appointment of Michael Rose as a director (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 June 2013 | Annual return made up to 11 June 2013 no member list (8 pages) |
17 June 2013 | Annual return made up to 11 June 2013 no member list (8 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2012 | Annual return made up to 11 June 2012 no member list (8 pages) |
4 July 2012 | Termination of appointment of Stuart Richardson as a director (1 page) |
4 July 2012 | Termination of appointment of Susan Heads as a director (1 page) |
4 July 2012 | Annual return made up to 11 June 2012 no member list (8 pages) |
4 July 2012 | Termination of appointment of Susan Heads as a director (1 page) |
4 July 2012 | Termination of appointment of Stuart Richardson as a director (1 page) |
7 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 June 2011 | Annual return made up to 11 June 2011 no member list (10 pages) |
15 June 2011 | Director's details changed for Mr Cameron Ian Clark on 31 December 2010 (2 pages) |
15 June 2011 | Annual return made up to 11 June 2011 no member list (10 pages) |
15 June 2011 | Director's details changed for Mr Cameron Ian Clark on 31 December 2010 (2 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 June 2010 | Annual return made up to 11 June 2010 no member list (7 pages) |
14 June 2010 | Director's details changed for Mr Stuart Malcolm Richardson on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Keith Wale on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Terry John Vivian on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan William Leslie Pett on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Susan Elsie Heads on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Brian Wilfred Hardcastle on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Stuart Malcolm Richardson on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Keith Wale on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Terry John Vivian on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan William Leslie Pett on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Susan Elsie Heads on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Brian Wilfred Hardcastle on 7 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 no member list (7 pages) |
14 June 2010 | Director's details changed for Mr Stuart Malcolm Richardson on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Keith Wale on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan William Leslie Pett on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Terry John Vivian on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Susan Elsie Heads on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Brian Wilfred Hardcastle on 7 June 2010 (2 pages) |
11 June 2010 | Appointment of Mr Cameron Ian Clark as a director (2 pages) |
11 June 2010 | Appointment of Mr Colin Edward Garratt as a director (2 pages) |
11 June 2010 | Termination of appointment of Isabel Kirk as a director (1 page) |
11 June 2010 | Termination of appointment of Pamela Godden as a director (1 page) |
11 June 2010 | Appointment of Mr Cameron Ian Clark as a director (2 pages) |
11 June 2010 | Appointment of Mr Colin Edward Garratt as a director (2 pages) |
11 June 2010 | Termination of appointment of Isabel Kirk as a director (1 page) |
11 June 2010 | Termination of appointment of Pamela Godden as a director (1 page) |
5 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 June 2009 | Annual return made up to 11/06/09 (5 pages) |
26 June 2009 | Annual return made up to 11/06/09 (5 pages) |
17 June 2009 | Director appointed mr stuart malcolm richardson (1 page) |
17 June 2009 | Appointment terminated director robert stinton (1 page) |
17 June 2009 | Director appointed mr stuart malcolm richardson (1 page) |
17 June 2009 | Appointment terminated director robert stinton (1 page) |
4 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2008 | Annual return made up to 11/06/08 (5 pages) |
9 July 2008 | Annual return made up to 11/06/08 (5 pages) |
8 July 2008 | Director appointed mr michael rose (1 page) |
8 July 2008 | Director appointed mr michael rose (1 page) |
24 June 2008 | Appointment terminated director ali jahed (1 page) |
24 June 2008 | Appointment terminated director ali jahed (1 page) |
6 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 June 2007 | Annual return made up to 11/06/07 (3 pages) |
20 June 2007 | Annual return made up to 11/06/07 (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 June 2006 | Annual return made up to 11/06/06 (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Annual return made up to 11/06/06 (2 pages) |
12 June 2006 | Director resigned (1 page) |
20 June 2005 | Annual return made up to 11/06/05
|
20 June 2005 | Annual return made up to 11/06/05
|
29 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Annual return made up to 11/06/04
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Annual return made up to 11/06/04
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
18 June 2003 | Annual return made up to 11/06/03 (7 pages) |
18 June 2003 | Annual return made up to 11/06/03 (7 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
21 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 11/06/02 (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 June 2002 | Annual return made up to 11/06/02 (7 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | Annual return made up to 22/06/01
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | Annual return made up to 22/06/01
|
28 June 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
26 June 2000 | Annual return made up to 22/06/00 (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Annual return made up to 22/06/00 (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (29 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (29 pages) |
12 July 1999 | Annual return made up to 22/06/99 (6 pages) |
12 July 1999 | Annual return made up to 22/06/99 (6 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Resolutions
|
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 June 1998 | Annual return made up to 22/06/98
|
18 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 June 1998 | Annual return made up to 22/06/98
|
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (2 pages) |
21 January 1998 | Secretary resigned (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (2 pages) |
21 January 1998 | Secretary resigned (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 July 1997 | Annual return made up to 22/06/97 (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 July 1997 | Annual return made up to 22/06/97 (6 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 July 1996 | Annual return made up to 22/06/96
|
16 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 July 1996 | Annual return made up to 22/06/96
|
30 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 June 1995 | Annual return made up to 22/06/95
|
30 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 June 1995 | Annual return made up to 22/06/95
|
6 June 1995 | Memorandum and Articles of Association (34 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Memorandum and Articles of Association (34 pages) |
6 June 1995 | Resolutions
|
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
4 August 1994 | Director resigned;new director appointed (2 pages) |
4 July 1994 | Annual return made up to 22/06/94
|
29 June 1994 | Full accounts made up to 31 December 1993 (20 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
22 July 1993 | Annual return made up to 22/06/93 (6 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (20 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (20 pages) |
21 July 1992 | Annual return made up to 22/06/92 (6 pages) |
16 July 1991 | Annual return made up to 22/06/91 (8 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
4 October 1990 | Memorandum and Articles of Association (16 pages) |
4 October 1990 | Resolutions
|
28 June 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
28 June 1990 | Resolutions
|
28 June 1990 | Memorandum and Articles of Association (15 pages) |
28 June 1990 | Annual return made up to 22/06/90 (8 pages) |
21 July 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
21 July 1989 | Annual return made up to 30/05/89 (9 pages) |
5 September 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
5 September 1988 | Annual return made up to 24/05/88 (12 pages) |
4 August 1987 | Annual return made up to 19/05/87 (6 pages) |
20 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
24 June 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
9 September 1983 | Particulars of mortgage/charge (3 pages) |
9 September 1983 | Particulars of mortgage/charge (3 pages) |