Oxford
OX2 8LP
Director Name | Gerald Leach |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2006(38 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tabley Close Knutsford Warrington Cheshire WA16 0NP |
Director Name | Mr Roger David Brice |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Philip Arthur Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 149 Tilehouse Green Lane Knowle Solihull B93 9EN |
Director Name | Mr Peter Stanley Miles Cross-Rudkin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Durobrivae The Green Castor Peterborough PE5 7AR |
Director Name | Mr David Charles Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2017(49 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31a Drayton Road Ealing London W13 0LD |
Director Name | Mr Andrew Chester Wager |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired IT Specialist |
Country of Residence | England |
Correspondence Address | Dove Cottage Church Lane Thorpe Ashbourne DE6 2AW |
Director Name | Mr Robert Peter Haskins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chapel Hill Tilehurst Reading RG31 5BT |
Director Name | Mr Robert Patrick Moss |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 11 Pinmore Frome Somerset BA11 4RA |
Director Name | Mr Nicholas Noel Higton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(52 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 47 Bullimore Grove Kenilworth CV8 2QF |
Director Name | Miss Jane Ellis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Red Hall Drive Leeds LS14 1EJ |
Director Name | Mr Robert Paul Bramson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Chartered Engineer |
Country of Residence | England |
Correspondence Address | 16 Blackden Close Belper DE56 0DL |
Director Name | Mr Robert Ian Willis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(55 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Church Road Ashtead KT21 2RJ |
Director Name | Mr Peter Cleasby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(55 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Community Journalist |
Country of Residence | England |
Correspondence Address | 8 Alexandra Terrace Exeter EX4 6SY |
Secretary Name | Mr Robert Ian Willis |
---|---|
Status | Current |
Appointed | 27 May 2023(55 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Church Road Ashtead KT21 2RJ |
Director Name | Joseph Boughey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 May 2015) |
Role | Retired University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ripon Road Wallasey Merseyside CH45 6TR Wales |
Director Name | Prof Theodore Cardwell Barker |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2001) |
Role | University Professor |
Correspondence Address | Minsen Dane Brogdale Road Faversham Kent ME13 8YA |
Director Name | Peter Richard Davis |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | 103 North Street Hornchurch Essex RM11 1ST |
Director Name | Edward Roger Llewelyn Davies |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 May 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Fron Fawnog Hafod Road Gwernymynydd Mold Clwyd CH7 5JS Wales |
Director Name | Dr Arthur Lionel Barnett |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 August 2007) |
Role | Retired Medical Practitioner |
Correspondence Address | Twelve Trees 17 Priory Road Sheffield South Yorkshire S7 1LW |
Director Name | Rex Samuel Christiansen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 October 2006) |
Role | Retired |
Correspondence Address | 20 Hitch Lowes Chelford Macclesfield Cheshire SK11 9SR |
Director Name | Mr Grahame Arthur Boyes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 28 May 2022) |
Role | Retired Railway Officer |
Country of Residence | England |
Correspondence Address | Flat 6 4 Little Green Richmond Surrey TW9 1QH |
Director Name | Hugh John Compton |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 September 2014) |
Role | Railway Officer Retired |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hermitage Road Woking Surrey GU21 1TT |
Secretary Name | Mr Geoffrey Hugh Ross Gwatkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 17 Clumber Crescent North The Park Nottingham Nottinghamshire NG7 1EY |
Director Name | Allan Willshaw Brackenbury |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 127 Glandon Drive Cheadle Hulme Cheshire SK8 7HD |
Director Name | Gordon James Biddle |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 28 May 2022) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Crossings Levens Kendal Cumbria LA8 8NU |
Director Name | Dr Edwin Alfred Course |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1996) |
Role | Retired |
Correspondence Address | 20 Stourvale Gardens Chandlers Ford Eastleigh Hampshire SO5 3NE |
Director Name | Mr Nicholas Martin Limer Barnes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(30 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 08 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cornbrash House Kirtlington Kidlington Oxfordshire OX5 3HF |
Director Name | Dr Stephen Lawrence Bragg |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2000) |
Role | Retired |
Correspondence Address | 22 Brookside Cambridge CB2 1JQ |
Director Name | Anthony James Conder |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 May 2007) |
Role | Curator |
Correspondence Address | 12 North Road Gloucester Gloucestershire GL1 3JX Wales |
Secretary Name | Matthew Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2016) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lovelace Road Oxford OX2 8LP |
Director Name | Dr Janet Catherine Cutler |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Coryton Close Dawlish Devon EX7 9DT |
Director Name | Richard Joseph Dean |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(35 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grange Road Biddulph Stoke On Trent Staffordshire ST8 7RY |
Director Name | Peter James Brown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2018) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Waterside Drive Market Drayton Salop TF9 1HU |
Director Name | Mr Christopher Peter Dick |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sadler Walk Oxford OX1 1TX |
Director Name | Mr Michael Anthony Clarke |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2022) |
Role | Industrial Historian |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Bank Barnoldswick BB18 6HX |
Secretary Name | Mr Peter James Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 34 Waterside Drive Market Drayton Shropshire TF9 1HU |
Secretary Name | Mr Philip Michael Lloyd |
---|---|
Status | Resigned |
Appointed | 27 April 2019(51 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 May 2019) |
Role | Company Director |
Correspondence Address | 34 Waterside Drive Market Drayton Shropshire TF9 1HU |
Registered Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,609 |
Net Worth | £60,872 |
Cash | £66,457 |
Current Liabilities | £9,872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 September 2023 | Appointment of Mr Peter Cleasby as a director on 27 May 2023 (2 pages) |
14 September 2023 | Appointment of Mr Robert Ian Willis as a secretary on 27 May 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 July 2023 | Appointment of Mr Robert Ian Willis as a director on 27 May 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (27 pages) |
24 June 2022 | Resolutions
|
21 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Ian Peter Moss as a director on 28 May 2022 (1 page) |
13 June 2022 | Statement of company's objects (2 pages) |
6 June 2022 | Termination of appointment of Wendy Jane Freer as a director on 27 May 2022 (1 page) |
6 June 2022 | Termination of appointment of John Vaughan Gough as a director on 28 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Michael John Messenger as a director on 28 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Michael Jonathan Taunton Lewis as a director on 28 May 2022 (1 page) |
6 June 2022 | Termination of appointment of David Joy as a director on 28 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Grahame Arthur Boyes as a director on 28 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Timothy Francis Edmonds as a director on 28 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Philip Lloyd Scowcroft as a director on 28 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Gordon James Biddle as a director on 28 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Michael Anthony Clarke as a director on 28 May 2022 (1 page) |
19 April 2022 | Registered office address changed from 34 Waterside Drive Market Drayton Shropshire TF9 1HU England to 7 Grosvenor Gardens Victoria London SW1W 0AF on 19 April 2022 (1 page) |
4 April 2022 | Amended total exemption full accounts made up to 31 December 2020 (14 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 June 2021 | Termination of appointment of Roger John Taylor as a director on 15 April 2020 (1 page) |
17 June 2021 | Termination of appointment of Graham Harry Wild as a director on 22 May 2021 (1 page) |
17 June 2021 | Director's details changed for Timothy Francis Edmonds on 10 November 2013 (2 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Miss Jane Ellis as a director on 22 May 2021 (2 pages) |
17 June 2021 | Appointment of Mr Robert Paul Bramson as a director on 22 May 2021 (2 pages) |
17 June 2021 | Termination of appointment of Stephen Arthur Rowson as a director on 22 May 2021 (1 page) |
12 November 2020 | Appointment of Mr Nicholas Noel Higton as a director on 15 April 2020 (2 pages) |
12 November 2020 | Termination of appointment of Douglas Robinson as a director on 15 April 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
28 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Peter Francis Grisdale Filcek as a director on 27 April 2019 (1 page) |
4 June 2019 | Appointment of Mr Robert Patrick Moss as a director on 27 April 2019 (2 pages) |
4 June 2019 | Termination of appointment of Philip Michael Lloyd as a director on 5 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Philip Michael Lloyd as a secretary on 5 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Peter James Brown as a director on 31 December 2018 (1 page) |
4 June 2019 | Termination of appointment of Peter James Brown as a secretary on 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Philip Michael Lloyd as a secretary on 27 April 2019 (2 pages) |
4 June 2019 | Appointment of Mr Philip Michael Lloyd as a director on 27 April 2019 (2 pages) |
18 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (21 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Robert Peter Haskins as a director on 5 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Raymond Michael Shill as a director on 5 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Andrew Chester Wager as a director on 5 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Peter Francis Grisdale Filcek as a director on 5 May 2018 (2 pages) |
26 April 2018 | Appointment of Mr Michael Anthony Clarke as a director on 30 April 2016 (2 pages) |
26 April 2018 | Appointment of Mr Philip Arthur Brown as a director on 30 April 2016 (2 pages) |
26 April 2018 | Appointment of Mr Peter Stanley Miles Cross-Rudkin as a director on 30 April 2016 (2 pages) |
8 August 2017 | Amended total exemption full accounts made up to 31 December 2016 (22 pages) |
8 August 2017 | Amended total exemption full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
22 May 2017 | Secretary's details changed for Peter Brown on 30 April 2016 (1 page) |
22 May 2017 | Secretary's details changed for Peter Brown on 30 April 2016 (1 page) |
19 May 2017 | Appointment of Mr David Charles Smith as a director on 22 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Robert Shorland-Ball as a director on 22 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Robert Shorland-Ball as a director on 22 April 2017 (1 page) |
19 May 2017 | Appointment of Mr David Joy as a director on 22 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Robin Owen Welton as a director on 22 April 2017 (1 page) |
19 May 2017 | Appointment of Mr David Charles Smith as a director on 22 April 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Joy as a director on 22 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Robin Owen Welton as a director on 22 April 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
21 December 2016 | Registered office address changed from C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF to 34 Waterside Drive Market Drayton Shropshire TF9 1HU on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF to 34 Waterside Drive Market Drayton Shropshire TF9 1HU on 21 December 2016 (1 page) |
18 June 2016 | Director's details changed for Dr Wendy Jane Freer on 2 May 2015 (2 pages) |
18 June 2016 | Director's details changed for Dr Wendy Jane Freer on 2 May 2015 (2 pages) |
18 June 2016 | Director's details changed for Mr Grahame Arthur Boyes on 15 February 2014 (2 pages) |
18 June 2016 | Annual return made up to 6 June 2016 no member list (22 pages) |
18 June 2016 | Director's details changed for Matthew Searle on 1 April 2016 (2 pages) |
18 June 2016 | Director's details changed for Matthew Searle on 1 April 2016 (2 pages) |
18 June 2016 | Annual return made up to 6 June 2016 no member list (22 pages) |
18 June 2016 | Director's details changed for Mr Grahame Arthur Boyes on 15 February 2014 (2 pages) |
1 June 2016 | Appointment of Mr Douglas Robinson as a director on 30 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Rob Shorland-Ball as a director on 30 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Roger David Brice as a director on 30 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Roger David Brice as a director on 30 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Douglas Robinson as a director on 30 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Rob Shorland-Ball as a director on 30 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Christopher Peter Dick as a director on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Richard Joseph Dean as a director on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Christopher Peter Dick as a director on 30 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Richard Joseph Dean as a director on 30 April 2016 (1 page) |
4 May 2016 | Appointment of Peter Brown as a secretary on 30 April 2016 (2 pages) |
4 May 2016 | Appointment of Peter Brown as a secretary on 30 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Matthew Searle as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Matthew Searle as a secretary on 30 April 2016 (1 page) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
28 January 2016 | Termination of appointment of David Brian Slater as a director on 26 December 2015 (1 page) |
28 January 2016 | Termination of appointment of David Brian Slater as a director on 26 December 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Martin Limer Barnes as a director on 8 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Martin Limer Barnes as a director on 8 October 2015 (1 page) |
25 June 2015 | Termination of appointment of Alan Richardson as a director on 2 May 2015 (1 page) |
25 June 2015 | Annual return made up to 6 June 2015 no member list (23 pages) |
25 June 2015 | Termination of appointment of Alan Richardson as a director on 2 May 2015 (1 page) |
25 June 2015 | Annual return made up to 6 June 2015 no member list (23 pages) |
25 June 2015 | Annual return made up to 6 June 2015 no member list (23 pages) |
25 June 2015 | Termination of appointment of Alan Richardson as a director on 2 May 2015 (1 page) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
19 May 2015 | Termination of appointment of Joseph Boughey as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Joseph Boughey as a director on 19 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Michael John Messenger as a director on 2 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Michael John Messenger as a director on 2 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Michael John Messenger as a director on 2 May 2015 (2 pages) |
14 May 2015 | Appointment of Dr Wendy Jane Freer as a director on 2 May 2015 (2 pages) |
14 May 2015 | Appointment of Dr Wendy Jane Freer as a director on 2 May 2015 (2 pages) |
14 May 2015 | Appointment of Dr Wendy Jane Freer as a director on 2 May 2015 (2 pages) |
30 March 2015 | Registered office address changed from C/O Blythe Squires Wilson 1 & 2 Vernon Street Derby DE1 1FR to C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Blythe Squires Wilson 1 & 2 Vernon Street Derby DE1 1FR to C/O M. J. Shapcott & Co. Ltd Charter House Wyvern Court, Stanier Way, Wyvern Business Park Derby DE21 6BF on 30 March 2015 (1 page) |
18 February 2015 | Termination of appointment of Hugh John Compton as a director on 29 September 2014 (1 page) |
18 February 2015 | Termination of appointment of Hugh John Compton as a director on 29 September 2014 (1 page) |
2 September 2014 | Termination of appointment of David St John Thomas as a director on 18 August 2014 (1 page) |
2 September 2014 | Termination of appointment of David St John Thomas as a director on 18 August 2014 (1 page) |
4 July 2014 | Annual return made up to 6 June 2014 no member list (25 pages) |
4 July 2014 | Annual return made up to 6 June 2014 no member list (25 pages) |
25 June 2014 | Appointment of Mr Graham Harry Wild as a director (2 pages) |
25 June 2014 | Appointment of Mr Graham Harry Wild as a director (2 pages) |
18 June 2014 | Termination of appointment of Wendy Freer as a director (1 page) |
18 June 2014 | Termination of appointment of Wendy Freer as a director (1 page) |
18 June 2014 | Termination of appointment of Eric Marshall as a director (1 page) |
18 June 2014 | Termination of appointment of Eric Marshall as a director (1 page) |
13 May 2014 | Termination of appointment of Kenneth Seaward as a director (1 page) |
13 May 2014 | Termination of appointment of Kenneth Seaward as a director (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 6 June 2013 no member list (27 pages) |
25 June 2013 | Annual return made up to 6 June 2013 no member list (27 pages) |
25 June 2013 | Annual return made up to 6 June 2013 no member list (27 pages) |
24 June 2013 | Director's details changed for Joseph Boughey on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Joseph Boughey on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Joseph Boughey on 1 June 2013 (2 pages) |
20 May 2013 | Appointment of Mr. Roger John Taylor as a director (2 pages) |
20 May 2013 | Appointment of Mr. Roger John Taylor as a director (2 pages) |
20 May 2013 | Appointment of Mr Christopher Peter Dick as a director (2 pages) |
20 May 2013 | Appointment of Mr Christopher Peter Dick as a director (2 pages) |
13 May 2013 | Termination of appointment of Janet Cutler as a director (1 page) |
13 May 2013 | Termination of appointment of Edward Davies as a director (1 page) |
13 May 2013 | Termination of appointment of Edward Davies as a director (1 page) |
13 May 2013 | Termination of appointment of Janet Cutler as a director (1 page) |
25 June 2012 | Annual return made up to 6 June 2012 no member list (27 pages) |
25 June 2012 | Annual return made up to 6 June 2012 no member list (27 pages) |
25 June 2012 | Annual return made up to 6 June 2012 no member list (27 pages) |
15 June 2012 | Appointment of Dr Wendy Jane Freer as a director (2 pages) |
15 June 2012 | Appointment of Dr Wendy Jane Freer as a director (2 pages) |
7 June 2012 | Termination of appointment of Michael Messenger as a director (1 page) |
7 June 2012 | Termination of appointment of Michael Messenger as a director (1 page) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
21 June 2011 | Annual return made up to 6 June 2011 no member list (27 pages) |
21 June 2011 | Secretary's details changed for Matthew Searle on 6 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Matthew Searle on 6 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Matthew Searle on 6 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Matthew Searle on 6 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 6 June 2011 no member list (27 pages) |
21 June 2011 | Director's details changed for Matthew Searle on 6 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Matthew Searle on 6 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 6 June 2011 no member list (27 pages) |
17 May 2011 | Registered office address changed from 3 West Court West Street Oxford Oxfordshire OX2 0NP on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Patrick Mc Carthy as a director (1 page) |
17 May 2011 | Termination of appointment of Graham Wild as a director (1 page) |
17 May 2011 | Termination of appointment of Graham Wild as a director (1 page) |
17 May 2011 | Termination of appointment of Patrick Mc Carthy as a director (1 page) |
17 May 2011 | Registered office address changed from 3 West Court West Street Oxford Oxfordshire OX2 0NP on 17 May 2011 (1 page) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
18 June 2010 | Director's details changed for Ian Peter Moss on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Janet Catherine Cutler on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Lloyd Scowcroft on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Francis Edmonds on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David Brian Slater on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr John Vaughan Gough on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Janet Catherine Cutler on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David Brian Slater on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Patrick Justin Mc Carthy on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr John Vaughan Gough on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Kenneth Peter Seaward on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 no member list (16 pages) |
18 June 2010 | Director's details changed for Peter James Brown on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gerald Leach on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Peter Moss on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Francis Edmonds on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter James Brown on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Patrick Justin Mc Carthy on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Francis Edmonds on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter James Brown on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Harry Wild on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Kenneth Peter Seaward on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David Brian Slater on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Janet Catherine Cutler on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gerald Leach on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Richard Joseph Dean on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Alan Richardson on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gordon James Biddle on 6 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of Ian Markey as a director (1 page) |
18 June 2010 | Director's details changed for Robin Owen Welton on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Richard Joseph Dean on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David St John Thomas on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Harry Wild on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Raymond Michael Shill on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Michael Jonathan Taunton Lewis on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Hugh John Compton on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Harry Wild on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Richard Joseph Dean on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 no member list (16 pages) |
18 June 2010 | Director's details changed for Edward Roger Llewelyn Davies on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Eric Marshall on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Eric Marshall on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Hugh John Compton on 6 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of Ian Markey as a director (1 page) |
18 June 2010 | Director's details changed for David St John Thomas on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Alan Richardson on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Lloyd Scowcroft on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Kenneth Peter Seaward on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Robin Owen Welton on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Edward Roger Llewelyn Davies on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gordon James Biddle on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Michael Jonathan Taunton Lewis on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Robin Owen Welton on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gerald Leach on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Patrick Justin Mc Carthy on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Philip Lloyd Scowcroft on 6 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 no member list (16 pages) |
18 June 2010 | Director's details changed for Edward Roger Llewelyn Davies on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gordon James Biddle on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Eric Marshall on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Peter Moss on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Raymond Michael Shill on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Hugh John Compton on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr Michael Jonathan Taunton Lewis on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David St John Thomas on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Alan Richardson on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Raymond Michael Shill on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Dr John Vaughan Gough on 6 June 2010 (2 pages) |
16 June 2010 | Appointment of Mr Michael John Messenger as a director (2 pages) |
16 June 2010 | Appointment of Mr Michael John Messenger as a director (2 pages) |
14 June 2010 | Appointment of Mr Stephen Arthur Rowson as a director (2 pages) |
14 June 2010 | Appointment of Mr Stephen Arthur Rowson as a director (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 June 2009 | Annual return made up to 06/06/09 (10 pages) |
23 June 2009 | Director's change of particulars / kenneth seaward / 01/05/2009 (1 page) |
23 June 2009 | Annual return made up to 06/06/09 (10 pages) |
23 June 2009 | Director's change of particulars / kenneth seaward / 01/05/2009 (1 page) |
9 April 2009 | Appointment terminated director alan jackson (1 page) |
9 April 2009 | Appointment terminated director alan jackson (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
10 June 2008 | Annual return made up to 06/06/08 (11 pages) |
10 June 2008 | Annual return made up to 06/06/08 (11 pages) |
20 May 2008 | Director appointed david st john thomas (2 pages) |
20 May 2008 | Director appointed david st john thomas (2 pages) |
10 April 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
10 April 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Annual return made up to 06/06/07 (6 pages) |
11 June 2007 | Annual return made up to 06/06/07 (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
13 June 2006 | Annual return made up to 06/06/06 (17 pages) |
13 June 2006 | Annual return made up to 06/06/06 (17 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
24 June 2005 | Annual return made up to 06/06/05
|
24 June 2005 | Annual return made up to 06/06/05
|
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (20 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (20 pages) |
24 June 2004 | Annual return made up to 06/06/04 (17 pages) |
24 June 2004 | Annual return made up to 06/06/04 (17 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (19 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (19 pages) |
20 June 2003 | Annual return made up to 06/06/03 (17 pages) |
20 June 2003 | Annual return made up to 06/06/03 (17 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page) |
4 July 2002 | Annual return made up to 06/06/02
|
4 July 2002 | Annual return made up to 06/06/02
|
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
20 June 2001 | Annual return made up to 06/06/01
|
20 June 2001 | Annual return made up to 06/06/01
|
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 June 2000 | Annual return made up to 06/06/00
|
14 June 2000 | Annual return made up to 06/06/00
|
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1999 | Annual return made up to 06/06/99 (14 pages) |
6 July 1999 | Annual return made up to 06/06/99 (14 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 77 main street cross hills keighley west yorkshire BD20 8PH (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: fron fawnog hafod road gwernymynydd mold clwyd CH7 5JS (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: fron fawnog hafod road gwernymynydd mold clwyd CH7 5JS (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 July 1997 | Annual return made up to 06/06/97
|
3 July 1997 | Annual return made up to 06/06/97
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
14 November 1996 | Memorandum and Articles of Association (22 pages) |
14 November 1996 | Memorandum and Articles of Association (22 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 August 1996 | Annual return made up to 06/06/96
|
4 August 1996 | Annual return made up to 06/06/96
|
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 06/06/95 (12 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 06/06/95 (12 pages) |
4 July 1995 | New director appointed (2 pages) |
14 November 1967 | Certificate of incorporation (1 page) |