Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director Name | Mr Philip Bernard Griffin-Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2015(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Gibson Orr |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(47 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Hugh Leishman Inglis Runciman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Shoreacres Rhu Dumbartonshire G84 8LG Scotland |
Director Name | Alastair John Neil Fowler |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Dr Peter Harding-Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 28 Campion Drive Romsey Hampshire SO51 7RD |
Director Name | Graham William Searle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Old Post Office Huntingfield Halesworth Suffolk IP19 0PU |
Director Name | Michael Richard Pullen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 51 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Mr Michael Roger Hewitt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Valley Road Hughenden Valley High Wycombe Bucks HP14 4PF |
Director Name | Robin Drewett |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Brook House Llangwm Usk Gwent NP5 1HG Wales |
Director Name | Derek John Blane |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 6 years (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 9 Queens Road Lyndhurst Hampshire SO43 7BR |
Director Name | Leslie Essler Baker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 8 months (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | Silvercroft Godshill Wood Fordingbridge Hampshire SP6 2LR |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Secretary Name | Paul Kaye |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Secretary Name | Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(23 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Director Name | Mr Gavin Hugh Gracie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 39 Hilltop Avenue Buckingham Buckinghamshire MK18 1YH |
Secretary Name | Mr Gavin Hugh Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 39 Hilltop Avenue Buckingham Buckinghamshire MK18 1YH |
Director Name | Mr Antony Edward Price |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gelli Crescent Risca Newport Gwent NP1 6QG Wales |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Norman MacDonald Maclellan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1998) |
Role | Company Director |
Correspondence Address | Hill Top House Main Road Stretton Alfreton Derbyshire DE55 6EW |
Director Name | Colin Andrew Brown |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches George Road Milford On Sea Lymington Hampshire SO41 0RS |
Secretary Name | Stanley Bertrand John Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 140 Newton Street Greenock Renfrewshire PA16 8SJ Scotland |
Director Name | Allan George Barton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 2003) |
Role | Operations And Engineering |
Correspondence Address | Berricombe Linford Ringwood Hampshire BH24 3HX |
Director Name | Mr Ross Desmond Hilliard |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2001) |
Role | Commercial Director/Waste Mana |
Country of Residence | England |
Correspondence Address | Wharfedale Luddington Avenue Virginia Water Surrey GU25 4DF |
Director Name | Andrew Jonathan Petyt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Finance Director |
Correspondence Address | 19 Battle Close Sarisbury Green Southampton Hampshire SO31 7ZF |
Director Name | Brian Arthur Mulholland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 15 Harpenden Rise Harpenden Hertfordshire AL5 3BG |
Director Name | Andrew Mark Ryan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 24 Clarendon Street Bedford Bedfordshire MK41 7SJ |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Polo Barn Nairdwood Lane Great Missenden Buckinghamshire HP16 0QH |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 October 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Robert Ian Cartwright |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(47 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Website | www.shanks.co.uk |
---|---|
Telephone | 01908 650580 |
Telephone region | Milton Keynes |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,685,000 |
Net Worth | £4,484,000 |
Cash | £7,000 |
Current Liabilities | £10,330,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 1985 | Delivered on: 12 December 1985 Satisfied on: 13 March 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or sheyworth limited 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 |
---|---|
24 February 1982 | Delivered on: 2 March 1982 Persons entitled: Tenneco Organics Limited Classification: Legal charge Secured details: £1,000,000 due from the company to the chargee under the terms of the agreement d/d 2/12/81. Particulars: All that plot of land situate at rockingham ubrks smoke lane avonmouth bristol BS11 0YT. Fully Satisfied |
2 October 1979 | Delivered on: 19 October 1979 Satisfied on: 10 March 1995 Persons entitled: Barrmil LTD Classification: Legal charge Secured details: £90,000. Particulars: Land at abbey rd., Kirkstall leeds. Fully Satisfied |
15 November 1976 | Delivered on: 2 December 1976 Satisfied on: 10 March 1995 Persons entitled: Barrmill LTD Classification: Mortgage by deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kirkstall quarry kirkstall leeds. Fully Satisfied |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Liquidators' statement of receipts and payments to 19 February 2018 (16 pages) |
28 February 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 September 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (10 pages) |
17 September 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (10 pages) |
9 September 2016 | Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 9 September 2016 (2 pages) |
7 September 2016 | Declaration of solvency (3 pages) |
7 September 2016 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Resolutions
|
7 September 2016 | Declaration of solvency (3 pages) |
7 September 2016 | Resolutions
|
27 July 2016 | Director's details changed for Mr David Gibson Orr on 15 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr David Gibson Orr on 15 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 February 2016 | Solvency Statement dated 05/02/16 (2 pages) |
26 February 2016 | Solvency Statement dated 05/02/16 (2 pages) |
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Statement of capital on 26 February 2016
|
16 February 2016 | Resolutions
|
16 February 2016 | Statement by Directors (1 page) |
16 February 2016 | Resolutions
|
16 February 2016 | Statement by Directors (1 page) |
11 January 2016 | Appointment of Mr David Gibson Orr as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Robert Ian Cartwright as a director on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr David Gibson Orr as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Robert Ian Cartwright as a director on 11 January 2016 (1 page) |
6 October 2015 | Appointment of Mr Robert Ian Cartwright as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of David Kevin Mulligan as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Peter Damian Eglinton as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of David Kevin Mulligan as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Robert Ian Cartwright as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Peter Damian Eglinton as a director on 6 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 April 2014 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
1 April 2014 | Appointment of Mr David Kevin Mulligan as a director (2 pages) |
31 March 2014 | Termination of appointment of Jeremy Simpson as a director (1 page) |
31 March 2014 | Termination of appointment of Jeremy Simpson as a director (1 page) |
15 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Appointment of Mr Peter Damian Eglinton as a director (2 pages) |
16 April 2013 | Appointment of Mr Peter Damian Eglinton as a director (2 pages) |
4 April 2013 | Termination of appointment of Ian Goodfellow as a director (1 page) |
4 April 2013 | Termination of appointment of Ian Goodfellow as a director (1 page) |
12 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 August 2012 | Appointment of Mr Toby Richard Woolrych as a director (2 pages) |
31 August 2012 | Appointment of Mr Toby Richard Woolrych as a director (2 pages) |
29 August 2012 | Termination of appointment of Christopher Surch as a director (1 page) |
29 August 2012 | Termination of appointment of Christopher Surch as a director (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Termination of appointment of Thomas Drury as a director (1 page) |
4 October 2011 | Termination of appointment of Thomas Drury as a director (1 page) |
8 August 2011 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
8 August 2011 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
5 August 2011 | Termination of appointment of Mark Saunders as a director (1 page) |
5 August 2011 | Termination of appointment of Mark Saunders as a director (1 page) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages) |
24 November 2010 | Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
23 November 2009 | Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Thomas Waterworth Drury on 11 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Thomas Waterworth Drury on 11 November 2009 (3 pages) |
6 August 2009 | Director's change of particulars / mark saunders / 05/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / mark saunders / 05/08/2009 (1 page) |
4 August 2009 | Appointment terminated director darren stockley (1 page) |
4 August 2009 | Appointment terminated director darren stockley (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2009 | Director appointed mark ian saunders (2 pages) |
15 July 2009 | Director appointed mark ian saunders (2 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
20 May 2009 | Director appointed christopher surch (2 pages) |
20 May 2009 | Director appointed christopher surch (2 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from astor house station road bourne end bucks SL8 5YP (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from astor house station road bourne end bucks SL8 5YP (1 page) |
7 July 2008 | Return made up to 30/06/08; no change of members (5 pages) |
7 July 2008 | Return made up to 30/06/08; no change of members (5 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 30/06/07; full list of members (8 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (8 pages) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
22 April 2002 | Ad 26/03/02--------- £ si 1754740@1=1754740 £ ic 877370/2632110 (2 pages) |
22 April 2002 | Ad 26/03/02--------- £ si 1754740@1=1754740 £ ic 877370/2632110 (2 pages) |
22 April 2002 | Nc inc already adjusted 26/03/02 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Nc inc already adjusted 26/03/02 (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (1 page) |
26 January 2002 | New director appointed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 4 April 2000 (17 pages) |
2 February 2001 | Full accounts made up to 4 April 2000 (17 pages) |
2 February 2001 | Full accounts made up to 4 April 2000 (17 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (3 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
2 February 2000 | Full accounts made up to 27 March 1999 (16 pages) |
2 February 2000 | Full accounts made up to 27 March 1999 (16 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members (10 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members (10 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
17 May 1999 | Company name changed rechem international LIMITED\certificate issued on 17/05/99 (2 pages) |
17 May 1999 | Company name changed rechem international LIMITED\certificate issued on 17/05/99 (2 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (16 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 30/06/98; no change of members
|
9 July 1998 | Return made up to 30/06/98; no change of members
|
21 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
21 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 30/06/97; full list of members (11 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members (11 pages) |
16 January 1997 | Full accounts made up to 30 March 1996 (17 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Full accounts made up to 30 March 1996 (17 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Return made up to 30/06/96; no change of members (9 pages) |
26 July 1996 | Return made up to 30/06/96; no change of members (9 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
26 January 1996 | Full accounts made up to 1 April 1995 (17 pages) |
26 January 1996 | Full accounts made up to 1 April 1995 (17 pages) |
26 January 1996 | Full accounts made up to 1 April 1995 (17 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members
|
20 July 1995 | Return made up to 30/06/95; no change of members
|
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
14 December 1994 | Full accounts made up to 26 March 1994 (18 pages) |
24 January 1994 | Full accounts made up to 27 March 1993 (18 pages) |
28 June 1993 | Return made up to 09/07/93; full list of members
|
23 October 1992 | Resolutions
|
23 October 1992 | Resolutions
|
15 October 1992 | Full accounts made up to 28 March 1992 (18 pages) |
5 August 1992 | Return made up to 09/07/92; no change of members
|
29 October 1991 | Full accounts made up to 30 March 1991 (19 pages) |
18 September 1991 | Memorandum and Articles of Association (30 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
18 September 1991 | Memorandum and Articles of Association (30 pages) |