London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Brian Charles Phillips |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2000) |
Role | Accountant |
Correspondence Address | 44 Inglewood Pixston Way Croydon Surrey CR0 9LP |
Director Name | David Randal Metcalfe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2006) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 16 Haroldsea Drive Horley Surrey RH6 9DU |
Director Name | Mr Steven Leonard Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartridge Manor Barn Paley Cranbrook Kent TN17 2NA |
Director Name | Ian Edward Hook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Accountant |
Correspondence Address | 2 Cartersmead Close Horley Surrey RH6 9LG |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 The Downs Wimbledon London SW20 8HG |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | John Kerr Sprott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2006) |
Role | Organiser |
Correspondence Address | Ledian Oast Upper Street, Leeds Maidstone Kent ME17 1RZ |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1997) |
Role | Publisher |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(28 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Christopher Parker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2000) |
Role | Marketing Director Trade Event |
Correspondence Address | 2 Rennets Close Eltham London SE9 2NQ |
Director Name | Kevin Anthony Burnal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2004) |
Role | Sales Director |
Correspondence Address | Owl House 63 The Cravens Smallfield Horley Surrey RH6 9QT |
Director Name | James Edward McClellan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | Megeth Grove Green Lane, Weavering Maidstone Kent ME14 5JW |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Eric Thurgood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Manor House Hartswood Manor, Doversgreen Road Reigate Surrey RH2 8BZ |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(34 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Mrs Alison Jane Jackson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Tunley Road London SW17 7QH |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 35 Hollingworth Close Molesey Surrey KT8 2TW |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(37 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(38 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(40 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(42 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Emap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Statement of capital on 2 January 2014
|
12 December 2013 | Solvency statement dated 09/12/13 (1 page) |
12 December 2013 | Statement by directors (1 page) |
12 December 2013 | Solvency statement dated 09/12/13 (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement by directors (1 page) |
12 December 2013 | Resolutions
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
23 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | New secretary appointed (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | Location of register of members (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
15 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (3 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (3 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (1 page) |
12 June 2000 | New director appointed (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 02/05/98; no change of members (10 pages) |
21 May 1998 | Return made up to 02/05/98; no change of members (10 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
23 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
30 January 1996 | Full accounts made up to 1 April 1995 (13 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (13 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (13 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (10 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
28 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |