East Horsley
Leatherhead
Surrey
Director Name | Mr Stephen Joseph McGuckin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cornerways Manor Close East Horsley Leatherhead KT24 6SB |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Dalehurst Manor Close East Horsley Leatherhead KT24 6SB |
Director Name | Ms Sarah Jane Judd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Medical Receptionist |
Country of Residence | England |
Correspondence Address | Red Gable Manor Close East Horsley Leatherhead KT24 6SA |
Director Name | Mrs Jo Thorne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(53 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Kamathan Manor Close East Horsley Leatherhead KT24 6SB |
Director Name | Colin Frank Lewis |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 September 2008) |
Role | Advertising & Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Little Slippers Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Iain James Robert Main |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1992) |
Role | Managing Director |
Correspondence Address | Breton Manor Close East Horsley Surrey KP24 6SB |
Director Name | Mr Roger Eric Salter |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1993) |
Role | Chartered Engineer |
Correspondence Address | Wildewood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mr Gerald Obrien |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Ullenwood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Secretary Name | Keith Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | The Willows Manor Close East Horsley Surrey KT24 6SA |
Director Name | John Brown |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 1995) |
Role | Retired |
Correspondence Address | Red Gable Manor Close East Horsley Surrey KT24 6SA |
Director Name | Alan Kemble |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1996) |
Role | Managing Director |
Correspondence Address | Hollyhocks Lark Rise East Horsley Leatherhead Surrey KT24 6TN |
Director Name | Patricia Perry |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1997) |
Role | Housewife |
Correspondence Address | Oakwood Manor Close East Horsley Surrey KT24 6SA |
Director Name | David Edward Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 September 2010) |
Role | Computing |
Country of Residence | England |
Correspondence Address | Chimney Cottage Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Robin Louis Pearson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 1999) |
Role | Technical Journalist |
Correspondence Address | Willowend Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Alan Robin Goodfellow |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | Hallagather Cottage Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Dr Beverley Anne Nash |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1997(27 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 10 July 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Secretary Name | Dr Beverley Anne Nash |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 March 1998(28 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Stuart Richard Minikin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 June 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Dunholme Manor Close, East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Peter Evans |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2008) |
Role | Retired |
Correspondence Address | Stretton Manor Close, East Horsley Leatherhead Surrey KT24 6SB |
Director Name | John Walter Paul Jaffe |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 2008) |
Role | Retired |
Correspondence Address | Lawrenny Manor Close, East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr Jake Rayner Judd |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Gable Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mr Nigel William Halsey Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Mr Mark Palmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(34 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 September 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Willowend Manor Close East Horsley Surrey KT24 6SB |
Director Name | Lauraine Anne Banks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(37 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beeches Manor Close, East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mrs Karen Elizabeth Tatlock |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2014) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Ms Sarah Jane Judd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(40 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 September 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Breton Manor Close East Horsley Leatherhead KT24 6SB |
Director Name | Mrs Jeanne Kalorkoti |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(42 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mr Clive Robert Tatlock |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mrs Catherine Sarah Elizabeth Gray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(46 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Lawrenny Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mrs Nina Danielsen Clarke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 June 2017(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2018) |
Role | Senior Mgr Operational Planning |
Country of Residence | England |
Correspondence Address | Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA |
Director Name | Mr Paul William Edward Asher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2023) |
Role | Retired Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk Lodge Manor Close East Horsley Leatherhead KT24 6SB |
Director Name | Mr Michael James McQuaid |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baily Bach Manor Close East Horsley Leatherhead KT24 6SA |
Director Name | Mr Johan Thisanayagam |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(52 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2023) |
Role | Deputy Headmaster |
Country of Residence | England |
Correspondence Address | Fair Winds Manor Close East Horsley Leatherhead KT24 6SB |
Registered Address | Breton Manor Close East Horsley Leatherhead KT24 6SB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £1,755 |
Net Worth | £2,356 |
Cash | £2,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 September 2023 | Appointment of Mrs Jo Thorne as a director on 31 August 2023 (2 pages) |
3 September 2023 | Termination of appointment of Paul William Edward Asher as a director on 31 August 2023 (1 page) |
3 September 2023 | Termination of appointment of Johan Thisanayagam as a director on 31 August 2023 (1 page) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 September 2022 | Appointment of Mr Johan Thisanayagam as a director on 1 September 2022 (2 pages) |
5 September 2022 | Appointment of Ms Sarah Jane Judd as a director on 1 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of Lauraine Anne Banks as a director on 1 September 2022 (1 page) |
16 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
13 November 2020 | Memorandum and Articles of Association (18 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Notice of Restriction on the Company's Articles (2 pages) |
10 September 2020 | Appointment of Mr Nigel Pearce as a director on 3 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Michael James Mcquaid as a director on 3 September 2020 (1 page) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 October 2019 | Resolutions
|
23 September 2019 | Termination of appointment of Sarah Jane Judd as a director on 23 September 2019 (1 page) |
8 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
15 July 2019 | Termination of appointment of Beverley Anne Nash as a director on 10 July 2019 (1 page) |
17 May 2019 | Appointment of Mr Stephen Joseph Mcguckin as a director on 9 May 2019 (2 pages) |
29 September 2018 | Termination of appointment of Beverley Anne Nash as a secretary on 19 September 2018 (1 page) |
29 September 2018 | Appointment of Mr Michael James Mcquaid as a director on 19 September 2018 (2 pages) |
29 September 2018 | Registered office address changed from Wildwood Manor Close East Horsley Leatherhead Surrey KT24 6SA to Breton Manor Close East Horsley Leatherhead KT24 6SB on 29 September 2018 (1 page) |
29 September 2018 | Termination of appointment of Nina Danielsen Clarke as a director on 19 September 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 July 2018 | Appointment of Mr Paul William Edward Asher as a director on 24 January 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 July 2018 | Termination of appointment of Clive Robert Tatlock as a director on 24 January 2018 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 June 2017 | Appointment of Mrs Nina Danielsen Clarke as a director on 21 June 2017 (2 pages) |
25 June 2017 | Appointment of Mrs Nina Danielsen Clarke as a director on 21 June 2017 (2 pages) |
14 May 2017 | Termination of appointment of Catherine Sarah Elizabeth Gray as a director on 10 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Catherine Sarah Elizabeth Gray as a director on 10 May 2017 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 July 2016 | Appointment of Mrs Catherine Sarah Elizabeth Gray as a director on 21 June 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
17 July 2016 | Appointment of Mrs Catherine Sarah Elizabeth Gray as a director on 21 June 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
17 July 2016 | Appointment of Mr Clive Robert Tatlock as a director on 21 June 2016 (2 pages) |
17 July 2016 | Appointment of Mr Clive Robert Tatlock as a director on 21 June 2016 (2 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 12 July 2015 no member list (7 pages) |
27 July 2015 | Annual return made up to 12 July 2015 no member list (7 pages) |
25 July 2015 | Termination of appointment of Nina Clarke as a director on 23 June 2015 (1 page) |
25 July 2015 | Termination of appointment of Jeanne Kalorkoti as a director on 23 June 2015 (1 page) |
25 July 2015 | Termination of appointment of Karen Elizabeth Tatlock as a director on 19 July 2014 (1 page) |
25 July 2015 | Termination of appointment of Nigel William Halsey Watson as a director on 11 June 2015 (1 page) |
25 July 2015 | Termination of appointment of Jeanne Kalorkoti as a director on 23 June 2015 (1 page) |
25 July 2015 | Termination of appointment of Karen Elizabeth Tatlock as a director on 19 July 2014 (1 page) |
25 July 2015 | Termination of appointment of Nina Clarke as a director on 23 June 2015 (1 page) |
25 July 2015 | Termination of appointment of Nigel William Halsey Watson as a director on 11 June 2015 (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 July 2014 | Annual return made up to 12 July 2014 no member list (10 pages) |
20 July 2014 | Annual return made up to 12 July 2014 no member list (10 pages) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Appointment of Mr George Kalorkoti as a director (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 no member list (9 pages) |
15 July 2013 | Appointment of Mr George Kalorkoti as a director (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 no member list (9 pages) |
14 July 2013 | Director's details changed for Dr Beverley Anne Nash on 17 September 2012 (2 pages) |
14 July 2013 | Director's details changed for Dr Beverley Anne Nash on 17 September 2012 (2 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 12 July 2012 no member list (8 pages) |
30 July 2012 | Appointment of Mrs Jeanne Kalorkoti as a director (2 pages) |
30 July 2012 | Annual return made up to 12 July 2012 no member list (8 pages) |
30 July 2012 | Appointment of Mrs Jeanne Kalorkoti as a director (2 pages) |
29 July 2012 | Termination of appointment of Stuart Minikin as a director (1 page) |
29 July 2012 | Termination of appointment of Stuart Minikin as a director (1 page) |
29 July 2012 | Termination of appointment of Lynn Woodman as a director (1 page) |
29 July 2012 | Termination of appointment of Lynn Woodman as a director (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 no member list (9 pages) |
18 July 2011 | Annual return made up to 12 July 2011 no member list (9 pages) |
17 July 2011 | Director's details changed for Dr Beverley Anne Nash on 8 April 2011 (2 pages) |
17 July 2011 | Director's details changed for Dr Beverley Anne Nash on 8 April 2011 (2 pages) |
17 July 2011 | Director's details changed for Dr Beverley Anne Nash on 8 April 2011 (2 pages) |
16 October 2010 | Appointment of Mrs Karen Elizabeth Tatlock as a director (2 pages) |
16 October 2010 | Appointment of Mrs Sarah Jane Judd as a director (2 pages) |
16 October 2010 | Appointment of Mrs Lynn Denise Woodman as a director (2 pages) |
16 October 2010 | Appointment of Mrs Sarah Jane Judd as a director (2 pages) |
16 October 2010 | Appointment of Mrs Karen Elizabeth Tatlock as a director (2 pages) |
16 October 2010 | Appointment of Mrs Lynn Denise Woodman as a director (2 pages) |
10 October 2010 | Termination of appointment of Mark Palmer as a director (1 page) |
10 October 2010 | Registered office address changed from the Willows Manor Close, East Horsley Leatherhead Surrey KT24 6SA on 10 October 2010 (1 page) |
10 October 2010 | Termination of appointment of David Thompson as a director (1 page) |
10 October 2010 | Termination of appointment of Mark Palmer as a director (1 page) |
10 October 2010 | Registered office address changed from the Willows Manor Close, East Horsley Leatherhead Surrey KT24 6SA on 10 October 2010 (1 page) |
10 October 2010 | Termination of appointment of Andrew Fish as a director (1 page) |
10 October 2010 | Termination of appointment of Kevin Woodman as a director (1 page) |
10 October 2010 | Termination of appointment of Andrew Fish as a director (1 page) |
10 October 2010 | Termination of appointment of David Thompson as a director (1 page) |
10 October 2010 | Termination of appointment of Kevin Woodman as a director (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 12 July 2010 no member list (11 pages) |
20 July 2010 | Annual return made up to 12 July 2010 no member list (11 pages) |
19 July 2010 | Director's details changed for Kevin John Woodman on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Palmer on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Stuart Richard Minikin on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Beverley Anne Nash on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Palmer on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kevin John Woodman on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Nina Clarke on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Nina Clarke on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Lauraine Anne Banks on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Lauraine Anne Banks on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Stuart Richard Minikin on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Beverley Anne Nash on 12 July 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Annual return made up to 12/07/09 (5 pages) |
14 July 2009 | Appointment terminated director john jaffe (1 page) |
14 July 2009 | Annual return made up to 12/07/09 (5 pages) |
14 July 2009 | Appointment terminated director colin lewis (1 page) |
14 July 2009 | Appointment terminated director colin lewis (1 page) |
14 July 2009 | Appointment terminated director peter evans (1 page) |
14 July 2009 | Appointment terminated director john jaffe (1 page) |
14 July 2009 | Appointment terminated director peter evans (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Annual return made up to 12/07/08 (6 pages) |
14 July 2008 | Annual return made up to 12/07/08 (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Annual return made up to 12/07/07 (3 pages) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Annual return made up to 12/07/07 (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Annual return made up to 12/07/06 (3 pages) |
26 July 2006 | Annual return made up to 12/07/06 (3 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Director resigned (1 page) |
9 August 2005 | Annual return made up to 12/07/05 (8 pages) |
9 August 2005 | Annual return made up to 12/07/05 (8 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | New director appointed (2 pages) |
2 August 2004 | Annual return made up to 12/07/04 (7 pages) |
2 August 2004 | Annual return made up to 12/07/04 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 July 2003 | Annual return made up to 12/07/03
|
26 July 2003 | Annual return made up to 12/07/03
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 July 2002 | Annual return made up to 12/07/02
|
18 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 12/07/02
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
26 July 2001 | Annual return made up to 12/07/01 (5 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Annual return made up to 12/07/01 (5 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 July 2000 | Annual return made up to 12/07/00
|
21 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 July 2000 | Annual return made up to 12/07/00
|
26 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 12/07/99
|
26 July 1999 | Annual return made up to 12/07/99
|
26 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1998 | Annual return made up to 12/07/98
|
26 July 1998 | Annual return made up to 12/07/98
|
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Annual return made up to 12/07/97
|
20 July 1997 | Annual return made up to 12/07/97
|
20 July 1997 | New director appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: stretton manor close east horley surrey KT24 6SB (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: stretton manor close east horley surrey KT24 6SB (1 page) |
12 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
12 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 12/07/96
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 12/07/96
|
9 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1970 | Incorporation (19 pages) |
17 March 1970 | Incorporation (19 pages) |