Reading
Berkshire
RG1 5JD
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Richard Clive Hazell |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr William Clark |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1993) |
Role | Buyer |
Correspondence Address | 145 Loxley Road Stratford Upon Avon Warwickshire CV37 7DT |
Director Name | Robert Andrew Crawford |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 2 Oakbank Ashwood Park Fetcham Surrey KT22 9LZ |
Director Name | Mr Philip Harrison |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2002) |
Role | Process Group Leader |
Correspondence Address | 96 Mount Pleasant Road Castle Gresley Swadlincote Derbyshire DE11 9JG |
Director Name | Mr Leslie Roy Hiscott |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1995) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Goosewell House Stoke Climsland Callington Cornwall PL17 8LW |
Director Name | Mr Nigel Hillen Mackereth |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2002) |
Role | Personnel Director (Retired) |
Correspondence Address | The Hay Wain Yatton Keynell Chippenham SN14 7BL |
Director Name | Mr Roy De Maid Naylor |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Warren Lea Waterworks Road Otterbourne Winchester Hampshire SO21 2DP |
Director Name | Mr Peter Waller Phillips |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | Adelaide House 21 Liverpool Road Kingston Upon Thames Surrey KT2 7SX |
Director Name | Ian McDonald Ramsay |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 5 Oak Grove Loxwood West Sussex RH14 0DN |
Director Name | Mr Keith William Tatham |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1995) |
Role | National Accounts Manager |
Correspondence Address | 42 Lawford Crescent Yateley Camberley Surrey GU17 7JU |
Director Name | Mr Alan James Terry |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Junewood Close Woodham Addlestone Surrey KT15 3PX |
Secretary Name | Mr Kenneth John Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 26 Shepherds Lane Guildford Surrey GU2 6SL |
Director Name | Susan Narelle Flook |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 1995) |
Role | Group Legal Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Fern Lodge London Road Bracknell Berkshire RG12 6QR |
Director Name | Paul Harvey |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(23 years after company formation) |
Appointment Duration | 1 year (resigned 20 June 1994) |
Role | Process Development Manager |
Correspondence Address | 36 Green Leys Badsey Evesham Worcestershire WR11 5UE |
Director Name | David Laird |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(23 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2000) |
Role | Fork Lift Truck Operator |
Correspondence Address | 88 Kilpatrick Avenue The Dales Paisley Renfrewshire PA2 9EA Scotland |
Director Name | Karen Collier |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 November 2005) |
Role | Human Resources Director |
Correspondence Address | 1 Lodge Walk Greatpark Warlingham Surrey CR6 9PS |
Director Name | Martin Hadley |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 1996) |
Role | Process Operator |
Correspondence Address | 2 Holyoak Cottages Little Alne Wootton Wawen Solihull Warwickshire B95 6HN |
Director Name | Lisa Jane Newick |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2002) |
Role | Solicitor |
Correspondence Address | 44 Winchendon Road London SW6 5DR |
Director Name | Carsten Rudolf Stracke |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1997) |
Role | Senior Auditor |
Correspondence Address | 3 Woostock Studios Woodstock Road London W4 1DR |
Secretary Name | Gwynneth Mary Hermsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(25 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 March 2002) |
Role | Secretary |
Correspondence Address | 20 Wilson Drive Ottershaw Chertsey Surrey KT16 0NT |
Director Name | George Maddock |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2002) |
Role | Fitter |
Correspondence Address | 7 Pentwyn Terrace Pentwyn Crumlin Newport Gwent NP11 3JD Wales |
Director Name | John Richard Oppenheim |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 December 2006) |
Role | Managing Director |
Correspondence Address | Eikenlaan 3 2245 Bk Wassenaar The Netherlands |
Director Name | Tim Blightman |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2002) |
Role | Marketing Services |
Correspondence Address | 41 Crown Road Wheatley Oxford Oxon OX33 1UJ |
Director Name | Denis David McDermott |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2002) |
Role | Financial Director |
Correspondence Address | 13 Imber Park Road Esher Surrey KT10 8JB |
Director Name | John Alfred Giles |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Process Operator |
Correspondence Address | 21 Beech Close Tavistock Devon PL19 9DW |
Director Name | Robert Muir |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2002) |
Role | Maintenance Technician |
Correspondence Address | 23 Tantallon Drive Paisley Renfrewshire PA2 9JT Scotland |
Secretary Name | Christopher Pearson Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 7 Baines Close Colchester Essex CO3 4AL |
Director Name | Mrs Amarjit Kaur Conway |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(39 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr John Green Odada |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(39 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 31 December 2010(40 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2004(34 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 November 2004) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Status | Resigned |
Appointed | 24 October 2006(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2010) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
16 January 2017 | Director's details changed for Julian Thurston on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Julian Thurston on 16 January 2017 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
5 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
21 March 2016 | Termination of appointment of a secretary (1 page) |
21 March 2016 | Termination of appointment of a secretary (1 page) |
15 January 2016 | Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 1 April 2014 no member list (5 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 no member list (5 pages) |
5 April 2011 | Termination of appointment of Julian Thurston as a secretary (1 page) |
5 April 2011 | Termination of appointment of Julian Thurston as a secretary (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 no member list (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
29 December 2010 | Termination of appointment of John Odada as a director (1 page) |
29 December 2010 | Termination of appointment of John Odada as a director (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
30 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
30 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
3 February 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
3 February 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
3 February 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
3 February 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
3 February 2010 | Termination of appointment of Blackfriars Nominees Limited as a director (1 page) |
3 February 2010 | Appointment of Mr John-Green Odada as a director (2 pages) |
3 February 2010 | Appointment of Mrs Amarjit Kaur Conway as a director (2 pages) |
3 February 2010 | Termination of appointment of The New Hovema Limited as a director (1 page) |
3 February 2010 | Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages) |
17 April 2009 | Annual return made up to 01/04/09 (3 pages) |
17 April 2009 | Annual return made up to 01/04/09 (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 January 2009 | Annual return made up to 02/10/08 (6 pages) |
21 January 2009 | Annual return made up to 02/10/08 (6 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
16 October 2007 | Annual return made up to 02/10/07 (2 pages) |
16 October 2007 | Annual return made up to 02/10/07 (2 pages) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | Annual return made up to 02/10/06 (2 pages) |
30 October 2006 | Annual return made up to 02/10/06 (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
25 October 2005 | Annual return made up to 22/10/05 (4 pages) |
25 October 2005 | Annual return made up to 22/10/05 (4 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 December 2004 | Annual return made up to 02/10/04 (4 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Annual return made up to 02/10/04 (4 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
3 November 2003 | Annual return made up to 02/10/03 (4 pages) |
3 November 2003 | Annual return made up to 02/10/03 (4 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 March 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
28 October 2002 | Annual return made up to 02/10/02 (5 pages) |
28 October 2002 | Annual return made up to 02/10/02 (5 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Full accounts made up to 30 September 2001 (6 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Full accounts made up to 30 September 2001 (6 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: claygate house esher surrey KT10 9PN (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: claygate house esher surrey KT10 9PN (1 page) |
26 January 2002 | Annual return made up to 05/01/02
|
26 January 2002 | Annual return made up to 05/01/02
|
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Annual return made up to 05/01/01 (6 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
5 February 2001 | Annual return made up to 05/01/01 (6 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
11 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
2 February 2000 | Annual return made up to 05/01/00 (6 pages) |
2 February 2000 | Annual return made up to 05/01/00 (6 pages) |
9 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (1 page) |
5 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 February 1999 | Annual return made up to 05/01/99
|
4 February 1999 | Annual return made up to 05/01/99
|
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
4 February 1998 | Annual return made up to 05/01/98 (6 pages) |
4 February 1998 | Annual return made up to 05/01/98 (6 pages) |
1 February 1998 | Full accounts made up to 30 September 1997 (5 pages) |
1 February 1998 | Full accounts made up to 30 September 1997 (5 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
31 May 1997 | Full accounts made up to 30 September 1996 (5 pages) |
31 May 1997 | Full accounts made up to 30 September 1996 (5 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (1 page) |
13 May 1997 | New director appointed (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
3 February 1997 | Annual return made up to 05/01/97 (8 pages) |
3 February 1997 | Annual return made up to 05/01/97 (8 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Full accounts made up to 30 September 1995 (5 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (5 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | New secretary appointed (2 pages) |
29 January 1996 | Annual return made up to 05/01/96
|
29 January 1996 | Annual return made up to 05/01/96
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |