Bury Street
Guildford
Surrey
GU2 5AL
Director Name | Mr Michael John Gorman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Freshcliffe House East Bury Street Guildford Surrey GU2 5AN |
Director Name | Dr Julian Meyer Leigh |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 3 Freshcliffe House East Bury Street Guildford Surrey GU2 5AN |
Director Name | Margaret Heather Symonds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(27 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beech Close Faringdon Oxfordshire SN7 7EN |
Director Name | Michael John Goater |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Building Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood The Fairway Godalming Surrey GU7 1PG |
Director Name | Mr Richard James Bailey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(36 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Freshcliffe House West Bury Street Guildford Surrey GU2 4AL |
Director Name | Ian John Bennett Simpson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(37 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Domestic Energy Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Freshcliffe House West Bury Street Guildford Surrey GU2 4AL |
Director Name | Nino Fratimico |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2011(40 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Richard Hamilton Armstrong |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Belinda Noble |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(43 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Botanical Illustrator |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Vincent Paul Bennett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 1997) |
Role | Advertising Photographer |
Correspondence Address | 7 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Mrs Enid Valerie Alabaster |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sumac Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Mrs Sandra Mary Bennett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 1997) |
Role | Careers Assistant (Special Needs) |
Correspondence Address | 7 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Mr Ernest Roy Goater |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 1999) |
Role | Decorator |
Correspondence Address | 5 Freshcliffe House East Bury Street Guildford Surrey GU2 5AN |
Director Name | Mr James Alan Watts |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 December 2005) |
Role | Exhibition Organiser - Retired |
Correspondence Address | 6 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Mrs Susan V King |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2008) |
Role | Health Visitor |
Correspondence Address | Flat 4 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Miss Phyllis Mary Kleiser |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 4 Freshcliffe House East Bury Street Guildford Surrey GU2 5AN |
Director Name | Mrs Gladys Hilda Lane |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 7 Freshcliffe House East Bury Street Guildford Surrey GU2 5AN |
Director Name | Ms Sharon Pilling |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 October 2006) |
Role | Technician |
Correspondence Address | 3 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Mr Michael Previn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 July 2011) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freschliffe House East Bury Street Guildford Surrey GU2 5AN |
Director Name | Mrs Dorothy Mabel Rummery |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 December 2005) |
Role | Retired Examiner |
Correspondence Address | 5 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Exors Of Elizabeth Jane Stanley |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Lat Of 2 Freshcliffe House West C/O Messrs Triggs Turner & Co 128 Hi Guildford Surrey GU2 5AL |
Director Name | Mr Richard A Symonds |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1998) |
Role | Scientist |
Correspondence Address | 2 Freshcliffe House East Bury Street Guildford Surrey GU2 5AN |
Secretary Name | Clarke Gammon Wellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 4 Quarry Street Guildford Surrey GU1 3TY |
Director Name | Christopher Struan Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2000) |
Role | IT Project Manager |
Correspondence Address | Flat 7 Freshcliffe House West Bury Street Guildford Surrey GU2 5AL |
Director Name | Peter George Dodd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 October 2012) |
Role | Construction Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Headley Road Grayshott Surrey GU26 6DL |
Director Name | Patrick John Brennan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2008) |
Role | Accountant |
Correspondence Address | 5 Freshcliffe Houst West Bury Fields Guildford Surrey GU2 4AZ |
Director Name | James Joseph Allen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2010) |
Role | Accountant |
Correspondence Address | 6 Freshcliffe House West Bury Street Guildford Surrey GU2 4AL |
Director Name | Anna Rebecca Harvey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Freshcliffe House West Bury Street Guildford Surrey GU2 4AL |
Director Name | Philip Anthony Fraser-Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devenish Road Sunningdale Berkshire SL5 9QR |
Director Name | Clifford Dean Budge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2014) |
Role | Senior Data Analysis Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Freshcliffe House West Bury Street Guildford Surrey GU2 4AL |
Secretary Name | PHSK (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 September 2016) |
Correspondence Address | 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2016(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2018) |
Correspondence Address | 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £420 | Dr Julian Meyer Leigh 6.59% Ordinary A |
---|---|
1 at £420 | Enid Valerie Alabaster 6.59% Ordinary A |
1 at £420 | Marcus Clemaron 6.59% Ordinary A |
1 at £420 | Margaret Heather Symonds 6.59% Ordinary A |
1 at £420 | Michael John Goater 6.59% Ordinary A |
1 at £420 | Mr Michael John Gorman 6.59% Ordinary A |
1 at £420 | Nicholas Paul Carter 6.59% Ordinary A |
1 at £420 | Nino Fratamico 6.59% Ordinary A |
1 at £420 | Peter George Dodd 6.59% Ordinary A |
1 at £420 | Richard James Bailey 6.59% Ordinary A |
- | OTHER 33.33% - |
1 at £5 | Dr Julian Meyer Leigh 0.08% Ordinary |
1 at £5 | Enid Valerie Alabaster 0.08% Ordinary |
1 at £5 | Marcus Clemaron 0.08% Ordinary |
1 at £5 | Margaret Heather Symonds 0.08% Ordinary |
1 at £5 | Michael John Goater 0.08% Ordinary |
1 at £5 | Mr Michael John Gorman 0.08% Ordinary |
1 at £5 | Nicholas Paul Carter 0.08% Ordinary |
1 at £5 | Nino Fratamico 0.08% Ordinary |
1 at £5 | Peter George Dodd 0.08% Ordinary |
1 at £5 | Richard James Bailey 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,375 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
3 April 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
20 February 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
21 March 2023 | Confirmation statement made on 13 March 2023 with updates (6 pages) |
21 March 2023 | Termination of appointment of Julian Meyer Leigh as a director on 11 June 2021 (1 page) |
18 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
10 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with updates (6 pages) |
5 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 June 2020 | Registered office address changed from PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page) |
8 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
21 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
2 December 2018 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 30 November 2018 (1 page) |
2 December 2018 | Appointment of Hes Estate Management Ltd as a secretary on 30 November 2018 (2 pages) |
15 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
15 September 2016 | Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 12 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Phsk as a secretary on 12 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to PO Box KT23 4AA 11/15 High Street High Street Great Bookham Leatherhead Surrey KT23 4AA on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Phsk as a secretary on 12 September 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 May 2016 | Secretary's details changed for Spilkin Knight on 26 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Spilkin Knight on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Enid Valerie Alabaster as a director on 13 June 2015 (1 page) |
26 May 2016 | Termination of appointment of Enid Valerie Alabaster as a director on 13 June 2015 (1 page) |
26 May 2016 | Termination of appointment of Peter George Dodd as a director on 30 October 2012 (1 page) |
26 May 2016 | Termination of appointment of Peter George Dodd as a director on 30 October 2012 (1 page) |
6 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 March 2016 | Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AR to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AR to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 November 2014 | Termination of appointment of Clifford Dean Budge as a director on 5 August 2014 (1 page) |
18 November 2014 | Termination of appointment of Clifford Dean Budge as a director on 5 August 2014 (1 page) |
18 November 2014 | Termination of appointment of Clifford Dean Budge as a director on 5 August 2014 (1 page) |
30 September 2014 | Appointment of Belinda Noble as a director on 6 August 2014 (3 pages) |
30 September 2014 | Appointment of Belinda Noble as a director on 6 August 2014 (3 pages) |
30 September 2014 | Appointment of Belinda Noble as a director on 6 August 2014 (3 pages) |
5 August 2014 | Appointment of Richard Hamilton Armstrong as a director on 20 May 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 August 2014 | Appointment of Richard Hamilton Armstrong as a director on 20 May 2014 (3 pages) |
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 July 2013 | Appointment of Clifford Dean Budge as a director (3 pages) |
10 July 2013 | Appointment of Clifford Dean Budge as a director (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 1 December 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 1 December 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 1 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (16 pages) |
2 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (16 pages) |
5 April 2013 | Termination of appointment of Anna Harvey as a director (1 page) |
5 April 2013 | Termination of appointment of Anna Harvey as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 1 December 2011 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 1 December 2011 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 1 December 2011 (3 pages) |
10 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (17 pages) |
10 May 2012 | Termination of appointment of Michael Previn as a director (1 page) |
10 May 2012 | Termination of appointment of Michael Previn as a director (1 page) |
10 May 2012 | Termination of appointment of Philip Fraser-Smith as a director (1 page) |
10 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (17 pages) |
10 May 2012 | Termination of appointment of Philip Fraser-Smith as a director (1 page) |
12 July 2011 | Appointment of Nino Fratimico as a director (3 pages) |
12 July 2011 | Appointment of Nino Fratimico as a director (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 1 December 2010 (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 1 December 2010 (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 1 December 2010 (3 pages) |
28 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (17 pages) |
28 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (17 pages) |
14 July 2010 | Appointment of Anna Rebecca Harvey as a director (3 pages) |
14 July 2010 | Appointment of Anna Rebecca Harvey as a director (3 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (18 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (18 pages) |
12 May 2010 | Director's details changed for Philip Anthony Fraser-Smith on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Margaret Heather Symonds on 13 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of James Allen as a director (1 page) |
12 May 2010 | Director's details changed for Margaret Heather Symonds on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Carter on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael John Gorman on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Peter George Dodd on 13 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of James Allen as a director (1 page) |
12 May 2010 | Secretary's details changed for Spilkin Knight on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael Previn on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Julian Meyer Leigh on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Peter George Dodd on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ian John Bennett Simpson on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Enid Valerie Alabaster on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Carter on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael Previn on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Julian Meyer Leigh on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Philip Anthony Fraser-Smith on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ian John Bennett Simpson on 13 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Spilkin Knight on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael John Gorman on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Enid Valerie Alabaster on 13 March 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 1 December 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 1 December 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 1 December 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 1 December 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 1 December 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 1 December 2008 (3 pages) |
13 May 2009 | Return made up to 13/03/09; full list of members (20 pages) |
13 May 2009 | Return made up to 13/03/09; full list of members (20 pages) |
12 May 2009 | Appointment terminated director phyllis kleiser (1 page) |
12 May 2009 | Appointment terminated director patrick brennan (1 page) |
12 May 2009 | Appointment terminated director patrick brennan (1 page) |
12 May 2009 | Appointment terminated director phyllis kleiser (1 page) |
17 February 2009 | Appointment terminated director susan king (1 page) |
17 February 2009 | Appointment terminated director susan king (1 page) |
22 August 2008 | Total exemption full accounts made up to 1 December 2007 (6 pages) |
22 August 2008 | Total exemption full accounts made up to 1 December 2007 (6 pages) |
22 August 2008 | Total exemption full accounts made up to 1 December 2007 (6 pages) |
18 July 2008 | Director appointed philip anthony fraser-smith (2 pages) |
18 July 2008 | Director appointed philip anthony fraser-smith (2 pages) |
16 May 2008 | Return made up to 13/03/08; change of members (13 pages) |
16 May 2008 | Return made up to 13/03/08; change of members (13 pages) |
7 May 2008 | Director appointed ian john bennett simpson (2 pages) |
7 May 2008 | Appointment terminated director gladys lane (1 page) |
7 May 2008 | Appointment terminated director gladys lane (1 page) |
7 May 2008 | Director appointed ian john bennett simpson (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
6 June 2007 | Total exemption full accounts made up to 1 December 2006 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 1 December 2006 (6 pages) |
6 June 2007 | Return made up to 13/03/07; full list of members (16 pages) |
6 June 2007 | Total exemption full accounts made up to 1 December 2006 (6 pages) |
6 June 2007 | Return made up to 13/03/07; full list of members (16 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 13/03/06; full list of members (17 pages) |
9 June 2006 | Return made up to 13/03/06; full list of members (17 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption full accounts made up to 1 December 2005 (6 pages) |
25 May 2006 | Total exemption full accounts made up to 1 December 2005 (6 pages) |
25 May 2006 | Total exemption full accounts made up to 1 December 2005 (6 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
5 August 2005 | Total exemption full accounts made up to 1 December 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 1 December 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 1 December 2004 (7 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (17 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (17 pages) |
26 July 2004 | Total exemption full accounts made up to 1 December 2003 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 1 December 2003 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 1 December 2003 (10 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (17 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (17 pages) |
19 November 2003 | Total exemption full accounts made up to 1 December 2002 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 1 December 2002 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 1 December 2002 (8 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (17 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (17 pages) |
6 June 2002 | Total exemption full accounts made up to 1 December 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 1 December 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 1 December 2001 (10 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (14 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (14 pages) |
24 July 2001 | Total exemption full accounts made up to 1 December 2000 (10 pages) |
24 July 2001 | Total exemption full accounts made up to 1 December 2000 (10 pages) |
24 July 2001 | Total exemption full accounts made up to 1 December 2000 (10 pages) |
26 June 2001 | Return made up to 13/03/01; full list of members
|
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Return made up to 13/03/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: farriers the street albury guildford surrey GU5 9AR (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: farriers the street albury guildford surrey GU5 9AR (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 1 December 1999 (9 pages) |
28 April 2000 | Full accounts made up to 1 December 1999 (9 pages) |
28 April 2000 | Full accounts made up to 1 December 1999 (9 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (15 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (15 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: buryfields house buryfields guildford surrey GU2 4AZ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 59 quarry street guildford surrey GU1 3UA (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 59 quarry street guildford surrey GU1 3UA (1 page) |
24 March 1999 | Return made up to 13/03/99; change of members (10 pages) |
24 March 1999 | Return made up to 13/03/99; change of members (10 pages) |
24 March 1999 | Full accounts made up to 1 December 1998 (10 pages) |
24 March 1999 | Full accounts made up to 1 December 1998 (10 pages) |
24 March 1999 | Full accounts made up to 1 December 1998 (10 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
19 June 1998 | Full accounts made up to 1 December 1997 (10 pages) |
19 June 1998 | Full accounts made up to 1 December 1997 (10 pages) |
19 June 1998 | Full accounts made up to 1 December 1997 (10 pages) |
20 March 1998 | Return made up to 13/03/98; change of members (10 pages) |
20 March 1998 | Return made up to 13/03/98; change of members (10 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 13/03/97; full list of members (10 pages) |
7 April 1997 | Full accounts made up to 1 December 1996 (12 pages) |
7 April 1997 | Return made up to 13/03/97; full list of members (10 pages) |
7 April 1997 | Full accounts made up to 1 December 1996 (12 pages) |
7 April 1997 | Full accounts made up to 1 December 1996 (12 pages) |
19 March 1996 | Full accounts made up to 1 December 1995 (6 pages) |
19 March 1996 | Full accounts made up to 1 December 1995 (6 pages) |
19 March 1996 | Full accounts made up to 1 December 1995 (6 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (8 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (8 pages) |
30 March 1995 | Auditor's resignation (2 pages) |
30 March 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Full accounts made up to 1 December 1994 (12 pages) |
15 March 1995 | Full accounts made up to 1 December 1994 (12 pages) |
15 March 1995 | Return made up to 13/03/95; no change of members (8 pages) |
15 March 1995 | Return made up to 13/03/95; no change of members (8 pages) |
15 March 1995 | Full accounts made up to 1 December 1994 (12 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
18 August 1970 | Incorporation (13 pages) |
18 August 1970 | Incorporation (13 pages) |