10 The Homestead Keynsham
Bristol
Avon
BS31 1LF
Director Name | Mr Jason Keith Collings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pine Trees Lanham Lane Winchester Hampshire SO22 5JS |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Director Name | Mr Simon John Howard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 1994) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bridge House Saint George Wharf London SW8 2LQ |
Director Name | Mr Anthony Richard Ward |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | 11 Aldersmead Road Beckenham Kent BR3 1NA |
Director Name | Mr David Graeme Salveson Macmillan |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1995) |
Role | Advertising Executive |
Correspondence Address | 25 Vicarage Road London SW14 8RZ |
Director Name | Mr Roderick Michael Hirsch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 1993) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belmont Avenue London N13 4HD |
Director Name | Mr David Harden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rolls Cottage Ongar Essex CM5 0EL |
Director Name | Stephen Carl Halford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1999) |
Role | Recruit Advertising Exec |
Correspondence Address | Ground Floor Flat 29 Apsley Road Clifton Bristol Avon BS8 2SN |
Director Name | Mr Brian Neil Bayliss |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1995) |
Role | Advertising Executive |
Correspondence Address | 4 Meadow Farm Wolverton Stratford Upon Avon Warwickshire Cv37 |
Director Name | Mr Simon Hoare Barrow |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 November 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Chelsea Embankment London SW3 4LA |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Richard Boggis-Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 1997) |
Role | Exec Search Consultant |
Correspondence Address | 15 Brechin Place London SW7 4QB |
Director Name | Geoffrey Ian Morris |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 82 Lancaster Drive East Grinstead West Sussex RH19 3JT |
Director Name | Mr Mark William Cartmel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(25 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2009) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 208 St.Margarets Road Twickenham TW1 1NP |
Director Name | Mr Nicholas Holker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(25 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Research Planning Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Farnham Lane Langton Green Tunbridge Wells Kent TN3 0JT |
Director Name | Jennifer Anne Pask |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(25 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2002) |
Role | Regional Managing Director |
Correspondence Address | One Cedar Court Glenavon Park Sneyd Park Bristol BS9 1RL |
Director Name | Brian Thomas Forde |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1998) |
Role | Creative Services Director |
Correspondence Address | 69a Woodlands Avenue Finchley London N3 2NS |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Neil Alan Lovell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Business Group Director |
Correspondence Address | Millstone House North Garden Burnt Hill Yattendon Berkshire RG18 0XD |
Director Name | Joanna Brickell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2000) |
Role | National Marketing Manager |
Correspondence Address | Flat 2 147 Kennington Park Road London SE11 4JJ |
Director Name | Neil Tester |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Account Group Director |
Correspondence Address | 101 Broomwood Road London SW11 6JT |
Director Name | Bronwen Sian Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2003) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 57 Swithland Lane Rothley Leicester Leicestershire LE7 7SG |
Director Name | Julie Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(28 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Human Resources Director |
Correspondence Address | 20 Pilgrims Way Canterbury Kent CT1 1XU |
Director Name | Ruth Alison Steven |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 2006) |
Role | Centre Head |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Lane London SE3 9SL |
Director Name | Mr Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(30 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Director Name | Andrew Platt Higgins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 May 2009) |
Role | Head Of Research & Planning |
Correspondence Address | Gills Green Farm Gills Green Cranbrook Kent TN18 5EG |
Director Name | Miss Pamela Langfield |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2006) |
Role | Joint National Creative Direct |
Country of Residence | England |
Correspondence Address | 5 Willcott Road London W3 9QX |
Director Name | Robert Bain |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote 6 Milndavie Road Strathblane Lanarkshire G63 9EN Scotland |
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 High Street Sandridge St. Albans Hertfordshire AL4 9BY |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(37 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Querrin Street London SW6 2SJ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2009) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Registered Address | 30 Farringdon Street London EC4A 4EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
30k at 1 | Barkers Group Limited 99.99% Ordinary |
---|---|
2 at 1 | Bnb Services LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Appointment Terminated Secretary london registrars PLC (1 page) |
1 October 2009 | Appointment terminated secretary london registrars PLC (1 page) |
26 May 2009 | Appointment terminated director mark cartmel (1 page) |
26 May 2009 | Appointment Terminated Director mark cartmel (1 page) |
26 May 2009 | Appointment Terminated Director andrew platt higgins (1 page) |
26 May 2009 | Appointment terminated director andrew platt higgins (1 page) |
6 May 2009 | Director's change of particulars / mark cartmel / 15/01/2009 (1 page) |
6 May 2009 | Director's Change of Particulars / andrew platt higgins / 20/02/2008 / HouseName/Number was: , now: gills green farm; Street was: saxonhurst, now: gills green; Area was: starvenden lane, now: ; Post Town was: sissinghurst, now: cranbrook; Post Code was: TN17 2AN, now: TN18 5EG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 30 farringdon street, london EC4 (1 page) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Director's Change of Particulars / mark cartmel / 15/01/2009 / HouseName/Number was: , now: flat 4,; Street was: flat 4, now: 208 st.margarets road; Area was: 208 st margarets road, now: ; Occupation was: advertising executive, now: media director (1 page) |
6 May 2009 | Director's Change of Particulars / jonathan tarrant / 15/01/2009 / HouseName/Number was: , now: the old homestead; Street was: the old homestead, now: 10 the homestead,; Area was: 10 the homestead keynsham, now: keynsham (1 page) |
6 May 2009 | Director's change of particulars / andrew platt higgins / 20/02/2008 (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 30 farringdon street, london EC4 (1 page) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / jonathan tarrant / 15/01/2009 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
15 October 2008 | Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC; HouseName/Number was: , now: third floor; Street was: third floor, now: 89 fleet street; Area was: 89 fleet street, now: (2 pages) |
22 September 2008 | Director appointed mr jason keith collings (2 pages) |
22 September 2008 | Director appointed mr jason keith collings (2 pages) |
22 September 2008 | Appointment terminated director neil martin (1 page) |
22 September 2008 | Appointment Terminated Director neil martin (1 page) |
20 May 2008 | Director appointed mr neil martin (2 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
20 May 2008 | Director appointed mr neil martin (2 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Location of register of members (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 August 2007 | Section 394 (1 page) |
15 August 2007 | Section 394 (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Return made up to 26/04/04; full list of members (9 pages) |
25 June 2004 | Return made up to 26/04/04; full list of members (9 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
31 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 26/04/03; full list of members (11 pages) |
9 May 2003 | Return made up to 26/04/03; full list of members (11 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 December 2002 | Accounts made up to 31 December 2001 (4 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (10 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (10 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 26/04/01; full list of members (10 pages) |
8 June 2001 | Return made up to 26/04/01; full list of members (10 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (12 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (12 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
16 August 1999 | Accounts made up to 31 December 1998 (4 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
11 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
5 August 1998 | Accounts made up to 31 December 1997 (5 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 26/04/98; full list of members (11 pages) |
1 May 1998 | Return made up to 26/04/98; full list of members (11 pages) |
17 June 1997 | Accounts made up to 31 December 1996 (4 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 26/04/97; full list of members (11 pages) |
13 May 1997 | Return made up to 26/04/97; full list of members (11 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (11 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (11 pages) |
30 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
1 November 1995 | Director resigned (4 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (4 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (4 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members (16 pages) |
22 January 1990 | Memorandum and Articles of Association (25 pages) |
8 November 1989 | Company name changed charles barker recruitment limit ed\certificate issued on 07/11/89 (2 pages) |
8 November 1989 | Company name changed charles barker recruitment limit ed\certificate issued on 07/11/89 (2 pages) |