Oxford Road
Denham
UB9 4DX
Director Name | Mrs Lisa Kimberley Montague |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(46 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Roger Charles Smurthwaite |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Bull Baiters Bull Baiters Lane Hyde Heath Amersham Buckinghamshire HP6 5RS |
Director Name | Mr Cyril Watson Andrews |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 2 Bridlewood Streetly Sutton Coldfield West Midlands B74 3HE |
Director Name | Mr Nigel David Beach |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | Wysteria 30 East Road Wymeswold Loughborough Leicestershire LE12 6ST |
Director Name | Mr Derek William Bound |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Stonesby House The Green Stonesby Melton Mowbray Leicestershire LE14 4QE |
Director Name | Mr James Frederick Sherlock |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 41 The Yews Oadby Leicester Leicestershire LE2 5EF |
Director Name | Mr William Jonathan Moore |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Venonae Chapel Lane Sharnford Hinckley Leicestershire LE10 3PE |
Secretary Name | Kenneth Harvey John Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Peter Frederick Mostyn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Stocking Lane East Leake Loughborough Leicestershire LE12 5RL |
Director Name | Nicholas Graeme Peter Dann |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2000) |
Role | Chartered Accountant |
Correspondence Address | The Laurels 164 Main Street Willoughby On The Wolds Loughborough Leicestershire LE12 6SZ |
Director Name | Simon Ross James |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(24 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 1998) |
Role | Operations Director |
Correspondence Address | 9 Mallard Road Barrow On Soar Loughborough Leicestershire LE12 8BF |
Director Name | Ivor Robert Chamberlain |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Sales Director |
Correspondence Address | 52 Appletree Road Hatton Derby Derbyshire DE65 5EF |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 October 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(27 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Group Finance Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr David Harold Smallridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Ms Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(43 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(45 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Website | harlequin.uk.com |
---|
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Abaris Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 January |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
12 April 2005 | Delivered on: 21 April 2005 Persons entitled: Burdale Financial Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges to burdale all of its right, title and interest in and to a) the additional specified equipment (as defined in the supplemental debenture and form 395); b) all spare parts and replacements for and all modifications and additions to be the additional specified equipment;. See the mortgage charge document for full details. Outstanding |
---|---|
23 July 2004 | Delivered on: 30 July 2004 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 December 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
---|---|
12 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
1 April 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 February 2017 | Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages) |
28 November 2016 | Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
28 November 2016 | Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Appointment of Caroline Geary as a secretary (4 pages) |
28 June 2012 | Appointment of Caroline Geary as a secretary (4 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages) |
4 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
21 April 2005 | Particulars of mortgage/charge (31 pages) |
21 April 2005 | Particulars of mortgage/charge (31 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
30 July 2004 | Particulars of mortgage/charge (14 pages) |
30 July 2004 | Particulars of mortgage/charge (14 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members
|
26 July 2000 | Return made up to 04/07/00; full list of members
|
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | New secretary appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
16 July 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
16 July 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Resolutions
|
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
20 August 1997 | Return made up to 04/07/97; no change of members (5 pages) |
20 August 1997 | Return made up to 04/07/97; no change of members (5 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 04/07/96; full list of members (9 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 04/07/96; full list of members (9 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
25 October 1995 | Full accounts made up to 31 January 1995 (9 pages) |
25 October 1995 | Full accounts made up to 31 January 1995 (9 pages) |
11 August 1995 | Company name changed harlequin wallcoverings LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed harlequin wallcoverings LIMITED\certificate issued on 14/08/95 (4 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (14 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (14 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
5 September 1986 | Company name changed muraspec (birmingham) LIMITED\certificate issued on 05/09/86 (3 pages) |
5 September 1986 | Company name changed muraspec (birmingham) LIMITED\certificate issued on 05/09/86 (3 pages) |
1 January 1973 | Incorporation (14 pages) |
1 January 1973 | Incorporation (14 pages) |