Tunbridge Wells
Kent
TN2 5BJ
Director Name | Mr Michael John Hyde |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Medway View, Three Elm Lane Golden Green Tonbridge Kent TN11 0BG |
Secretary Name | Nigel Roger Graves |
---|---|
Status | Closed |
Appointed | 26 May 2016(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2012(38 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 12 October 2021) |
Correspondence Address | 5th Floor Liverpool House 15 - 17 Eldon Street London EC2M 7LD |
Director Name | Alan Joseph Richard Sands |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 05 October 1991) |
Role | Tax Officer (Retd) |
Correspondence Address | 12 Quakers Way Fairlands Guildford Surrey GU3 3NF |
Director Name | John Michael Proctor Newman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Property Developer |
Correspondence Address | 44 Amity Grove London SW20 0LJ |
Director Name | Mr Richard Malcolm Dresner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Oak Barden Road Bidborough Tunbridge Wells Kent TN3 0LJ |
Director Name | Leonard George Miller |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 25 Milland Road Hailsham East Sussex BN27 1TQ |
Secretary Name | Peter John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | Tye House Nevill Court Tunbridge Wells Kent TN4 8NJ |
Director Name | Mr Howell Meirion Harris Hughes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Special Advisor-Prime Minister |
Country of Residence | United Kingdom |
Correspondence Address | Lostiford House Wonersh Guildford Surrey GU5 0QY |
Director Name | The Rt Hon The Lord Michael Wolfgang Laurence Naseby |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 January 1996) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Caesars Camp Sandy Bedfordshire SG19 2AD |
Director Name | The Rt Hon The Lord Michael Wolfgang Laurence Naseby |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 January 1996) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Caesars Camp Sandy Bedfordshire SG19 2AD |
Director Name | Mr Alan Nigel Buckland |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 09 February 2016) |
Role | Actuarial Manager |
Country of Residence | England |
Correspondence Address | 57 Beacon Way Banstead Surrey SM7 1EA |
Director Name | Helen Sloane |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1997) |
Role | Internal Auditor |
Correspondence Address | 14 Busbridge Road Loose Maidstone Kent ME15 0HY |
Director Name | Nicholas John Morrell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 1999) |
Role | Chief Executive |
Correspondence Address | Woodcock Farm Down Street Nutley Uckfield East Sussex TN22 3LG |
Secretary Name | Mr Colin Matthew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Accountant |
Country of Residence | Accountant/Retired |
Correspondence Address | 12 Oaklands Road Groombridge Tunbridge Wells Kent TN3 9SB |
Director Name | Joanne Mary Ross |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1999) |
Role | Customer Services Manager |
Correspondence Address | 5 Aspen Walk Heathfield East Sussex TN21 8YP |
Director Name | Eileen Mary Pointer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2006) |
Role | Secretary |
Correspondence Address | 14 Genesta Avenue Whitstable Kent CT5 4DQ |
Director Name | Mr Michael John Hyde |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Medway View Golden Green Tonbridge Kent TN11 0BG |
Secretary Name | Mr Michael John Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Medway View Golden Green Tonbridge Kent TN11 0BG |
Director Name | Mrs Helen Fisher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(25 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2004) |
Role | Life Assurance Training Office |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 1 Grove Road Tatsfield Westerham Kent TN16 2BB |
Director Name | David William Halliday |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2004) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Farm Close Etchingham East Sussex TN19 7AQ |
Director Name | Ian Michael Grimsell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2006) |
Role | Strategy And Solutions Directo |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carpenters Wood Drive Chorley Wood Hertfordshire WD3 5RN |
Director Name | Mr Simon John Allford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 January 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairways Tunbridge Wells Kent TN4 0DH |
Secretary Name | Mr Simon John Allford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fairways Tunbridge Wells Kent TN4 0DH |
Director Name | Mr Colin Matthew Moore |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2006) |
Role | Retired |
Country of Residence | Accountant/Retired |
Correspondence Address | 12 Oaklands Road Groombridge Tunbridge Wells Kent TN3 9SB |
Director Name | Mr Nicholas Charles Kirkland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways 20 Straight Bit Flackwell Heath High Wycombe Buckinghamshire HP10 9LS |
Director Name | Mr Martin Peter Bellingham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2013) |
Role | Strategy Research Manager |
Country of Residence | England |
Correspondence Address | Wyndham Cross In Hand Heathfield East Sussex TN21 0LS |
Secretary Name | Mrs Jennifer Florence Barrow |
---|---|
Status | Resigned |
Appointed | 05 October 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2013) |
Role | Company Director |
Correspondence Address | 9 Glebe Meadow Wateringbury Maidstone Kent ME18 5DE |
Director Name | Mr Michael John Bolton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gatton Road Reigate Surrey RH2 0HF |
Secretary Name | Mr Simon John Allford |
---|---|
Status | Resigned |
Appointed | 03 April 2013(39 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2014) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Secretary Name | Mr Alan Nigel Buckland |
---|---|
Status | Resigned |
Appointed | 10 January 2014(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
Registered Address | Foresters House Cromwell Avenue Bromley BR2 9BF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Termination of appointment of Alan Nigel Buckland as a secretary on 9 February 2016 (2 pages) |
23 June 2016 | Annual return made up to 5 May 2016 (15 pages) |
23 June 2016 | Termination of appointment of Alan Nigel Buckland as a director on 9 February 2016 (2 pages) |
23 June 2016 | Appointment of Nigel Roger Graves as a secretary on 26 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 5 May 2016 (15 pages) |
23 June 2016 | Appointment of Nigel Roger Graves as a secretary on 26 May 2016 (3 pages) |
23 June 2016 | Termination of appointment of Michael John Bolton as a director on 1 February 2016 (2 pages) |
23 June 2016 | Termination of appointment of Alan Nigel Buckland as a secretary on 9 February 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael John Bolton as a director on 1 February 2016 (2 pages) |
23 June 2016 | Termination of appointment of Alan Nigel Buckland as a director on 9 February 2016 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 5 May 2015 no member list (6 pages) |
26 May 2015 | Annual return made up to 5 May 2015 no member list (6 pages) |
26 May 2015 | Annual return made up to 5 May 2015 no member list (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 5 May 2014 no member list (6 pages) |
15 May 2014 | Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages) |
15 May 2014 | Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages) |
15 May 2014 | Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages) |
15 May 2014 | Annual return made up to 5 May 2014 no member list (6 pages) |
15 May 2014 | Annual return made up to 5 May 2014 no member list (6 pages) |
15 May 2014 | Director's details changed for Mr Derek Paul Fickling on 31 December 2012 (2 pages) |
14 May 2014 | Appointment of Mr Michael John Hyde as a director (2 pages) |
14 May 2014 | Appointment of Mr Michael John Hyde as a director (2 pages) |
10 January 2014 | Termination of appointment of Simon Allford as a director (1 page) |
10 January 2014 | Appointment of Mr Alan Nigel Buckland as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Simon Allford as a director (1 page) |
10 January 2014 | Termination of appointment of Simon Allford as a secretary (1 page) |
10 January 2014 | Appointment of Mr Alan Nigel Buckland as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Simon Allford as a secretary (1 page) |
3 October 2013 | Termination of appointment of Martin Bellingham as a director (1 page) |
3 October 2013 | Termination of appointment of Martin Bellingham as a director (1 page) |
29 May 2013 | Annual return made up to 5 May 2013 no member list (7 pages) |
29 May 2013 | Annual return made up to 5 May 2013 no member list (7 pages) |
29 May 2013 | Annual return made up to 5 May 2013 no member list (7 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Memorandum and Articles of Association (11 pages) |
19 April 2013 | Memorandum and Articles of Association (11 pages) |
19 April 2013 | Resolutions
|
8 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (9 pages) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary (1 page) |
5 April 2013 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Jennifer Barrow as a secretary (1 page) |
5 April 2013 | Termination of appointment of Jennifer Barrow as a secretary (1 page) |
5 April 2013 | Appointment of Mr Simon John Allford as a secretary (1 page) |
16 October 2012 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
16 October 2012 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
10 May 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
10 May 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
10 May 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Director's details changed for Mr Simon John Allford on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 5 May 2011 no member list (7 pages) |
17 May 2011 | Annual return made up to 5 May 2011 no member list (7 pages) |
17 May 2011 | Director's details changed for Mr Simon John Allford on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 5 May 2011 no member list (7 pages) |
10 November 2010 | Appointment of Mr Michael John Bolton as a director (2 pages) |
10 November 2010 | Appointment of Mr Michael John Bolton as a director (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Alan Nigel Buckland on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Martin Peter Bellingham on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Martin Peter Bellingham on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Paul Fickling on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Martin Peter Bellingham on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Derek Paul Fickling on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Alan Nigel Buckland on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Alan Nigel Buckland on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Paul Fickling on 5 May 2010 (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
6 November 2009 | Termination of appointment of Nicholas Kirkland as a director (1 page) |
6 November 2009 | Termination of appointment of Nicholas Kirkland as a director (1 page) |
7 October 2009 | Termination of appointment of Simon Allford as a secretary (1 page) |
7 October 2009 | Appointment of Mrs Jennifer Florence Barrow as a secretary (1 page) |
7 October 2009 | Appointment of Mrs Jennifer Florence Barrow as a secretary (1 page) |
7 October 2009 | Termination of appointment of Simon Allford as a secretary (1 page) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Annual return made up to 05/05/09 (3 pages) |
11 May 2009 | Annual return made up to 05/05/09 (3 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 August 2008 | Annual return made up to 05/05/08 (3 pages) |
12 August 2008 | Annual return made up to 05/05/08 (3 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 July 2007 | Annual return made up to 05/05/07
|
12 July 2007 | Annual return made up to 05/05/07
|
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Annual return made up to 05/05/06 (5 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Annual return made up to 05/05/06 (5 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: abbey court st johns rd tunbridge wells kent TN4 9TE (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: abbey court st johns rd tunbridge wells kent TN4 9TE (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Annual return made up to 05/05/05
|
16 May 2005 | Annual return made up to 05/05/05
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
17 May 2004 | Annual return made up to 05/05/04 (6 pages) |
17 May 2004 | Annual return made up to 05/05/04 (6 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 05/05/03; amending return (6 pages) |
5 December 2003 | Return made up to 05/05/03; amending return (6 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 May 2003 | Annual return made up to 05/05/03 (6 pages) |
13 May 2003 | Annual return made up to 05/05/03 (6 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Annual return made up to 05/05/02 (6 pages) |
16 May 2002 | Annual return made up to 05/05/02 (6 pages) |
11 May 2001 | Annual return made up to 05/05/01 (5 pages) |
11 May 2001 | Annual return made up to 05/05/01 (5 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 May 2000 | Annual return made up to 05/05/00
|
24 May 2000 | Annual return made up to 05/05/00
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
4 June 1999 | Annual return made up to 05/05/99 (6 pages) |
4 June 1999 | Annual return made up to 05/05/99 (6 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
28 May 1998 | Annual return made up to 05/05/98 (6 pages) |
28 May 1998 | Annual return made up to 05/05/98 (6 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
3 June 1997 | Annual return made up to 05/05/97 (6 pages) |
3 June 1997 | Annual return made up to 05/05/97 (6 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 May 1996 | Annual return made up to 05/05/96
|
8 May 1996 | Annual return made up to 05/05/96
|
8 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 May 1995 | Annual return made up to 05/05/95 (4 pages) |
16 May 1995 | Annual return made up to 05/05/95 (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 February 1994 | Resolutions
|
10 February 1994 | Memorandum and Articles of Association (11 pages) |
10 February 1994 | Resolutions
|
10 February 1994 | Memorandum and Articles of Association (11 pages) |