Northwood
Middlesex
HA6 1HQ
Director Name | Mr Michael James Hurst |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 85 First Floor Great Portland Street London W1W 7LT |
Director Name | Mr Brian Leslie Catt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Merlin Crescent Edgware Middlesex HA8 6JE |
Director Name | Mr Guy Harvey Anderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 85 First Floor Great Portland Street London W1W 7LT |
Director Name | Mr Stephen John Casey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 21 West Mead Ruislip Middlesex HA4 0TW |
Director Name | Mr Paul Anthony Jeeves |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 68 Dinglederry Olney MK46 5ET |
Director Name | Dr Paul Victor Duckmanton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Flight Ops Duty Manager |
Country of Residence | England |
Correspondence Address | 85 First Floor Great Portland Street London W1W 7LT |
Director Name | Mr Darren Pike |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 85 First Floor Great Portland Street London W1W 7LT |
Director Name | Mr Mark Julian Brumwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Rowans 17a Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Mr Philip Vincent Chanter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1992) |
Role | Retail Manager |
Correspondence Address | 3 Sussex Road Ickenham Uxbridge Middlesex UB10 8PL |
Director Name | Mr Peter James Cook |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 1995) |
Role | Engineering Manager |
Correspondence Address | 31 Weavers Close Isleworth Middlesex TW7 6EH |
Director Name | Mr Raymond William Brooker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1992) |
Role | Machine Setter |
Correspondence Address | 12 Cherwell Close Langley Slough Berkshire SL3 8XB |
Director Name | Mr David Paul Gamblin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1992) |
Role | Shop Planning Manager |
Correspondence Address | 16 Turnberry Court South Oxhey Watford Hertfordshire WD1 6BE |
Director Name | Mr John Steven Gibson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 1995) |
Role | Carpenter |
Correspondence Address | 5 Baronsmead Road High Wycombe Buckinghamshire HP12 3PQ |
Director Name | Guy Harvey Anderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 November 2002) |
Role | Sales Engineer |
Correspondence Address | Flat 3 Market House Market Place Chalfont St Peter Buckinghamshire SL9 9HA |
Secretary Name | Mr Phillip William John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Garden Cottage Nettleden Road Little Gaddesden HP4 1PN |
Director Name | Mr Mike Guiry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Service Engineer |
Correspondence Address | 19 Twybridge Way London NW10 0SU |
Director Name | Steven Case |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1995) |
Role | Senior Television Tech Bbc |
Correspondence Address | 47 Hatherleigh Road Ruislip Middlesex HA4 6AX |
Director Name | Kevin Dawson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(20 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2008) |
Role | Qc Lab Man |
Correspondence Address | 76 Norton Road Wembley Middlesex HA0 4RF |
Director Name | Andrew Peter Julian Greenland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(20 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 20 April 2017) |
Role | Ret Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Wolsey Drive Walton On Thames Surrey KT12 3BB |
Director Name | Paul James Hopkinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(20 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 23 April 2008) |
Role | HGV Driver |
Correspondence Address | 73 Hivings Hill Chesham Buckinghamshire HP5 2PJ |
Secretary Name | Andrew Peter Julian Greenland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(20 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 19 April 2016) |
Role | Civil Eng |
Country of Residence | United Kingdom |
Correspondence Address | 73 Wolsey Drive Walton On Thames Surrey KT12 3BB |
Director Name | Raymond David Gilkes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 377 Great Knightleys Lee Chapel North Basildon Essex SS15 5ER |
Director Name | Michael Philip Cawthra |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(23 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 01 May 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsley Avenue Camberley Surrey GU15 2NA |
Director Name | Paul Benning |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2001) |
Role | Mechanic |
Correspondence Address | 6 Almond Walk Hazlemere High Wycombe Buckinghamshire HP15 7RE |
Director Name | Nigel Ashton Banks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 28 Latimer Close Hemel Hempstead Hertfordshire HP2 7JJ |
Director Name | Peter Leslie Farmer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 May 2015) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingston Road High Wycombe HP13 6UJ |
Director Name | Mrs Hazel Hopkinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2007) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 73 Hivings Hill Chesham Buckinghamshire HP5 2PG |
Director Name | Kathleen Mary Dawson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 2008) |
Role | Retired |
Correspondence Address | 76 Norton Road Wembley Middlesex HA0 4RF |
Director Name | Peter Cook |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2004) |
Role | Motor Engineer |
Correspondence Address | 14 Potton Road The Heath Gamlingay Sandy Bedfordshire SG19 2JH |
Director Name | Mr Malcolm Alan Farmer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 The Spur Burnham Slough Berkshire SL1 6EU |
Director Name | Robert John Brook |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2007) |
Role | Product Manager |
Correspondence Address | Lyncroft Moorhouse Lane Birkenshaw Bradford West Yorkshire BD11 2BA |
Director Name | Mr Paul Marcus Brown |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2011(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2015) |
Role | Fire Brigade Officer |
Country of Residence | United Kingdom |
Correspondence Address | St. Josephs Halifax Road, Heronsgate Rickmansworth Hertfordshire WD3 5DF |
Secretary Name | Mr Stephen John Casey |
---|---|
Status | Resigned |
Appointed | 20 April 2016(41 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | 85 First Floor Great Portland Street London W1W 7LT |
Website | mcac.co.uk |
---|---|
Telephone | 01753 886610 |
Telephone region | Slough |
Registered Address | 85 First Floor Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,219 |
Cash | £1,519 |
Current Liabilities | £2,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
4 November 2023 | Director's details changed for Mr Paul Anthony Jeeves on 3 November 2023 (2 pages) |
---|---|
4 November 2023 | Termination of appointment of Stephen John Casey as a secretary on 27 April 2023 (1 page) |
9 August 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
16 May 2023 | Registered office address changed from 21 West Mead Ruislip HA4 0TW England to 85 First Floor Great Portland Street London W1W 7LT on 16 May 2023 (1 page) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Mr Paul Anthony Jeeves on 14 April 2023 (2 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
2 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 March 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Director's details changed for Mr Steve Casey on 13 March 2019 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Andrew Peter Julian Greenland as a director on 20 April 2017 (1 page) |
8 April 2018 | Appointment of Mr Stephen John Casey as a secretary on 20 April 2016 (2 pages) |
8 April 2018 | Termination of appointment of Andrew Peter Julian Greenland as a secretary on 19 April 2016 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Registered office address changed from St. Josephs Halifax Road, Heronsgate Rickmansworth Hertfordshire WD3 5DF to 21 West Mead Ruislip HA4 0TW on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from St. Josephs Halifax Road, Heronsgate Rickmansworth Hertfordshire WD3 5DF to 21 West Mead Ruislip HA4 0TW on 1 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2016 | Appointment of Dr Paul Victor Duckmanton as a director on 1 May 2016 (2 pages) |
14 October 2016 | Appointment of Dr Paul Victor Duckmanton as a director on 1 May 2016 (2 pages) |
13 October 2016 | Appointment of Mr Darren Pike as a director on 1 May 2016 (2 pages) |
13 October 2016 | Appointment of Mr Darren Pike as a director on 1 May 2016 (2 pages) |
9 October 2016 | Director's details changed for Mr Paaul Anthony Jeeves on 1 May 2016 (2 pages) |
9 October 2016 | Director's details changed for Mr Paaul Anthony Jeeves on 1 May 2016 (2 pages) |
8 October 2016 | Appointment of Mr Paaul Anthony Jeeves as a director on 1 May 2016 (2 pages) |
8 October 2016 | Appointment of Mr Paaul Anthony Jeeves as a director on 1 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 19 April 2016 no member list (7 pages) |
12 May 2016 | Annual return made up to 19 April 2016 no member list (7 pages) |
20 October 2015 | Appointment of Mr Steve Casey as a director on 1 May 2015 (2 pages) |
20 October 2015 | Appointment of Mr Guy Harvey Anderson as a director on 1 May 2015 (2 pages) |
20 October 2015 | Appointment of Mr Guy Harvey Anderson as a director on 1 May 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steve Casey as a director on 1 May 2015 (2 pages) |
20 October 2015 | Appointment of Mr Guy Harvey Anderson as a director on 1 May 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steve Casey as a director on 1 May 2015 (2 pages) |
18 October 2015 | Director's details changed for Mr Michael James Hurst on 18 October 2015 (2 pages) |
18 October 2015 | Director's details changed for Mr Michael James Hurst on 18 October 2015 (2 pages) |
18 October 2015 | Director's details changed for Mr Michael James Hurst on 18 October 2015 (2 pages) |
18 October 2015 | Director's details changed for Mr Michael James Hurst on 18 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of a director (1 page) |
9 October 2015 | Termination of appointment of a director (1 page) |
8 October 2015 | Termination of appointment of Michael Philip Cawthra as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Marcus Brown as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Malcolm Alan Farmer as a director on 1 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Leslie Farmer as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Marcus Brown as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Malcolm Alan Farmer as a director on 1 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Hazel Hopkinson as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Leslie Farmer as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Hazel Hopkinson as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Hazel Hopkinson as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Leslie Farmer as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Marcus Brown as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Philip Cawthra as a director on 1 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Malcolm Alan Farmer as a director on 1 April 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Philip Cawthra as a director on 1 May 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (10 pages) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (10 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 19 April 2014 no member list (10 pages) |
16 May 2014 | Annual return made up to 19 April 2014 no member list (10 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 19 April 2013 no member list (10 pages) |
16 May 2013 | Annual return made up to 19 April 2013 no member list (10 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 19 April 2012 no member list (10 pages) |
14 May 2012 | Annual return made up to 19 April 2012 no member list (10 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Appointment of Mrs Hazel Hopkinson as a director (2 pages) |
17 May 2011 | Appointment of Mrs Hazel Hopkinson as a director (2 pages) |
16 May 2011 | Annual return made up to 19 April 2011 no member list (9 pages) |
16 May 2011 | Annual return made up to 19 April 2011 no member list (9 pages) |
11 May 2011 | Appointment of Mr Paul Marcus Brown as a director (2 pages) |
11 May 2011 | Appointment of Mr Paul Marcus Brown as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Mr Michael James Hurst on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Peter Julian Greenland on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Michael James Hurst on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Brian Leslie Catt on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Leslie Farmer on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Philip Cawthra on 19 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 19 April 2010 no member list (6 pages) |
17 May 2010 | Annual return made up to 19 April 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Mr Anthony George Phillips on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Philip Cawthra on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Leslie Farmer on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Brian Leslie Catt on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Anthony George Phillips on 19 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Peter Julian Greenland on 19 April 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Appointment terminated director thomas ryan (1 page) |
15 May 2009 | Annual return made up to 19/04/09 (4 pages) |
15 May 2009 | Annual return made up to 19/04/09 (4 pages) |
15 May 2009 | Appointment terminated director thomas ryan (1 page) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Annual return made up to 19/04/08 (5 pages) |
19 May 2008 | Annual return made up to 19/04/08 (5 pages) |
16 May 2008 | Appointment terminated director kathleen dawson (1 page) |
16 May 2008 | Appointment terminated director kevin dawson (1 page) |
16 May 2008 | Appointment terminated director paul hopkinson (1 page) |
16 May 2008 | Appointment terminated director kathleen dawson (1 page) |
16 May 2008 | Appointment terminated director kevin dawson (1 page) |
16 May 2008 | Appointment terminated director paul hopkinson (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Annual return made up to 19/04/07
|
24 May 2007 | Annual return made up to 19/04/07
|
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Annual return made up to 19/04/06 (11 pages) |
23 May 2006 | Annual return made up to 19/04/06 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Annual return made up to 19/04/05
|
24 May 2005 | Annual return made up to 19/04/05
|
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Annual return made up to 19/04/04
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Annual return made up to 19/04/04
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 19/04/03
|
19 May 2003 | Annual return made up to 19/04/03
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
21 May 2002 | Annual return made up to 19/04/02
|
21 May 2002 | Annual return made up to 19/04/02
|
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 June 2001 | Annual return made up to 19/04/01 (8 pages) |
28 June 2001 | Annual return made up to 19/04/01 (8 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
19 May 2000 | Annual return made up to 19/04/00
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 19/04/00
|
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
19 May 1999 | Annual return made up to 19/04/99
|
19 May 1999 | Annual return made up to 19/04/99
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 15/04/98
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 15/04/98
|
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 May 1997 | Annual return made up to 19/04/97
|
29 May 1997 | Annual return made up to 19/04/97
|
13 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Annual return made up to 19/04/96
|
16 May 1996 | Annual return made up to 19/04/96
|
16 May 1996 | New director appointed (2 pages) |
29 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | Annual return made up to 19/04/95
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Annual return made up to 19/04/95
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |