38-44 Gillingham Street
London
SW1V 1HU
Director Name | Mr Richard John Stevens |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Stuart John Wykes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(35 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Miss Lynda Jane Chase-Gardener |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Paul Andrew Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Minerals Surveyor |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Stephen Robert Redwood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Secretary Name | Mr Mark Lincoln Russell |
---|---|
Status | Current |
Appointed | 13 May 2016(41 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Miss Joanne Lisa Davies |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Mineral Surveyor |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Peter Frank Andrew |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Simon Richard Treacy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Mineral Surveyor |
Country of Residence | England |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Clifford Anthony Peter Stubbings |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Director Name | Mr Timothy James Penfold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dorney Reach Road Dorney Reach Maidenhead Berkshire SL6 0DX |
Director Name | Terence Higgins |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owls Wood 76 Chaveney Road Quorn Loughborough Leicestershire LE12 8AD |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Mr Colin Alfred James Jacobs |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 1999) |
Role | Planning & Ecological Consultant |
Country of Residence | Wales |
Correspondence Address | Edgehill Llanbedr Ruthin Denbighshire LL15 1SY Wales |
Secretary Name | Terence Arthur Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 8a Avondale Road Fleet Hampshire GU13 9BP |
Director Name | Malcolm Richard Eves |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 November 2002) |
Role | General Manager |
Correspondence Address | Windale House Downham Road Denver Downham Market Norfolk PE38 0DF |
Director Name | John Sidney Ornsby |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | Northfield House Northfield Place Weybridge Surrey KT13 0RF |
Director Name | James William Bailey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(24 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 March 2021) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Nigel Clifford Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seymour Road Hampton Hill Hampton Middlesex TW12 1DD |
Director Name | Mr Robert Phillips Hill |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2005) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Green Marlborough Wiltshire SN8 1AL |
Director Name | Mr Bryan Dudley Frost |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(24 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 23 March 2000) |
Role | Retired |
Correspondence Address | Kingswear Herons Court Lightwater Surrey GU18 5SW |
Director Name | Mr George William Bolsover |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lenches Eckington Worcestershire WR10 3AZ |
Secretary Name | Keith John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2005) |
Role | Co Accountant |
Correspondence Address | 31 Elm Close Elsenham Bishops Stortford Hertfordshire CM22 6LE |
Director Name | Mr George William Bolsover |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lenches Eckington Worcestershire WR10 3AZ |
Director Name | Mr Christopher George Dobbs |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kesteven House Green Road Weston Stafford ST18 0JA |
Director Name | Mr Jeremy Ralph Murfitt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage West Leake Loughborough Leicestershire LE12 5RF |
Director Name | Mr Michael Philip Daynes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(30 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Swinfield Road Quorn Loughborough Leicestershire LE12 8RJ |
Director Name | Mr Michael John Courts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 The Orchids Etchinghill Folkestone Kent CT18 8AR |
Secretary Name | Duncan Thomas Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(30 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Director Of Planning |
Correspondence Address | 25 Chestnut Avenue Ewell Epsom Surrey KT19 0SY |
Secretary Name | Mr Lawrence Edward Curtis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2006(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2007) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33a Kelross Road London N5 2QS |
Secretary Name | Kenneth Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2016) |
Role | Secretary |
Correspondence Address | 6 Patricks Way Staplehay Taunton Somerset TA3 7HQ |
Director Name | Mr Alan David Everard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tarmac Ltd Millfields Road Ettingshall Wolverhampton WV4 6JP |
Director Name | Mr Hugh Stewart Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(35 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Director Name | Mr John Richard Bunnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(42 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 February 2018) |
Role | Director Of Land And Planning |
Country of Residence | United Kingdom |
Correspondence Address | Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU |
Website | mineralproducts.org |
---|
Registered Address | 1st Floor 297 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,816 |
Net Worth | £305,970 |
Cash | £302,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
21 June 2023 | Registered office address changed from Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on 21 June 2023 (1 page) |
27 March 2023 | Termination of appointment of Richard John Stevens as a director on 24 March 2023 (1 page) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 April 2021 | Resolutions
|
10 April 2021 | Memorandum and Articles of Association (16 pages) |
10 March 2021 | Termination of appointment of James William Bailey as a director on 10 March 2021 (1 page) |
4 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 August 2018 | Appointment of Mr Simon Richard Treacy as a director on 10 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Stuart John Wykes on 8 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Miss Lynda Jane Chase-Gardener on 8 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Stephen Robert Redwood on 8 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Richard John Stevens on 8 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Michael Master on 7 August 2018 (2 pages) |
6 August 2018 | Director's details changed for James William Bailey on 6 August 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 July 2018 | Appointment of Mr Peter Frank Andrew as a director on 24 July 2018 (2 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 February 2018 | Termination of appointment of John Richard Bunnett as a director on 15 February 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 September 2017 | Appointment of Miss Joanne Lisa Davies as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Miss Joanne Lisa Davies as a director on 7 September 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Appointment of Mr John Richard Bunnett as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr John Richard Bunnett as a director on 11 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Michael Alasdair Young as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Michael Alasdair Young as a director on 7 June 2017 (1 page) |
27 July 2016 | Annual return made up to 29 June 2016 no member list (7 pages) |
27 July 2016 | Annual return made up to 29 June 2016 no member list (7 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 May 2016 | Appointment of Mr Mark Lincoln Russell as a secretary on 13 May 2016 (2 pages) |
14 May 2016 | Appointment of Mr Mark Lincoln Russell as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Kenneth Hobden as a secretary on 13 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Kenneth Hobden as a secretary on 13 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Paul Andrew Williams as a director on 11 November 2015 (2 pages) |
9 May 2016 | Appointment of Mr Paul Andrew Williams as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stephen Robert Redwood as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stephen Robert Redwood as a director on 11 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Michael Alasdair Young as a director on 11 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Michael Alasdair Young as a director on 11 November 2015 (2 pages) |
20 August 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
20 August 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
26 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
26 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 May 2015 | Termination of appointment of Michael Philip Daynes as a director on 31 March 2015 (1 page) |
18 May 2015 | Termination of appointment of Michael Philip Daynes as a director on 31 March 2015 (1 page) |
24 July 2014 | Annual return made up to 29 June 2014 no member list (8 pages) |
24 July 2014 | Termination of appointment of Hugh Stewart Lucas as a director on 13 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Hugh Stewart Lucas as a director on 13 March 2014 (1 page) |
24 July 2014 | Annual return made up to 29 June 2014 no member list (8 pages) |
23 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
28 October 2013 | Company name changed quarry products association restoration guarantee fund LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Change of name with request to seek comments from relevant body (2 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Change of name with request to seek comments from relevant body (2 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Company name changed quarry products association restoration guarantee fund LIMITED\certificate issued on 28/10/13
|
19 July 2013 | Annual return made up to 29 June 2013 no member list (9 pages) |
19 July 2013 | Annual return made up to 29 June 2013 no member list (9 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 April 2013 | Termination of appointment of Alan Everard as a director (1 page) |
9 April 2013 | Termination of appointment of Alan Everard as a director (1 page) |
24 July 2012 | Annual return made up to 29 June 2012 no member list (10 pages) |
24 July 2012 | Annual return made up to 29 June 2012 no member list (10 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (10 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (10 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 January 2011 | Appointment of Ms Lynda Chase-Gardener as a director (2 pages) |
11 January 2011 | Appointment of Ms Lynda Chase-Gardener as a director (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 no member list (6 pages) |
9 July 2010 | Director's details changed for Mr Richard John Stevens on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Philip Daynes on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 no member list (6 pages) |
9 July 2010 | Director's details changed for Mr Richard John Stevens on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Philip Daynes on 29 June 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 May 2010 | Appointment of Mr Hugh Stewart Lucas as a director (2 pages) |
25 May 2010 | Appointment of Mr Hugh Stewart Lucas as a director (2 pages) |
24 May 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
24 May 2010 | Appointment of Mr Alan David Everard as a director (2 pages) |
24 May 2010 | Appointment of Mr Stuart John Wykes as a director (2 pages) |
24 May 2010 | Appointment of Mr Alan David Everard as a director (2 pages) |
24 May 2010 | Termination of appointment of Christopher Dobbs as a director (1 page) |
24 May 2010 | Termination of appointment of Nigel Jackson as a director (1 page) |
24 May 2010 | Termination of appointment of Christopher Dobbs as a director (1 page) |
24 May 2010 | Appointment of Mr Stuart John Wykes as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 July 2009 | Director appointed mr richard john stevens (2 pages) |
9 July 2009 | Director appointed mr richard john stevens (2 pages) |
2 July 2009 | Annual return made up to 29/06/09 (3 pages) |
2 July 2009 | Annual return made up to 29/06/09 (3 pages) |
7 January 2009 | Appointment terminated director michael courts (1 page) |
7 January 2009 | Appointment terminated director michael courts (1 page) |
19 December 2008 | Appointment terminated director jeremy murfitt (1 page) |
19 December 2008 | Appointment terminated director jeremy murfitt (1 page) |
17 July 2008 | Annual return made up to 29/06/08
|
17 July 2008 | Annual return made up to 29/06/08
|
24 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 June 2008 | Secretary appointed kenneth hobden (2 pages) |
16 June 2008 | Secretary appointed kenneth hobden (2 pages) |
6 September 2007 | Annual return made up to 29/06/07
|
6 September 2007 | Annual return made up to 29/06/07
|
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Annual return made up to 29/06/06
|
30 August 2006 | Annual return made up to 29/06/06
|
30 August 2006 | New secretary appointed (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 December 2005 | Annual return made up to 29/06/05
|
2 December 2005 | Annual return made up to 29/06/05
|
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
28 July 2004 | Annual return made up to 29/06/04 (6 pages) |
28 July 2004 | Annual return made up to 29/06/04 (6 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 156 buckingham palace road london SW1W 9TR (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 156 buckingham palace road london SW1W 9TR (1 page) |
1 August 2003 | Annual return made up to 29/06/03
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Annual return made up to 29/06/03
|
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
16 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 August 2002 | Annual return made up to 29/06/02
|
30 August 2002 | Annual return made up to 29/06/02
|
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Annual return made up to 29/06/01 (5 pages) |
2 August 2001 | Annual return made up to 29/06/01 (5 pages) |
2 August 2001 | New director appointed (3 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 August 2000 | Annual return made up to 29/06/00
|
3 August 2000 | Annual return made up to 29/06/00
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 February 2000 | New secretary appointed (1 page) |
17 February 2000 | Secretary resigned (2 pages) |
17 February 2000 | New secretary appointed (1 page) |
17 February 2000 | Secretary resigned (2 pages) |
9 February 2000 | New director appointed (5 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (5 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
1 February 2000 | Company name changed sand and gravel association rest oration guarantee fund LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed sand and gravel association rest oration guarantee fund LIMITED\certificate issued on 02/02/00 (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 8A avoondale road fleet hampshire GU13 9BP (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 8A avoondale road fleet hampshire GU13 9BP (1 page) |
18 June 1999 | Annual return made up to 29/06/99
|
18 June 1999 | Annual return made up to 29/06/99
|
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1997 | Annual return made up to 29/06/97 (6 pages) |
25 June 1997 | Annual return made up to 29/06/97 (6 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | Annual return made up to 29/06/96
|
5 July 1996 | Annual return made up to 29/06/96
|
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 May 1993 | Resolutions
|
17 May 1993 | Resolutions
|