Chertsey
Surrey
KT16 8LA
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1999(23 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Keith Whiting Colburn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 1999(23 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Henk Abma |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2021(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Andrew Gordon Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Gordon Douglas McNair |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(47 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mrs Maud Trevallion |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 April 2023(47 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Derrick William Richardson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1993) |
Role | Executive Director |
Correspondence Address | 114 St Martins Road Coventry West Midlands CV3 6ER |
Director Name | Andrew Michael Spicer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 1 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Director Name | Keith Piggott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | Northgate Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Colin Joseph Fairman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 27 Orchard Drive Edenbridge Kent TN8 5ES |
Director Name | Arthur Cecil Buckley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | River Cottage Hamblewood Botley Hampshire SO30 2GX |
Director Name | Victor Anthony Fuller |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 06 July 2002) |
Role | Manager |
Correspondence Address | 76 Brockley Combe Weybridge Surrey KT13 9QD |
Secretary Name | John Christopher Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Walnut House Hoden Lane Cleeve Prior Evesham Worcestershire WR11 8LH |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Orchard Drive Edenbridge Kent TN8 5ES |
Director Name | David Noel Taylor |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 1998) |
Role | Company Director |
Correspondence Address | Apsley Palace 40 Camp Road Gerrards Cross Buckinghamshire SL9 7PD |
Secretary Name | Andrew Michael Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 1 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Nicholas Charles Leigh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Southmead Hall Lane Ingatestone Essex CM4 9NT |
Secretary Name | Victor Anthony Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Copper Beeches 52 Fairmile Lane Cobham Surrey KT11 2DF |
Secretary Name | Mr Robin Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(26 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 April 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(39 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mr Anthony Michael Bird |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Mr Anthony Michael Bird |
---|---|
Status | Resigned |
Appointed | 01 January 2021(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | New Sheldon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 1999) |
Correspondence Address | Headland House New Coventry Road Sheldon Birmingham B26 3AZ |
Website | www.marcoindustries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 835000 |
Telephone region | Weybridge |
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Vink Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,269,000 |
Net Worth | £20,336,000 |
Cash | £6,142,000 |
Current Liabilities | £18,782,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
16 May 2011 | Delivered on: 21 May 2011 Persons entitled: Amari Plastics Pension Trustees LTD Classification: Floating charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets and undertaking see image for full details. Outstanding |
---|---|
8 December 1983 | Delivered on: 16 December 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate & interest in all f/h or l/h propertes and the proceeds of sale thereof. Fixed &f loating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
8 December 1983 | Delivered on: 16 December 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from anosi PLC to the chargee on any account whatsoever. 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. Fully Satisfied |
14 February 2021 | Termination of appointment of Robin Michael Howard as a secretary on 1 January 2021 (1 page) |
---|---|
14 February 2021 | Appointment of Mr Anthony Michael Bird as a secretary on 1 January 2021 (2 pages) |
14 February 2021 | Appointment of Mr Henk Abma as a director on 1 January 2021 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 September 2018 | Termination of appointment of Andrew Hugh David Carroll as a director on 31 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 August 2017 | Re-registration from a public company to a private limited company (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Re-registration of Memorandum and Articles (11 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Re-registration from a public company to a private limited company
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Vink Holdings Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Vink Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 September 2016 | Appointment of Mr Anthony Michael Bird as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Anthony Michael Bird as a director on 26 September 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 September 2014 | Appointment of Mr Andrew Hugh David Carroll as a director on 28 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Andrew Hugh David Carroll as a director on 28 August 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 March 2014 | Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Keith Whiting Colburn on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Keith Whiting Colburn on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Keith Whiting Colburn on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 March 2010 | Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
10 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
27 June 2002 | Return made up to 21/06/02; full list of members (9 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (9 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 July 1999 | Return made up to 21/06/99; full list of members
|
28 July 1999 | Return made up to 21/06/99; full list of members
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (6 pages) |
11 February 1999 | New director appointed (6 pages) |
11 February 1999 | New director appointed (3 pages) |
11 February 1999 | New director appointed (6 pages) |
11 February 1999 | New director appointed (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: headland house new coventry road sheldon birmingham B26 3AZ (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: headland house new coventry road sheldon birmingham B26 3AZ (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 27 December 1997 (17 pages) |
27 July 1998 | Full accounts made up to 27 December 1997 (17 pages) |
16 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
16 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
27 July 1997 | Full accounts made up to 28 December 1996 (16 pages) |
27 July 1997 | Full accounts made up to 28 December 1996 (16 pages) |
18 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
18 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 30 December 1995 (16 pages) |
5 August 1996 | Full accounts made up to 30 December 1995 (16 pages) |
22 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
22 July 1996 | Return made up to 21/06/96; no change of members (7 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
26 July 1993 | Full accounts made up to 26 December 1992 (18 pages) |
26 July 1993 | Full accounts made up to 26 December 1992 (18 pages) |
15 June 1987 | Resolutions
|
1 July 1985 | Memorandum and Articles of Association (10 pages) |
1 July 1985 | Memorandum and Articles of Association (10 pages) |
11 November 1983 | Accounts made up to 31 December 1982 (10 pages) |
11 November 1983 | Accounts made up to 31 December 1982 (10 pages) |
15 September 1982 | Annual return made up to 29/07/82 (7 pages) |
15 September 1982 | Annual return made up to 29/07/82 (7 pages) |