Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 13 May 2019(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Elizabeth Michelle Benison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Brian Ramsden |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Hamble House Green Lane Lower Swanwick Hampshire SO31 7DF |
Secretary Name | Mary Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Eastham Grange Eastham Tenbury Wells Worcestershire WR15 8NP |
Director Name | Mary Ramsden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Hamble House Green Lane Lower Swanwick Hampshire SO31 7DF |
Secretary Name | Mr Malcolm Denis Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Neville Road Shirley Solihull West Midlands B90 2QX |
Director Name | Corinne Gethin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2002(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(43 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(44 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(45 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | csf.fr |
---|
Registered Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | C.s.f.m. (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 1994 | Delivered on: 19 July 1994 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £160,000.00 together with interest accrued now or to be held by the chargee on an account numbered 50759213 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
15 October 1993 | Delivered on: 20 October 1993 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £226,666 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50759213 and earmarked or designated by reference to the company. Fully Satisfied |
15 April 1993 | Delivered on: 19 April 1993 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £66,666 together with interest accrued now or to be held by the chargee on an account numbered 50745832 and earmarked or designated by reference to the company. Fully Satisfied |
15 January 1993 | Delivered on: 25 January 1993 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7802463 and earmarked or designated by reference to the company. Fully Satisfied |
1 June 1992 | Delivered on: 15 June 1992 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7738463 and earmarked or designated by reference to the company. Fully Satisfied |
10 January 1989 | Delivered on: 17 January 1989 Satisfied on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 October 1986 | Delivered on: 24 October 1986 Satisfied on: 17 April 2002 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
14 August 1985 | Delivered on: 4 September 1985 Satisfied on: 3 February 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
---|---|
26 February 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
10 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
12 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
18 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
12 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
25 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
22 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
9 March 2004 | Return made up to 04/12/03; full list of members (7 pages) |
9 March 2004 | Return made up to 04/12/03; full list of members (7 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: midland house the avenue bubery birmingham west midlands B45 9AL (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: midland house the avenue bubery birmingham west midlands B45 9AL (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 May 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Director resigned (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Return made up to 04/12/01; full list of members
|
14 January 2002 | Return made up to 04/12/01; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
3 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
3 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
11 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
11 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
23 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
23 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
14 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
17 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
17 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
2 February 1998 | Return made up to 04/12/97; full list of members (6 pages) |
2 February 1998 | Return made up to 04/12/97; full list of members (6 pages) |
26 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
26 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Return made up to 04/12/96; full list of members (6 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Return made up to 04/12/96; full list of members (6 pages) |
26 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
27 February 1987 | Accounts made up to 31 March 1986 (15 pages) |
27 February 1987 | Accounts made up to 31 March 1986 (15 pages) |
27 May 1986 | Accounts made up to 31 March 1985 (13 pages) |
27 May 1986 | Accounts made up to 31 March 1985 (13 pages) |
1 August 1984 | Accounts made up to 31 March 1983 (6 pages) |
1 August 1984 | Accounts made up to 31 March 1983 (6 pages) |
31 July 1984 | Accounts made up to 31 March 1982 (5 pages) |
31 July 1984 | Accounts made up to 31 March 1982 (5 pages) |
26 December 1982 | Accounts made up to 31 December 1981 (6 pages) |
26 December 1982 | Accounts made up to 31 December 1981 (6 pages) |
25 December 1982 | Accounts made up to 31 March 1980 (6 pages) |
25 December 1982 | Accounts made up to 31 March 1980 (6 pages) |
24 December 1982 | Accounts made up to 31 March 1979 (6 pages) |
24 December 1982 | Accounts made up to 31 March 1979 (6 pages) |
16 February 1976 | Incorporation (12 pages) |
16 February 1976 | Incorporation (12 pages) |
16 February 1976 | Incorporation (12 pages) |
16 February 1976 | Incorporation (12 pages) |