Station Road
South Darenth
Kent
DA4 9BD
Director Name | Mr Philip Julian Hanson-Abbott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Mathew Palmer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr Mathew Palmer |
---|---|
Status | Current |
Appointed | 01 May 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Peter Martin Squire |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Ms Sylvia Jean Biggs |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 8 Turnpike Court Crook Log Bexleyheath Kent DA6 8EG |
Secretary Name | Ms Sylvia Jean Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 8 Turnpike Court Crook Log Bexleyheath Kent DA6 8EG |
Director Name | Mr Jeffery Bernard Allen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2004) |
Role | General Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kings Ride Burgess Hill West Sussex RH15 0HL |
Director Name | John William Charles Bull |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 July 2006) |
Role | Management Consultant |
Correspondence Address | Alderbourne Stoke Poges Lane Stoke Poges Slough Buckinghamshire SL2 4NP |
Secretary Name | Mr Ian Wilson Sillars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Ian Wilson Sillars |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Clive Vincent Drake |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisconsin House Langham Lane, Langham Colchester Essex CO4 5HX |
Director Name | Mr Noel Philip Moody |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2010(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Stuart Andrew Matthews |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2010(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Thomas Craig Brett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 14 October 2016(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
Website | brigade-electronics.com |
---|---|
Telephone | 01322 420300 |
Telephone region | Dartford |
Registered Address | Brigade House, The Mills Station Road South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
581.2k at £1 | Brigade Electronics Group PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £14,464,086 |
Gross Profit | £6,032,471 |
Net Worth | £2,832,927 |
Cash | £212,544 |
Current Liabilities | £226,783 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 June 1989 | Delivered on: 13 July 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/w wincot anchor corner, dedham heath in the county of essex title no ex 353812. Outstanding |
9 August 1983 | Delivered on: 15 August 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Appointment of Mr Peter Martin Squire as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Thomas Craig Brett as a director on 30 September 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 January 2020 (22 pages) |
4 May 2020 | Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page) |
4 May 2020 | Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 January 2019 (21 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 January 2018 (20 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
27 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page) |
26 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
2 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
5 November 2015 | Director's details changed for Mr Thomas Craig Brett on 1 February 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Thomas Craig Brett on 1 February 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Thomas Craig Brett on 1 February 2015 (2 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 September 2014 | Company name changed brigade electronics LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed brigade electronics LIMITED\certificate issued on 16/09/14 (2 pages) |
16 September 2014 | Change of name notice (2 pages) |
16 September 2014 | Change of name notice (2 pages) |
10 September 2014 | Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Noel Philip Moody as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Noel Philip Moody as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Noel Philip Moody as a director on 1 September 2014 (1 page) |
21 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Re-registration from a public company to a private limited company
|
21 August 2014 | Re-registration from a public company to a private limited company (1 page) |
21 August 2014 | Re-registration of Memorandum and Articles (20 pages) |
21 August 2014 | Resolutions
|
18 August 2014 | Full accounts made up to 31 January 2014 (18 pages) |
18 August 2014 | Full accounts made up to 31 January 2014 (18 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 August 2013 | Full accounts made up to 31 January 2013 (17 pages) |
5 August 2013 | Full accounts made up to 31 January 2013 (17 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Mr Thomas Craig Brett on 4 July 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Mr Thomas Craig Brett on 4 July 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Thomas Craig Brett on 4 July 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2012 | Full accounts made up to 31 January 2012 (17 pages) |
2 August 2012 | Full accounts made up to 31 January 2012 (17 pages) |
30 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
30 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Director's details changed for Mr Stuart Matthews on 11 January 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stuart Matthews on 11 January 2011 (2 pages) |
20 July 2011 | Full accounts made up to 31 January 2011 (18 pages) |
20 July 2011 | Full accounts made up to 31 January 2011 (18 pages) |
10 January 2011 | Appointment of Mr Stuart Matthews as a director (2 pages) |
10 January 2011 | Appointment of Mr Stuart Matthews as a director (2 pages) |
4 January 2011 | Appointment of Mr Thomas Craig Brett as a director (2 pages) |
4 January 2011 | Appointment of Mr Noel Philip Moody as a director (2 pages) |
4 January 2011 | Appointment of Mr Thomas Craig Brett as a director (2 pages) |
4 January 2011 | Appointment of Mr Noel Philip Moody as a director (2 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
5 August 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
11 November 2009 | Director's details changed for Mr Ian Wilson Sillars on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Philip Julian Hanson-Abbott on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Philip Julian Hanson-Abbott on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Ian Wilson Sillars on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Ian Wilson Sillars on 1 November 2009 (1 page) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Secretary's details changed for Mr Ian Wilson Sillars on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Philip Julian Hanson-Abbott on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Wilson Sillars on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Mr Ian Wilson Sillars on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 1 November 2009 (2 pages) |
29 September 2009 | Appointment terminated director clive drake (1 page) |
29 September 2009 | Appointment terminated director clive drake (1 page) |
1 September 2009 | Group of companies' accounts made up to 31 January 2009 (21 pages) |
1 September 2009 | Group of companies' accounts made up to 31 January 2009 (21 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
22 August 2008 | Group of companies' accounts made up to 31 January 2008 (21 pages) |
22 August 2008 | Group of companies' accounts made up to 31 January 2008 (21 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 August 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: bridge house the mills station road south darenth kent DA4 9BD (1 page) |
23 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: bridge house the mills station road south darenth kent DA4 9BD (1 page) |
23 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
11 August 2006 | Full accounts made up to 31 January 2006 (19 pages) |
11 August 2006 | Full accounts made up to 31 January 2006 (19 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | £ ic 601200/581200 12/06/06 £ sr 20000@1=20000 (1 page) |
18 July 2006 | Ad 19/06/06--------- £ si 85400@1=85400 £ ic 515800/601200 (2 pages) |
18 July 2006 | Ad 19/06/06--------- £ si 85400@1=85400 £ ic 515800/601200 (2 pages) |
18 July 2006 | £ ic 601200/581200 12/06/06 £ sr 20000@1=20000 (1 page) |
18 July 2006 | Director resigned (1 page) |
6 December 2005 | Return made up to 01/11/05; full list of members (8 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members (8 pages) |
4 October 2005 | £ ic 535800/515800 05/09/05 £ sr 20000@1=20000 (1 page) |
4 October 2005 | £ ic 535800/515800 05/09/05 £ sr 20000@1=20000 (1 page) |
4 October 2005 | £ ic 555800/535800 05/09/05 £ sr 20000@1=20000 (1 page) |
4 October 2005 | £ ic 555800/535800 05/09/05 £ sr 20000@1=20000 (1 page) |
5 September 2005 | Full accounts made up to 31 January 2005 (19 pages) |
5 September 2005 | Full accounts made up to 31 January 2005 (19 pages) |
3 December 2004 | Return made up to 01/11/04; change of members (8 pages) |
3 December 2004 | Return made up to 01/11/04; change of members (8 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 January 2004 (19 pages) |
30 June 2004 | Full accounts made up to 31 January 2004 (19 pages) |
26 November 2003 | Return made up to 01/11/03; no change of members (8 pages) |
26 November 2003 | Return made up to 01/11/03; no change of members (8 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (20 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (20 pages) |
28 February 2003 | £ sr 25000@1 02/09/02 (1 page) |
28 February 2003 | £ sr 25000@1 02/09/02 (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: simpson,wreford & co 62 beresford st woolwich london SE18 6BG (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: simpson,wreford & co 62 beresford st woolwich london SE18 6BG (1 page) |
28 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
14 June 2002 | Ad 12/03/02--------- £ si 400000@1=400000 £ ic 180800/580800 (2 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Nc inc already adjusted 12/03/02 (1 page) |
14 June 2002 | Nc inc already adjusted 12/03/02 (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Ad 12/03/02--------- £ si 400000@1=400000 £ ic 180800/580800 (2 pages) |
14 June 2002 | Particulars of contract relating to shares (4 pages) |
14 June 2002 | Particulars of contract relating to shares (4 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (19 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (19 pages) |
27 November 2001 | Return made up to 01/11/01; full list of members
|
27 November 2001 | Return made up to 01/11/01; full list of members
|
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
3 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
15 March 1999 | £ ic 201200/180800 04/03/99 £ sr 20400@1=20400 (1 page) |
15 March 1999 | £ ic 201200/180800 04/03/99 £ sr 20400@1=20400 (1 page) |
11 March 1999 | Ad 21/01/99--------- £ si 100000@1=100000 £ ic 101200/201200 (2 pages) |
11 March 1999 | Ad 21/01/99--------- £ si 100000@1=100000 £ ic 101200/201200 (2 pages) |
11 March 1999 | Particulars of contract relating to shares (4 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | Particulars of contract relating to shares (4 pages) |
20 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
24 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
15 June 1998 | Amended full accounts made up to 31 January 1997 (16 pages) |
15 June 1998 | Amended full accounts made up to 31 January 1997 (16 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Particulars of contract relating to shares (3 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Ad 18/12/97--------- £ si 1200@1=1200 £ ic 100000/101200 (2 pages) |
26 January 1998 | Ad 18/12/97--------- £ si 1200@1=1200 £ ic 100000/101200 (2 pages) |
26 January 1998 | Particulars of contract relating to shares (3 pages) |
26 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
5 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
5 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
9 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
9 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
11 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Particulars of contract relating to shares (4 pages) |
11 April 1996 | Particulars of contract relating to shares (4 pages) |
11 April 1996 | Ad 11/03/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
11 April 1996 | £ nc 50000/100000 11/03/96 (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | £ nc 50000/100000 11/03/96 (1 page) |
11 April 1996 | Ad 11/03/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
11 April 1996 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Memorandum and Articles of Association (16 pages) |
1 September 1995 | Nc inc already adjusted 18/08/95 (1 page) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Application for reregistration from private to PLC (1 page) |
1 September 1995 | Ad 18/08/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
1 September 1995 | Nc inc already adjusted 18/08/95 (1 page) |
1 September 1995 | Balance Sheet (14 pages) |
1 September 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1995 | Auditor's report (2 pages) |
1 September 1995 | Declaration on reregistration from private to PLC (1 page) |
1 September 1995 | Auditor's report (2 pages) |
1 September 1995 | Memorandum and Articles of Association (16 pages) |
1 September 1995 | Particulars of contract relating to shares (4 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Declaration on reregistration from private to PLC (1 page) |
1 September 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1995 | Particulars of contract relating to shares (4 pages) |
1 September 1995 | Application for reregistration from private to PLC (1 page) |
1 September 1995 | Ad 18/08/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
1 September 1995 | Balance Sheet (14 pages) |
25 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
25 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
11 March 1994 | Accounts for a small company made up to 31 January 1993 (13 pages) |
16 September 1991 | Full accounts made up to 31 January 1991 (14 pages) |
6 November 1989 | Full accounts made up to 31 January 1989 (14 pages) |
22 June 1987 | Full accounts made up to 31 January 1987 (12 pages) |
11 August 1983 | Accounts made up to 31 January 1983 (8 pages) |
11 August 1983 | Accounts made up to 31 January 1983 (8 pages) |
22 January 1981 | Company name changed\certificate issued on 22/01/81 (3 pages) |
22 January 1981 | Company name changed\certificate issued on 22/01/81 (3 pages) |
4 June 1976 | Certificate of incorporation (1 page) |
4 June 1976 | Certificate of incorporation (1 page) |