62 Exchange Road
Watford
Herts
WD18 0TG
Director Name | Mr Mark Tresler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Movers International Plc 10 Wells Place Merstham Redhill RH1 3DR |
Secretary Name | Mrs Tracy Debra Britten |
---|---|
Status | Current |
Appointed | 01 December 2019(43 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Richard Emmett Dolan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H2, Tomo Industrial Estate Tomo Road Stowmarket Suffolk IP14 5AY |
Director Name | Miss Alexandra Kate Lane |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(46 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia Lanes Hennock Road East Marsh Barton Trading Estate Exeter Devon EX2 8RU |
Director Name | Mr Mark Chudley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(46 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 6 Westpark Chelston Wellington Somerset TA21 9AD |
Director Name | Mr Edward Clive Kessell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(46 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 3-6 Charlwoods Road East Grinstead West Sussex RH19 2HG |
Director Name | Mr John Peter Mitchell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(46 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 40 Queen Catherine Road Steeple Claydon Buckingham MK18 2PY |
Director Name | Peter Roland Barrett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hill Rise Bishopstone Seaford East Sussex BN25 2UA |
Director Name | Joseph Alfred Sidney Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | 29 Fortescue Road Weybridge Surrey KT13 8XF |
Secretary Name | Mr Brian Anthony Paul Mitchell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 May 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 25 Eastbury Avenue Enfield Middlesex EN1 3NJ |
Director Name | Mr Glynn Humphreys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potten Farm Cottage Redhall Lane, Chandlers Cross Rickmansworth Hertfordshire WD3 4LT |
Director Name | Mr Paul Anthony Fahey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Green Warburton Lymm Cheshire WA13 9SS |
Director Name | Mr Frederick John Baxter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Church Lane Hawridge Chesham Bucks HP5 2UG |
Secretary Name | Arthur William Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 80 Alicia Gardens Kenton Harrow Middlesex HA3 8JE |
Director Name | John Nigel Grice |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 March 2006) |
Role | General Manager |
Correspondence Address | 4 The Muirlands Bradlet Huddersfield HD2 1PN |
Secretary Name | Robert Drinkwater Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 33 Richborough Road London NW2 3LX |
Director Name | Mr Anthony James Worsley Robinson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Mr John Robert Luxford |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(25 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 19 May 2017) |
Role | Removals Storage |
Country of Residence | England |
Correspondence Address | 10 Caenshill House Chaucer Avenue Weybridge Surrey KT13 0PB |
Director Name | Robert Lane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chudleigh Road Alphington Exeter Devon EX2 8TS |
Director Name | Paul Richard Albert Phillips |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 October 2009) |
Role | Procurement Manager |
Correspondence Address | 12 Abbeyfield Drive Fareham Hampshire PO15 5PJ |
Director Name | John Taylor Court |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2008) |
Role | Retired |
Correspondence Address | 10 The Woodlands Stourbridge West Midlands DY8 2RA |
Director Name | Mr Reginald Hackworthy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2010) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookwood Road Elburton Plymouth Devon PL9 8BN |
Director Name | Mr Anthony Frank Allen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | Copperfields Cranston Road East Grinstead West Sussex RH19 3HQ |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Secretary Name | Mr James Julian Falkner |
---|---|
Status | Resigned |
Appointed | 19 October 2009(32 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Mathieson Purdie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Mark Chudley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2012(35 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Secretary Name | Mr Paul James Swindon |
---|---|
Status | Resigned |
Appointed | 08 February 2013(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | Tangent House Exchange Road Watford WD18 0TG |
Director Name | Mr Brian Maidman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(36 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 16 May 2014) |
Role | Removal Contractor |
Country of Residence | England |
Correspondence Address | Store & Secure Yeomans Way Castlepoint Bournemouth BH8 0BL |
Director Name | Mr Stuart Peter Almandras |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Logistics Complex Quarry Road Godstone Surrey RH9 8DQ |
Director Name | Mr Mark Roger Herrington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia Bradshaw Of Leicester Unit 2c Vitruvius Meridian Business Park Leicester LE19 1WA |
Director Name | Mr Kevin Howard Mack |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Hook Road North Warnborough Hook RG29 1HA |
Director Name | Mr Jordan Benjamin Bignell |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2023(46 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Harris Road Calne Wiltshire SN11 9PT |
Website | barservices.co.uk |
---|
Registered Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | British Association Of Removers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,329,780 |
Gross Profit | £456,634 |
Net Worth | £305,148 |
Cash | £37,268 |
Current Liabilities | £615,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 November 2023 | Director's details changed for Mr John Peter Mitchell on 13 November 2023 (2 pages) |
---|---|
9 November 2023 | Appointment of Mr John Peter Mitchell as a director on 6 November 2023 (2 pages) |
6 September 2023 | Appointment of Mr Edward Clive Kessell as a director on 29 August 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Kevin Howard Mack as a director on 12 May 2023 (1 page) |
17 May 2023 | Appointment of Miss Alexandra Kate Lane as a director on 12 May 2023 (2 pages) |
17 May 2023 | Appointment of Mr Jordan Benjamin Bignell as a director on 12 May 2023 (2 pages) |
17 May 2023 | Appointment of Mr Mark Chudley as a director on 12 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Mark Roger Herrington as a director on 12 May 2023 (1 page) |
28 April 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
18 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
15 June 2022 | Termination of appointment of George Charles Sutherland as a director on 20 May 2022 (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 June 2021 | Appointment of Mr Richard Emmett Dolan as a director on 9 June 2021 (2 pages) |
27 May 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 September 2020 | Director's details changed for Mr George Charles Sutherland on 4 September 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages) |
3 October 2019 | Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Mark Chudley as a director on 7 June 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 June 2018 | Appointment of Mr Mark Tresler as a director on 18 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Stuart Peter Almandras as a director on 17 October 2017 (1 page) |
3 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
25 May 2017 | Appointment of Mr Mark Roger Herrington as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Mark Roger Herrington as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Kevin Howard Mack as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Kevin Howard Mack as a director on 19 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Christopher John Smallwood as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Christopher John Smallwood as a director on 19 May 2017 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mr Stuart Peter Almandras as a director on 22 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stuart Peter Almandras as a director on 22 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Robert Lane as a director on 22 May 2015 (1 page) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Robert Lane as a director on 22 May 2015 (1 page) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 May 2014 | Termination of appointment of Brian Maidman as a director (1 page) |
30 May 2014 | Termination of appointment of Brian Maidman as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Appointment of Mr Brian Maidman as a director (2 pages) |
28 May 2013 | Appointment of Mr Brian Maidman as a director (2 pages) |
28 May 2013 | Termination of appointment of Mathieson Purdie as a director (1 page) |
28 May 2013 | Termination of appointment of Mathieson Purdie as a director (1 page) |
8 February 2013 | Appointment of Mr Paul James Swindon as a secretary (2 pages) |
8 February 2013 | Appointment of Mr Paul James Swindon as a secretary (2 pages) |
7 February 2013 | Termination of appointment of James Falkner as a secretary (1 page) |
7 February 2013 | Termination of appointment of James Falkner as a secretary (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 May 2012 | Appointment of Mr Mark Chudley as a director (2 pages) |
23 May 2012 | Appointment of Mr Mark Chudley as a director (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Termination of appointment of Anthony Robinson as a director (1 page) |
22 May 2012 | Termination of appointment of Anthony Robinson as a director (1 page) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Termination of appointment of David Trenchard as a director (1 page) |
19 May 2011 | Appointment of Mr Christopher John Smallwood as a director (2 pages) |
19 May 2011 | Appointment of Mr Christopher John Smallwood as a director (2 pages) |
19 May 2011 | Termination of appointment of David Trenchard as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Robert Lane on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Lane on 18 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Reginald Hackworthy as a director (1 page) |
17 May 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
17 May 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
17 May 2010 | Appointment of Mr Mathieson Purdie as a director (2 pages) |
17 May 2010 | Appointment of Mr Mathieson Purdie as a director (2 pages) |
17 May 2010 | Termination of appointment of Reginald Hackworthy as a director (1 page) |
10 May 2010 | Termination of appointment of David Bunting as a director (1 page) |
10 May 2010 | Termination of appointment of David Bunting as a director (1 page) |
26 October 2009 | Termination of appointment of Paul Phillips as a director (1 page) |
26 October 2009 | Termination of appointment of Paul Phillips as a director (1 page) |
23 October 2009 | Termination of appointment of James Falkner as a secretary (1 page) |
23 October 2009 | Termination of appointment of James Falkner as a secretary (1 page) |
20 October 2009 | Appointment of Mr James Julian Falkner as a secretary (1 page) |
20 October 2009 | Appointment of Mr James Julian Falkner as a secretary (1 page) |
20 October 2009 | Appointment of Mr James Julian Falkner as a secretary (1 page) |
20 October 2009 | Termination of appointment of Robert Syers as a secretary (1 page) |
20 October 2009 | Termination of appointment of Robert Syers as a secretary (1 page) |
20 October 2009 | Appointment of Mr James Julian Falkner as a secretary (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
14 May 2009 | Auditor's resignation (1 page) |
14 May 2009 | Auditor's resignation (1 page) |
13 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Director appointed david charles bunting (2 pages) |
21 August 2008 | Director appointed david charles bunting (2 pages) |
6 August 2008 | Director appointed stephen vickers (2 pages) |
6 August 2008 | Director appointed stephen vickers (2 pages) |
30 July 2008 | Appointment terminated director john court (1 page) |
30 July 2008 | Appointment terminated director john court (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (6 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (6 pages) |
17 April 2008 | Director's change of particulars / john luxford / 07/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / john luxford / 07/04/2008 (1 page) |
31 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
31 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
2 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (11 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members (11 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page) |
21 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
4 June 2003 | Director's particulars changed (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 May 2003 | Location of register of members (1 page) |
22 May 2003 | Location of register of members (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
23 June 1999 | Director resigned (1 page) |
6 October 1998 | Return made up to 18/05/98; full list of members (8 pages) |
6 October 1998 | Return made up to 18/05/98; full list of members (8 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Return made up to 18/05/97; full list of members (9 pages) |
8 June 1997 | Return made up to 18/05/97; full list of members (9 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 18/05/96; full list of members (9 pages) |
4 September 1996 | Return made up to 18/05/96; full list of members (9 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 August 1995 | Return made up to 18/05/95; full list of members (22 pages) |
2 August 1995 | Return made up to 18/05/95; full list of members (22 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
22 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
3 August 1989 | Registered office changed on 03/08/89 from: 277 grays inn road london WC1X 8SY (1 page) |
31 August 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
31 August 1988 | Accounts made up to 31 December 1987 (4 pages) |
30 November 1987 | Return made up to 23/05/86; full list of members (7 pages) |
30 November 1987 | Return made up to 23/05/86; full list of members (7 pages) |
29 November 1976 | Incorporation (12 pages) |
29 November 1976 | Incorporation (12 pages) |