Willington
Bedford
Bedfordshire
MK44 3PU
Director Name | Mr Alexander Robin Verrey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(30 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Comms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redhall End, Roestock Lane Colney Heath St. Albans Hertfordshire AL4 0NE |
Director Name | Mr Frederick George Standard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Builder Kitchen Fitter |
Country of Residence | England |
Correspondence Address | 2 Parkland Drive Barton On Sea New Milton BH25 7LH |
Secretary Name | Link Property Services |
---|---|
Status | Current |
Appointed | 28 October 2019(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Director Name | Gillian Hall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 August 2000) |
Role | Librarian |
Correspondence Address | 25 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Director Name | Secretary Roger Mark Richard Thomas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1991) |
Role | Computer Analyst/Programmer |
Correspondence Address | 27 Dellfield Court Luton Bedfordshire LU2 8JJ |
Director Name | Paul Anthony King |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 25 May 2000) |
Role | Mechanical Engineering Fitter |
Correspondence Address | 9 Dellfield Court Luton Bedfordshire LU2 8JJ |
Director Name | Chairwoman Suzanna Kyle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1993) |
Role | Court Welfare Officer |
Correspondence Address | 48 Dellfield Court Luton Bedfordshire LU2 8JJ |
Secretary Name | Secretary Roger Mark Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 27 Dellfield Court Luton Bedfordshire LU2 8JJ |
Director Name | Mr Christopher Laurence Plume |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | Credit Representative |
Correspondence Address | 45 Dellfield Court Luton Bedfordshire LU2 8JJ |
Secretary Name | Mr Christopher Laurence Plume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | Credit Representative |
Correspondence Address | 45 Dellfield Court Luton Bedfordshire LU2 8JJ |
Director Name | Michelle Plowman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 10 Dellfield Court Handcross Road Stopsley Luton Bedfordshire LU2 8JJ |
Director Name | Alan Richard Plowman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1996) |
Role | Retail Manager |
Correspondence Address | 10 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Director Name | Dermot Manning |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 1996) |
Role | Team Leader, Car Factory |
Correspondence Address | 29 Dellfield Court Handcross Road Luton LU2 8JJ |
Director Name | Josephine Anne Mullins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 1998) |
Role | Retired |
Correspondence Address | 47 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Secretary Name | Josephine Anne Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 1998) |
Role | Government Service |
Correspondence Address | 47 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Director Name | Andrew Donald Charman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 1999) |
Role | Postman |
Correspondence Address | 33 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Secretary Name | Peter Anthony Mayer Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 14 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Director Name | Mr Michael Alan Bamford |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(23 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 19 November 2023) |
Role | Labatory Technician |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Director Name | John Armond |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Sales Representive |
Correspondence Address | 38 Dellfield Court Handcross Road Luton Bedfordshire LU2 8JJ |
Secretary Name | Julia Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 October 2019) |
Role | Accountants Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chalkdown Stevenage Hertfordshire SG2 7BG |
Director Name | Ms Elaine Clerici |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2019) |
Role | Chartered Designer |
Country of Residence | United Kingdom |
Correspondence Address | Pemberley Ricksons Lane West Horsley Surrey KT24 6HU |
Director Name | Ms Naomi Jane Stalham |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(28 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2016) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
27 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Michael Alan Bamford as a director on 19 November 2023 (1 page) |
26 May 2023 | Director's details changed for Mr Frederick George Standard on 17 May 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Julia Stokes as a secretary on 28 October 2019 (1 page) |
30 October 2019 | Appointment of Link Property Services as a secretary on 28 October 2019 (2 pages) |
18 September 2019 | Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 149a Shenley Road Borehamwood Hertfordshire WD6 1AH on 18 September 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 30 June 2019 (2 pages) |
7 May 2019 | Appointment of Mr Frederick George Standard as a director on 2 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Elaine Clerici as a director on 31 January 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
10 May 2016 | Termination of appointment of Naomi Jane Stalham as a director on 29 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Naomi Jane Stalham as a director on 29 March 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
2 May 2015 | Annual return made up to 30 April 2015 no member list (7 pages) |
6 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
6 September 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
6 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
30 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
30 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
4 May 2013 | Director's details changed for Ms Naomi Jane Stalham on 29 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Ms Naomi Jane Stalham on 29 April 2013 (2 pages) |
1 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (7 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
8 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 May 2010 | Director's details changed for Alan Brooke Powell on 30 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
1 May 2010 | Director's details changed for Michael Alan Bamford on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Alexander Robin Verrey on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Elaine Clerici on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Naomi Jane Stalham on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Alexander Robin Verrey on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Naomi Jane Stalham on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Michael Alan Bamford on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Elaine Clerici on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Alan Brooke Powell on 30 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
23 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 May 2009 | Annual return made up to 30/04/09 (3 pages) |
8 May 2009 | Annual return made up to 30/04/09 (3 pages) |
8 May 2009 | Director's change of particulars / alan powell / 05/01/2009 (1 page) |
8 May 2009 | Director's change of particulars / alan powell / 05/01/2009 (1 page) |
11 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 April 2008 | Annual return made up to 30/04/08 (3 pages) |
30 April 2008 | Annual return made up to 30/04/08 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 30/04/07 (2 pages) |
30 April 2007 | Annual return made up to 30/04/07 (2 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 May 2006 | Annual return made up to 30/04/06 (2 pages) |
2 May 2006 | Annual return made up to 30/04/06 (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 August 2005 | Full accounts made up to 30 June 2005 (8 pages) |
26 August 2005 | Full accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Annual return made up to 30/04/05 (4 pages) |
10 May 2005 | Annual return made up to 30/04/05 (4 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
27 August 2004 | Full accounts made up to 30 June 2004 (8 pages) |
27 August 2004 | Full accounts made up to 30 June 2004 (8 pages) |
12 May 2004 | Annual return made up to 30/04/04 (4 pages) |
12 May 2004 | Annual return made up to 30/04/04 (4 pages) |
10 September 2003 | Full accounts made up to 30 June 2003 (8 pages) |
10 September 2003 | Full accounts made up to 30 June 2003 (8 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
12 May 2003 | Annual return made up to 30/04/03 (4 pages) |
12 May 2003 | Annual return made up to 30/04/03 (4 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 50 dellfield court handcross road luton beds LU2 8JJ (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 50 dellfield court handcross road luton beds LU2 8JJ (1 page) |
14 May 2002 | Annual return made up to 30/04/02
|
14 May 2002 | Annual return made up to 30/04/02
|
26 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 June 2001 | Annual return made up to 30/04/01 (3 pages) |
1 June 2001 | Annual return made up to 30/04/01 (3 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
12 May 2000 | Annual return made up to 30/04/00
|
12 May 2000 | Annual return made up to 30/04/00
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
15 May 1999 | Annual return made up to 30/04/99 (4 pages) |
15 May 1999 | Annual return made up to 30/04/99 (4 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Annual return made up to 30/04/98 (4 pages) |
30 April 1998 | Annual return made up to 30/04/98 (4 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 May 1997 | Annual return made up to 30/04/97
|
2 May 1997 | Annual return made up to 30/04/97
|
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Annual return made up to 30/04/96
|
17 April 1996 | Annual return made up to 30/04/96
|
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
10 May 1995 | Auditor's resignation (2 pages) |
10 May 1995 | Auditor's resignation (2 pages) |
10 May 1995 | Auditor's resignation (2 pages) |
10 May 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Annual return made up to 30/04/95
|
2 May 1995 | Annual return made up to 30/04/95
|