New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Christopher John O'Regan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Miss Ella Davis |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Campaign Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Roger Okill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1977(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Passey Place Eltham London SE9 5DF |
Secretary Name | Gladys Rose Orford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1977(same day as company formation) |
Role | Clerk |
Correspondence Address | 27 Passey Place Eltham London SE9 5DF |
Director Name | Christopher Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1985(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1988) |
Role | Software Manager |
Correspondence Address | 39 Oaklands Road Bromley Kent BR1 3SJ |
Secretary Name | Alfred John Kearus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1985(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1988) |
Role | Partner Building & Decorating |
Correspondence Address | 43 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Colin William Graham Antrobus |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2008) |
Role | Asset Manager |
Correspondence Address | High Trees Mayalls Close The Old Pitch Tirley Gloucestershire GL19 4HW Wales |
Secretary Name | Veronica Ann Antrobus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 November 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Mayalls Close The Old Pitch Gloucester Gloucestershire GL19 4HW Wales |
Director Name | Stuart Elms |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(29 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 April 2022) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Violet Jessie Dablin |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 39 Sedgwick Court Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Stephen Allen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(29 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 Sedgewick Court Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Steve Crook |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Veronica Ann Antrobus |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(31 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Mayalls Close Tirley Gloucester Gloucestershire GL19 4HW Wales |
Director Name | Jeyda Suleyman |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | John Goldfinch |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(36 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waldegrave Road Bromley BR1 2JP |
Director Name | Mr John Goldfinch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waldegrave Road Bromley BR1 2JP |
Secretary Name | Stuart Elms |
---|---|
Status | Resigned |
Appointed | 25 August 2015(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ |
Secretary Name | Keepers Taxation & Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2011) |
Correspondence Address | Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX |
Secretary Name | Kent Property Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2014) |
Correspondence Address | Suite 1 Christchurch House Beaufort Court, Sir Tho Medway City Estate Rochester Kent ME2 4FX |
Secretary Name | Sedgewick Court Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2015) |
Correspondence Address | 96b South End Croydon CR0 1DQ |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,684 |
Cash | £8,084 |
Current Liabilities | £400 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
18 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
2 April 2019 | Termination of appointment of Steve Crook as a director on 20 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
16 March 2018 | Appointment of Miss Ella Davis as a director on 15 March 2018 (2 pages) |
2 February 2018 | Termination of appointment of Jeyda Suleyman as a director on 20 January 2018 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
27 April 2017 | Director's details changed for Mr Steve L Crook on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Steve L Crook on 26 April 2017 (2 pages) |
12 April 2017 | Director's details changed for John Sheehan on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Stuart Elms as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Director's details changed for Jeyda Suleyman on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Stuart Elms as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 12 April 2017 (1 page) |
12 April 2017 | Director's details changed for Stuart Elms on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Jeyda Suleyman on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Christopher John O'regan on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Christopher John O'regan on 12 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
12 April 2017 | Director's details changed for Stuart Elms on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for John Sheehan on 12 April 2017 (2 pages) |
24 October 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-10-24
|
24 October 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-10-24
|
21 October 2016 | Appointment of Mr Christopher John O'regan as a director on 19 October 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 October 2016 | Appointment of Mr Christopher John O'regan as a director on 19 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of John Goldfinch as a director on 1 August 2016 (1 page) |
20 October 2016 | Termination of appointment of John Goldfinch as a director on 1 August 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Director's details changed for Mr John Anthony Goldfinch on 1 April 2014 (2 pages) |
27 August 2015 | Director's details changed for Mr John Anthony Goldfinch on 1 April 2014 (2 pages) |
27 August 2015 | Director's details changed for Mr John Anthony Goldfinch on 1 April 2014 (2 pages) |
26 August 2015 | Termination of appointment of John Goldfinch as a director on 1 April 2014 (1 page) |
26 August 2015 | Appointment of Mr John Anthony Goldfinch as a director on 1 April 2014 (2 pages) |
26 August 2015 | Appointment of Stuart Elms as a secretary on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of John Goldfinch as a director on 1 April 2014 (1 page) |
26 August 2015 | Termination of appointment of Sedgewick Court Management Ltd as a secretary on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr John Anthony Goldfinch as a director on 1 April 2014 (2 pages) |
26 August 2015 | Appointment of Mr John Anthony Goldfinch as a director on 1 April 2014 (2 pages) |
26 August 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME19 4FX to Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME19 4FX to Flat 37 Sedgewick Court Oaklands Road Bromley BR1 3SJ on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Stuart Elms as a secretary on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Sedgewick Court Management Ltd as a secretary on 25 August 2015 (1 page) |
26 August 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of John Goldfinch as a director on 1 April 2014 (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Appointment of Jeyda Suleyman as a director (2 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Appointment of John Goldfinch as a director (2 pages) |
2 April 2014 | Termination of appointment of Kent Property Management Services Ltd as a secretary (1 page) |
2 April 2014 | Appointment of Jeyda Suleyman as a director (2 pages) |
2 April 2014 | Termination of appointment of Stephen Allen as a director (1 page) |
2 April 2014 | Appointment of Sedgewick Court Management Ltd as a secretary (2 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Veronica Antrobus as a director (1 page) |
2 April 2014 | Appointment of John Goldfinch as a director (2 pages) |
2 April 2014 | Termination of appointment of Stephen Allen as a director (1 page) |
2 April 2014 | Appointment of Sedgewick Court Management Ltd as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Kent Property Management Services Ltd as a secretary (1 page) |
2 April 2014 | Termination of appointment of Veronica Antrobus as a director (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (9 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (9 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
6 December 2012 | Appointment of Kent Property Management Services Ltd as a secretary (2 pages) |
6 December 2012 | Appointment of Kent Property Management Services Ltd as a secretary (2 pages) |
3 December 2012 | Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary (1 page) |
3 December 2012 | Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Director's details changed for Mr S L Crook on 5 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr S L Crook on 5 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Director's details changed for Mr S L Crook on 5 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Secretary's details changed for Keepers Taxation & Accountancy Limited on 5 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Secretary's details changed for Keepers Taxation & Accountancy Limited on 5 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Secretary's details changed for Keepers Taxation & Accountancy Limited on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Allen on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stuart Elms on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Sheehan on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stuart Elms on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Veronica Ann Antrobus on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Allen on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Veronica Ann Antrobus on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stephen Allen on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Sheehan on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Sheehan on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Veronica Ann Antrobus on 5 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stuart Elms on 5 July 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 September 2009 | Appointment terminated director colin antrobus (1 page) |
17 September 2009 | Return made up to 10/06/09; full list of members (6 pages) |
17 September 2009 | Appointment terminated director colin antrobus (1 page) |
17 September 2009 | Director appointed mr s l crook (1 page) |
17 September 2009 | Appointment terminated director violet dablin (1 page) |
17 September 2009 | Director appointed veronica ann antrobus (1 page) |
17 September 2009 | Return made up to 10/06/09; full list of members (6 pages) |
17 September 2009 | Director appointed veronica ann antrobus (1 page) |
17 September 2009 | Director appointed mr s l crook (1 page) |
17 September 2009 | Appointment terminated director violet dablin (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
5 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (4 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (4 pages) |
24 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
24 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: rome house 37-41 railway street chatham kent ME4 4RP (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: rome house 37-41 railway street chatham kent ME4 4RP (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 05/07/06; no change of members (4 pages) |
5 October 2006 | Return made up to 05/07/06; no change of members (4 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 27 passey place eltham london SE9 (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 27 passey place eltham london SE9 (1 page) |
1 August 2006 | New director appointed (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1980 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/79; full list of members (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/99; no change of members (6 pages) |
10 July 2006 | Return made up to 05/07/82; full list of members (10 pages) |
10 July 2006 | Return made up to 05/07/81; full list of members (8 pages) |
10 July 2006 | Return made up to 05/07/82; full list of members (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1987 (2 pages) |
10 July 2006 | Return made up to 05/07/83; full list of members (10 pages) |
10 July 2006 | Return made up to 05/07/01; no change of members (6 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 05/07/03; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 July 2006 | Return made up to 05/07/93; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 July 2006 | Return made up to 05/07/97; no change of members (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/94; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 July 2006 | Return made up to 05/07/87; full list of members (8 pages) |
10 July 2006 | Return made up to 05/07/81; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1978 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
10 July 2006 | Return made up to 05/07/86; full list of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
10 July 2006 | Return made up to 05/07/91; no change of members (6 pages) |
10 July 2006 | Return made up to 05/07/05; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 05/07/88; full list of members (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/78; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1982 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Return made up to 05/07/92; no change of members (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 July 2006 | Return made up to 05/07/99; no change of members (6 pages) |
10 July 2006 | Return made up to 05/07/85; full list of members (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
10 July 2006 | Restoration by order of the court (4 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
10 July 2006 | Return made up to 05/07/05; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1978 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1984 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1980 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/80; no change of members (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/86; full list of members (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/00; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 July 2006 | Return made up to 05/07/83; full list of members (10 pages) |
10 July 2006 | Return made up to 05/07/79; full list of members (10 pages) |
10 July 2006 | Return made up to 05/07/84; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 July 2006 | Return made up to 05/07/02; no change of members (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/04; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1987 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/98; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 05/07/87; full list of members (8 pages) |
10 July 2006 | Return made up to 05/07/01; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1985 (2 pages) |
10 July 2006 | Return made up to 05/07/02; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1979 (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 July 2006 | Return made up to 05/07/89; full list of members (8 pages) |
10 July 2006 | Return made up to 05/07/96; no change of members (6 pages) |
10 July 2006 | Return made up to 05/07/91; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1979 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1985 (2 pages) |
10 July 2006 | Return made up to 05/07/92; no change of members (6 pages) |
10 July 2006 | Return made up to 05/07/03; full list of members (8 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1982 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/90; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/80; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1984 (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1981 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/98; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/89; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/78; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1983 (2 pages) |
10 July 2006 | Return made up to 05/07/85; full list of members (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 July 2006 | Return made up to 05/07/93; full list of members (8 pages) |
10 July 2006 | Return made up to 05/07/84; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/95; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 July 2006 | Return made up to 05/07/90; full list of members (8 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1983 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/95; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
10 July 2006 | Return made up to 05/07/94; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Return made up to 05/07/96; no change of members (6 pages) |
10 July 2006 | Return made up to 05/07/04; no change of members (6 pages) |
10 July 2006 | Restoration by order of the court (4 pages) |
10 July 2006 | Return made up to 05/07/97; no change of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1981 (2 pages) |
10 July 2006 | Return made up to 05/07/00; full list of members (8 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |
10 July 2006 | Return made up to 05/07/88; full list of members (10 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |