London
W1W 5AB
Director Name | Mr Michael Puleston |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2023(45 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Sue Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(46 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Kevin Finn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(46 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Stuart George James |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(46 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr David John Evans |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Belmont Avenue Guildford Surrey GU2 9UF |
Director Name | Mr George Robertson Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1995) |
Role | Vehicle Recovery Operator |
Correspondence Address | Rose Mount Thurstonfield Carlisle Cumbria CA5 6HE |
Secretary Name | Mr David John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Belmont Avenue Guildford Surrey GU2 9UF |
Director Name | Mr John Huckle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(19 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Bedford Road Wilstead Bedford Bedfordshire MK45 3HS |
Director Name | Stuart Lyndon Groves |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(19 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 1a Gadby Road Sittingbourne Kent ME10 1TF |
Director Name | Jack Davies |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1997(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 260 Bexley Lane Sidcup Kent DA14 4JG |
Director Name | Mr Derek Beahan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1997(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 July 2009) |
Role | Recovery Operator |
Country of Residence | Ireland |
Correspondence Address | 31 Bulfin Road Inchicore Dublin Dublin 8 Irish |
Director Name | Gavin Oliver Kane |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 October 1997(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1999) |
Role | Recovery Operator |
Country of Residence | Scotland |
Correspondence Address | Springbank Cottage Station Road Longcroft Dennyloanhead FK4 1RF Scotland |
Director Name | Clive George Heathcock |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2011) |
Role | Garage Proprieter |
Country of Residence | England |
Correspondence Address | Perry's Of Gobowen St Martins Road Gobowen Oswestry Salop Shropshire SY10 7AN Wales |
Director Name | Mark Stephen Brooks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 June 2010) |
Role | Garage Proprieter |
Country of Residence | England |
Correspondence Address | 169 Main Road Cleeve Bristol Avon BS49 4PP |
Secretary Name | Mrs Barbara Jean Camm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Tickhill Road Baley Doncaster South Yorkshire DN4 8QQ |
Secretary Name | Michael Reginald Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Red Lynch Watling Street Weedon Northamptonshire NN7 4PX |
Secretary Name | Mr Gary Keith Satchwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 8 Mayfield Terrace Goosefoot Lane, Samlesbury Preston Lancashire PR5 0RL |
Director Name | Mr Michael Alfred Patrick Jennings |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2003) |
Role | Accident Repairs & Recovery |
Country of Residence | United Kingdom |
Correspondence Address | 1 Five Oaks Lane Chigwell Essex IG7 4QP |
Director Name | Mo Iqbal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2007) |
Role | Motor Trader |
Correspondence Address | 40 Cawdwr Park Ponthir Newport Gwent NP20 5NH Wales |
Director Name | Nigel David Kilburn |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 14 October 2009) |
Role | Self Employed Auto Electrician |
Correspondence Address | 39 Primley Park Lane Leeds West Yorkshire LS17 7JE |
Director Name | Mr Malcolm Donald Hobbs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(27 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 June 2006) |
Role | Recoulry Operator |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage Priory Lane Langney Eastbourne East Sussex BN23 7QQ |
Director Name | Gerald John Dawson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2009) |
Role | Recovery Manager |
Correspondence Address | 52 Higherness Way Coatbridge Lanarkshire ML5 5FL Scotland |
Director Name | Michael Richard Lambert |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2010) |
Role | Recovery |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kings Avenue Broadstairs Kent CT10 1DJ |
Director Name | Mr John Gaylard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 297 Malpas Road Newport Gwent NP20 6WA Wales |
Director Name | Mrs Caroline Craven |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2009(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2010) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 The Woodlands Warrenpoint Newry County Down BT34 3WL Northern Ireland |
Secretary Name | Mr Michael William Blamire |
---|---|
Status | Resigned |
Appointed | 10 February 2010(32 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | Phantom Court Hawthorn Close Kirkhamgate Wakefield West Yorkshire WF2 0RS |
Director Name | Mr Christopher John Hoare |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(33 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Canute Road Minnis Bay Birchington Kent CT7 9QJ |
Director Name | Mr Eric Hammond |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2011(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Walk Building 110 Regent Road Leicester LE1 7LT |
Director Name | Mr Michael William Blamire |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2013(35 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phantom Court Hawthorn Close Kirkhamgate Wakefield West Yorkshire WF2 0RS |
Secretary Name | Mr Michael William Blamire |
---|---|
Status | Resigned |
Appointed | 09 October 2013(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Phantom Court Hawthorn Close Kirkhamgate Wakefield West Yorkshire WF2 0RS |
Director Name | Mr John Thomas Leach |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2018(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Avro House 1 Bath Street Rugby CV21 3JF |
Director Name | Mr Craig Miles Alexander |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(42 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Website | avrouk.com |
---|---|
Telephone | 01788 572850 |
Telephone region | Rugby |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £352,778 |
Cash | £122,787 |
Current Liabilities | £92,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
14 October 2003 | Delivered on: 18 October 2003 Satisfied on: 14 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being 1 bath street rugby warwickshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
11 September 2003 | Delivered on: 13 September 2003 Satisfied on: 6 June 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Termination of appointment of James Weedon as a director on 1 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Eric Hammond as a director on 1 October 2023 (1 page) |
2 October 2023 | Appointment of Mr Michael Puleston as a director on 1 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Stephen William Smith as a director on 1 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Philip Charles Richford as a director on 1 October 2023 (1 page) |
25 September 2023 | Termination of appointment of John George Rogers as a director on 20 September 2023 (1 page) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
11 January 2023 | Termination of appointment of Michael Puleston as a director on 11 January 2023 (1 page) |
17 November 2022 | Termination of appointment of Ian Matthews as a director on 10 November 2022 (1 page) |
17 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 September 2022 | Registered office address changed from Avro House 1 Bath Street Rugby CV21 3JF to West Walk Building 110 Regent Road Leicester LE1 7LT on 1 September 2022 (1 page) |
28 January 2022 | Termination of appointment of John Thomas Leach as a director on 27 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Ian Matthews as a director on 27 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr Philip Charles Richford as a director on 27 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr James Weedon as a director on 27 January 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Derek Beahan as a director on 8 September 2020 (1 page) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 November 2019 | Appointment of Mr Derek Beahan as a director on 6 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Craig Miles Alexander as a director on 6 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
25 October 2019 | Appointment of Mr Gary Thomas Grieve as a director on 23 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Eric Hammond on 23 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Kenneth Wills as a director on 23 October 2019 (1 page) |
24 October 2019 | Director's details changed for Mr John George Rogers on 23 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Stephen William Smith on 23 October 2019 (2 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 December 2018 | Termination of appointment of Eilis Margaret Murray as a director on 5 December 2018 (1 page) |
26 October 2018 | Termination of appointment of John Peterson as a director on 26 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 May 2018 | Appointment of Mr Michael Puleston as a director on 21 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr John Thomas Leach as a director on 21 April 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 March 2017 | Termination of appointment of Stephen Bruce Shinnick as a director on 14 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Stephen Bruce Shinnick as a director on 14 March 2017 (1 page) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2015 | Annual return made up to 15 October 2015 no member list (8 pages) |
21 October 2015 | Annual return made up to 15 October 2015 no member list (8 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 15 October 2014 no member list (8 pages) |
23 October 2014 | Annual return made up to 15 October 2014 no member list (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Termination of appointment of Christopher Hoare as a director (1 page) |
1 July 2014 | Termination of appointment of Christopher Hoare as a director (1 page) |
2 April 2014 | Termination of appointment of Michael Blamire as a director (1 page) |
2 April 2014 | Termination of appointment of Michael Blamire as a secretary (1 page) |
2 April 2014 | Termination of appointment of Michael Blamire as a secretary (1 page) |
2 April 2014 | Termination of appointment of Michael Blamire as a director (1 page) |
22 October 2013 | Annual return made up to 15 October 2013 no member list (11 pages) |
22 October 2013 | Annual return made up to 15 October 2013 no member list (11 pages) |
10 October 2013 | Appointment of Mr Michael William Blamire as a secretary (2 pages) |
10 October 2013 | Appointment of Mr Michael William Blamire as a secretary (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 May 2013 | Appointment of Mr Michael William Blamire as a director (2 pages) |
20 May 2013 | Appointment of Mr Michael William Blamire as a director (2 pages) |
15 May 2013 | Termination of appointment of John Gaylard as a director (1 page) |
15 May 2013 | Termination of appointment of John Gaylard as a director (1 page) |
11 December 2012 | Annual return made up to 15 October 2012 no member list (10 pages) |
11 December 2012 | Annual return made up to 15 October 2012 no member list (10 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 15 October 2011 no member list (10 pages) |
18 October 2011 | Annual return made up to 15 October 2011 no member list (10 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 April 2011 | Appointment of Mr Eric Hammond as a director (2 pages) |
1 April 2011 | Appointment of Mr Eric Hammond as a director (2 pages) |
1 April 2011 | Termination of appointment of Clive Heathcock as a director (1 page) |
1 April 2011 | Termination of appointment of Clive Heathcock as a director (1 page) |
11 November 2010 | Annual return made up to 15 October 2010 no member list (9 pages) |
11 November 2010 | Appointment of Mr Christopher John Hoare as a director (2 pages) |
11 November 2010 | Annual return made up to 15 October 2010 no member list (9 pages) |
11 November 2010 | Appointment of Mr Christopher John Hoare as a director (2 pages) |
5 November 2010 | Appointment of Mrs Eilis Margaret Murray as a director (2 pages) |
5 November 2010 | Appointment of Mrs Eilis Margaret Murray as a director (2 pages) |
4 November 2010 | Termination of appointment of Caroline Craven as a director (1 page) |
4 November 2010 | Appointment of Mr Stephen William Smith as a director (2 pages) |
4 November 2010 | Appointment of Mr Stephen William Smith as a director (2 pages) |
4 November 2010 | Termination of appointment of Caroline Craven as a director (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Appointment of Mr Kenneth Wills as a director (2 pages) |
29 July 2010 | Appointment of Mr Kenneth Wills as a director (2 pages) |
9 July 2010 | Termination of appointment of Michael Blamire as a secretary (1 page) |
9 July 2010 | Termination of appointment of Michael Lambert as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Lambert as a director (1 page) |
9 July 2010 | Termination of appointment of Eilis Murray as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Blamire as a secretary (1 page) |
9 July 2010 | Termination of appointment of Eilis Murray as a director (1 page) |
10 June 2010 | Termination of appointment of Mark Brooks as a director (1 page) |
10 June 2010 | Termination of appointment of Mark Brooks as a director (1 page) |
12 February 2010 | Appointment of Mr Michael William Blamire as a secretary (1 page) |
12 February 2010 | Appointment of Mr Michael William Blamire as a secretary (1 page) |
2 February 2010 | Termination of appointment of Gary Satchwell as a secretary (1 page) |
2 February 2010 | Termination of appointment of Gary Satchwell as a secretary (1 page) |
24 November 2009 | Appointment of Mrs Caroline Craven as a director (1 page) |
24 November 2009 | Appointment of Mrs Caroline Craven as a director (1 page) |
20 November 2009 | Director's details changed for Mark Stephen Brooks on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Eilis Murray on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Clive George Heathcock on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Eilis Murray on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Peterson on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 15 October 2009 no member list (6 pages) |
20 November 2009 | Director's details changed for John George Rogers on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Clive George Heathcock on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John George Rogers on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 15 October 2009 no member list (6 pages) |
20 November 2009 | Director's details changed for Michael Richard Lambert on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Peterson on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Stephen Brooks on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Richard Lambert on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Bruce Shinnick on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Bruce Shinnick on 19 November 2009 (2 pages) |
15 October 2009 | Termination of appointment of Nigel Kilburn as a director (1 page) |
15 October 2009 | Termination of appointment of Nigel Kilburn as a director (1 page) |
4 September 2009 | Director appointed mrs eilis murray (1 page) |
4 September 2009 | Director appointed mrs eilis murray (1 page) |
12 August 2009 | Appointment terminated director george graham (1 page) |
12 August 2009 | Appointment terminated director george graham (1 page) |
29 July 2009 | Appointment terminated director derek beahan (1 page) |
29 July 2009 | Appointment terminated director derek beahan (1 page) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Appointment terminated director gerald dawson (1 page) |
21 April 2009 | Appointment terminated director gerald dawson (1 page) |
11 March 2009 | Director appointed john hugh gaylard (2 pages) |
11 March 2009 | Director appointed john hugh gaylard (2 pages) |
6 November 2008 | Annual return made up to 15/10/08 (5 pages) |
6 November 2008 | Annual return made up to 15/10/08 (5 pages) |
5 November 2008 | Appointment terminated director kieran rice (1 page) |
5 November 2008 | Appointment terminated director kieran rice (1 page) |
5 November 2008 | Secretary's change of particulars / gary satchwell / 05/11/2008 (2 pages) |
5 November 2008 | Secretary's change of particulars / gary satchwell / 05/11/2008 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 December 2007 | Annual return made up to 15/10/07 (3 pages) |
11 December 2007 | Annual return made up to 15/10/07 (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
5 December 2006 | Annual return made up to 15/10/06 (3 pages) |
5 December 2006 | Annual return made up to 15/10/06 (3 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 December 2005 | Annual return made up to 15/10/05 (8 pages) |
12 December 2005 | Annual return made up to 15/10/05 (8 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 December 2004 | Annual return made up to 15/10/04 (8 pages) |
8 December 2004 | Annual return made up to 15/10/04 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 December 2003 | Annual return made up to 15/10/03
|
9 December 2003 | Annual return made up to 15/10/03
|
29 November 2003 | Registered office changed on 29/11/03 from: 9 railway terrace rugby warwickshire CV21 3EN (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 9 railway terrace rugby warwickshire CV21 3EN (1 page) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 November 2002 | Annual return made up to 15/10/02 (9 pages) |
14 November 2002 | Annual return made up to 15/10/02 (9 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Annual return made up to 15/10/01 (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Annual return made up to 15/10/01 (7 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
20 November 2000 | Annual return made up to 15/10/00
|
20 November 2000 | Annual return made up to 15/10/00
|
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 9 railway terrace rugby warwickshire CV21 3EN (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 9 railway terrace rugby warwickshire CV21 3EN (1 page) |
27 October 1999 | New secretary appointed (3 pages) |
27 October 1999 | Annual return made up to 15/10/99
|
27 October 1999 | Annual return made up to 15/10/99
|
27 October 1999 | New secretary appointed (3 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
12 November 1998 | Annual return made up to 22/10/98 (8 pages) |
12 November 1998 | Annual return made up to 22/10/98 (8 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Annual return made up to 22/10/97 (4 pages) |
3 November 1997 | Annual return made up to 22/10/97 (4 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 201 great portland street london W1N 6AB (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 201 great portland street london W1N 6AB (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
4 November 1996 | Annual return made up to 22/10/96 (4 pages) |
4 November 1996 | Annual return made up to 22/10/96 (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 December 1995 | Annual return made up to 22/10/95 (6 pages) |
28 December 1995 | Annual return made up to 22/10/95 (6 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |