Watford
WD17 2FF
Director Name | Mr John Stephen Bey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Ronald Edwin Attwood |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1993) |
Role | Retired |
Correspondence Address | 9 Holmes Court St Albans Hertfordshire AL3 5LR |
Director Name | Barbara Violet Godfrey |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1993) |
Role | Retired |
Correspondence Address | 18 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Director Name | Mr Maurice Thomas James Burling |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1993) |
Role | Retired |
Correspondence Address | 15 Holmes Court St Albans Hertfordshire AL3 5LR |
Secretary Name | Mr Maurice Thomas James Burling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 15 Holmes Court St Albans Hertfordshire AL3 5LR |
Director Name | James Williams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 1997) |
Role | Chief Buyer |
Correspondence Address | 24 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Secretary Name | Kurt Wiggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 24 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Director Name | Barbara Violet Godfrey |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 18 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Director Name | Peter Eric Gravell Charles |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 13 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Secretary Name | Barbara Violet Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 18 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Director Name | Stanley Frederick Bramwell |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 6 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Director Name | Timothy Alan Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2008) |
Role | Chartered Engineer |
Correspondence Address | 9 Holmes Court Carlisle Avenue St. Albans Hertfordshire AL3 5LR |
Secretary Name | Fiona Jacquelyn Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 2 Holmes Court Carlisle Avenue St. Albans Hertfordshire AL3 5LR |
Director Name | Elizabeth Dorothy Brown |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2003) |
Role | Retired |
Correspondence Address | 10 Holmes Court Carlisle Avenue St. Albans Hertfordshire AL3 5LR |
Secretary Name | Elizabeth Dorothy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2003) |
Role | Retired |
Correspondence Address | 10 Holmes Court Carlisle Avenue St. Albans Hertfordshire AL3 5LR |
Director Name | Stephen Ivor Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Nimrod Close St. Albans Hertfordshire AL4 9XY |
Director Name | Christopher Swann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2009) |
Role | Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palfrey Close St Albans Hertfordshire AL3 5RE |
Secretary Name | Christopher Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2009) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palfrey Close St Albans Hertfordshire AL3 5RE |
Director Name | Ms Sarah Taylor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Holmes Court Carlisle Avenue St Albans Hertfordshire AL3 5LR |
Director Name | Bruce James Greenwood |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Area Manager |
Correspondence Address | 24 Holmes Court St Albans Hertfordshire AL3 5LR |
Director Name | Charlotte Emma Baker |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2012) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Flat 2 Holmes Court Carlisle Avenue St. Albans Hertfordshire AL3 5LR |
Director Name | Ms Susan Jane Chappell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holmes Court St Albans Herts AL3 5LR |
Director Name | Mr David Ian Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG |
Director Name | Colin James Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 2015) |
Role | Quanity Surveyor |
Country of Residence | England |
Correspondence Address | 20 Holmes Court Carlisle Avenue St Albans Herts AL3 5LR |
Director Name | Ms Jane Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Sarah Pretorius |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2019) |
Role | Compliance Banker |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Roberts & M. Roberts 4.17% Ordinary |
---|---|
1 at £1 | C. Baker 4.17% Ordinary |
1 at £1 | Croxon 4.17% Ordinary |
1 at £1 | David Tate 4.17% Ordinary |
1 at £1 | Mastrangelo 4.17% Ordinary |
1 at £1 | Miss A. Moore 4.17% Ordinary |
1 at £1 | Mr C.j. Smith 4.17% Ordinary |
1 at £1 | Mr Conway 4.17% Ordinary |
1 at £1 | Mr D.r. Jenkins & L.h. Jenkins 4.17% Ordinary |
1 at £1 | Mr P. Charles 4.17% Ordinary |
1 at £1 | Mr Webb & Mrs Webb 4.17% Ordinary |
1 at £1 | Mrs C.a. Farr 4.17% Ordinary |
1 at £1 | Mrs Clapworthy 4.17% Ordinary |
1 at £1 | Mrs Flannery 4.17% Ordinary |
1 at £1 | Mrs M. Blandford 4.17% Ordinary |
1 at £1 | Mrs P.a. Perkins 4.17% Ordinary |
1 at £1 | Mrs R. Rees 4.17% Ordinary |
1 at £1 | Mrs R.a. Bramwell 4.17% Ordinary |
1 at £1 | Ms J. Brown & Mr C. Swann 4.17% Ordinary |
1 at £1 | Paula Novio Mallon 4.17% Ordinary |
1 at £1 | Rachel Wood 4.17% Ordinary |
1 at £1 | Rebecca Lucy Ashton 4.17% Ordinary |
1 at £1 | S. Apicella 4.17% Ordinary |
1 at £1 | S. Pretorius 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,513 |
Cash | £20,661 |
Current Liabilities | £3,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 July 2019 | Appointment of Mr John Stephen Bey as a director on 26 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Sarah Pretorius as a director on 26 June 2019 (1 page) |
18 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 September 2018 | Director's details changed for Ms Sarah Taylor on 10 September 2018 (2 pages) |
13 November 2017 | Appointment of Ms Sarah Taylor as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Ms Sarah Taylor as a director on 8 November 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 February 2017 | Termination of appointment of Jane Brown as a director on 6 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Jane Brown as a director on 6 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Termination of appointment of Colin James Smith as a director on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Colin James Smith as a director on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Colin James Smith as a director on 9 November 2015 (1 page) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2014 | Registered office address changed from 198 Lower High Street Watford WD17 2FF to Abbotts House 198 Lower High Street Watford WD17 2FF on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 198 Lower High Street Watford WD17 2FF to Abbotts House 198 Lower High Street Watford WD17 2FF on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Appointment of Ms Paula Novio Mallon as a director (2 pages) |
6 March 2014 | Appointment of Ms Paula Novio Mallon as a director (2 pages) |
24 October 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Termination of appointment of David Brown as a director (1 page) |
4 July 2013 | Termination of appointment of David Brown as a director (1 page) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Termination of appointment of Charlotte Baker as a director (1 page) |
20 September 2012 | Termination of appointment of Charlotte Baker as a director (1 page) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 February 2011 | Appointment of Jane Brown as a director (3 pages) |
9 February 2011 | Appointment of Jane Brown as a director (3 pages) |
27 January 2011 | Termination of appointment of Susan Chappell as a director (1 page) |
27 January 2011 | Termination of appointment of Susan Chappell as a director (1 page) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Appointment of Colin James Smith as a director (3 pages) |
10 August 2010 | Appointment of Colin James Smith as a director (3 pages) |
8 January 2010 | Termination of appointment of Christopher Swann as a director (1 page) |
8 January 2010 | Appointment of Ms Susan Jane Chappell as a director (2 pages) |
8 January 2010 | Termination of appointment of Christopher Swann as a director (1 page) |
8 January 2010 | Appointment of Mr David Ian Brown as a director (2 pages) |
8 January 2010 | Appointment of Ms Susan Jane Chappell as a director (2 pages) |
8 January 2010 | Appointment of Mr David Ian Brown as a director (2 pages) |
7 January 2010 | Termination of appointment of Bruce Greenwood as a director (1 page) |
7 January 2010 | Termination of appointment of Bruce Greenwood as a director (1 page) |
7 January 2010 | Termination of appointment of Christopher Swann as a secretary (1 page) |
7 January 2010 | Termination of appointment of Christopher Swann as a secretary (1 page) |
19 October 2009 | Director's details changed for Charlotte Emma Baker on 14 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
19 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
19 October 2009 | Director's details changed for Charlotte Emma Baker on 14 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 June 2009 | Appointment terminated director sarah taylor (1 page) |
19 June 2009 | Appointment terminated director timothy smith (1 page) |
19 June 2009 | Appointment terminated director sarah taylor (1 page) |
19 June 2009 | Appointment terminated director timothy smith (1 page) |
17 November 2008 | Return made up to 14/10/08; full list of members (16 pages) |
17 November 2008 | Return made up to 14/10/08; full list of members (16 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 November 2007 | Return made up to 14/10/07; full list of members (11 pages) |
16 November 2007 | Return made up to 14/10/07; full list of members (11 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Return made up to 14/10/06; full list of members (11 pages) |
26 January 2007 | Return made up to 14/10/06; full list of members (11 pages) |
26 January 2007 | New director appointed (1 page) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 14/10/05; full list of members (9 pages) |
21 December 2005 | Return made up to 14/10/05; full list of members (9 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: the town house 3 park terrace manor road luton beds LU1 3HN (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the town house 3 park terrace manor road luton beds LU1 3HN (1 page) |
9 December 2004 | Return made up to 14/10/04; full list of members (12 pages) |
9 December 2004 | Return made up to 14/10/04; full list of members (12 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 November 2003 | Return made up to 14/10/03; change of members (8 pages) |
14 November 2003 | New secretary appointed (1 page) |
14 November 2003 | New secretary appointed (1 page) |
14 November 2003 | Return made up to 14/10/03; change of members (8 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 November 2002 | Return made up to 14/10/02; change of members (7 pages) |
13 November 2002 | Return made up to 14/10/02; change of members (7 pages) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (1 page) |
7 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 February 2002 | Return made up to 14/10/01; full list of members (8 pages) |
26 February 2002 | Return made up to 14/10/01; full list of members (8 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 February 2001 | Return made up to 14/10/00; full list of members (8 pages) |
14 February 2001 | Return made up to 14/10/00; full list of members (8 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 November 1999 | Return made up to 14/10/99; change of members (7 pages) |
16 November 1999 | Return made up to 14/10/99; change of members (7 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members
|
7 January 1998 | Return made up to 14/12/97; full list of members
|
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
18 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 December 1995 | Return made up to 14/12/95; change of members (6 pages) |
7 December 1995 | Return made up to 14/12/95; change of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |