Hayes
Middlesex
UB4 0SN
Director Name | Melville Sebastian |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Robert James Cook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2008(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 30 Marshall Drive Hayes Middlesex UB4 0SW |
Director Name | Mr Paul Francis Goddard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2008(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Croft Fingest Henley On Thames Oxfordshire RG9 6QF |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(28 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Colin Puttock |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1994) |
Role | Car Sales Manager |
Correspondence Address | 107 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Ms Janice Howell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Personel Assistant |
Correspondence Address | 111 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Mr Frederick James Shaylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1995) |
Role | Area Manager |
Correspondence Address | 105 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Mrs Joan Shaylor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1995) |
Role | Jeweller |
Correspondence Address | 105 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Lesley Carmichael |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1996) |
Role | Self Employed |
Correspondence Address | 69 Marshall Drive Hayes Middlesex UB4 0SN |
Secretary Name | Mr Alan Charles Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 103 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Mr Paul Adrian Connelly |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Programmer/Analyst |
Correspondence Address | 83 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Mr Philip John Harrell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1994) |
Role | Coffee Processer |
Correspondence Address | 32 Marshall Drive Hayes Middlesex UB4 0SW |
Director Name | Frank Brosnan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1997) |
Role | Scenery Shifter |
Correspondence Address | 87 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Robert John Todd |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 30 Marshall Drive Hayes Middlesex UB4 0SW |
Director Name | John Henry Rout |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2001) |
Role | Retail Banker |
Correspondence Address | 77 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Paul Anthony Kerr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2001) |
Role | Milkman/Driving Instructor |
Correspondence Address | 24 Marshall Drive Hayes Middlesex UB4 0SW |
Director Name | Carmen Devlin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1996) |
Role | Nurse |
Correspondence Address | 53 Marshall Drive Hayes Middlesex UB4 0SN |
Secretary Name | Lesley Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1996) |
Role | Self Employed |
Correspondence Address | 69 Marshall Drive Hayes Middlesex UB4 0SN |
Secretary Name | Lesley Carmichael |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1996) |
Role | Self Employed |
Correspondence Address | 69 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Eileen Gordon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2001) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 107 Marshall Drive Hayes Middlesex UB4 0SN |
Secretary Name | Eileen Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1999) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 107 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Nirmal Singh Kang |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2005) |
Role | Lecturer |
Correspondence Address | 50 Marshall Drive Hayes Middlesex UB4 0SW |
Director Name | Lesley Carmichael |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2004) |
Role | Self Employed |
Correspondence Address | 69 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Mr Paul Francis Goddard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2005) |
Role | Surveyor |
Correspondence Address | 2 St Peters Way Harlington Hayes Middlesex UB3 5AB |
Director Name | Carol Janette McAulay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 May 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kings Road West Drayton Middlesex UB7 9EF |
Director Name | Matthew James Curle |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2005) |
Role | Heating Engineer |
Correspondence Address | 186 Stanwell Road Ashford Middlesex TW15 3QS |
Secretary Name | Mr Paul Francis Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Croft Fingest Henley On Thames Oxfordshire RG9 6QF |
Director Name | Alexander John Deer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2008) |
Role | Development Manager |
Correspondence Address | 87 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Eileen Gordon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2007) |
Role | Data Quality Executive |
Country of Residence | United Kingdom |
Correspondence Address | 107 Marshall Drive Hayes Middlesex UB4 0SN |
Secretary Name | Jonathan David Wolbrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Zero Stowe Road Shepherds Bush London W12 8BN |
Director Name | Robert Lee |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Alan King |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 2012) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marshall Drive Hayes Middlesex UB4 0SN |
Director Name | Paul Carter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2012) |
Role | B.T. |
Country of Residence | United Kingdom |
Correspondence Address | 77 Marshall Drive Hayes Middlesex UB4 0SN |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
9 June 2023 | Accounts for a dormant company made up to 28 September 2022 (8 pages) |
---|---|
2 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 28 September 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a dormant company made up to 28 September 2020 (8 pages) |
6 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 28 September 2019 (8 pages) |
28 June 2019 | Accounts for a dormant company made up to 28 September 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 28 September 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
10 March 2017 | Accounts for a dormant company made up to 28 September 2016 (7 pages) |
10 March 2017 | Accounts for a dormant company made up to 28 September 2016 (7 pages) |
17 June 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
17 June 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 28 September 2015 (7 pages) |
19 April 2016 | Accounts for a dormant company made up to 28 September 2015 (7 pages) |
15 July 2015 | Termination of appointment of Robert Lee as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Robert Lee as a director on 14 July 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 no member list (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 no member list (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
12 June 2014 | Annual return made up to 30 May 2014 no member list (6 pages) |
12 June 2014 | Termination of appointment of Carol Mcaulay as a director (1 page) |
12 June 2014 | Annual return made up to 30 May 2014 no member list (6 pages) |
12 June 2014 | Termination of appointment of Carol Mcaulay as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
5 June 2013 | Annual return made up to 30 May 2013 no member list (7 pages) |
13 February 2013 | Termination of appointment of Eileen Gordon as a director (1 page) |
13 February 2013 | Termination of appointment of Eileen Gordon as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 28 September 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 September 2011 (7 pages) |
13 August 2012 | Termination of appointment of Paul Carter as a director (1 page) |
13 August 2012 | Termination of appointment of Paul Carter as a director (1 page) |
10 August 2012 | Termination of appointment of Alan King as a director (1 page) |
10 August 2012 | Termination of appointment of Alan King as a director (1 page) |
8 June 2012 | Annual return made up to 30 May 2012 no member list (10 pages) |
8 June 2012 | Annual return made up to 30 May 2012 no member list (10 pages) |
9 June 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page) |
9 June 2011 | Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page) |
9 June 2011 | Annual return made up to 30 May 2011 no member list (10 pages) |
9 June 2011 | Annual return made up to 30 May 2011 no member list (10 pages) |
3 March 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
3 March 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
24 June 2010 | Director's details changed for Melville Sebastian on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert Lee on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert Lee on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan King on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Carol Janette Mcaulay on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Tracy Ellen Law on 30 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 no member list (7 pages) |
24 June 2010 | Director's details changed for Eileen Gordon on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Melville Sebastian on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Eileen Gordon on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Carter on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert James Cook on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Carter on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan King on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Tracy Ellen Law on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Carol Janette Mcaulay on 30 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert James Cook on 30 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 no member list (7 pages) |
18 February 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
18 February 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
23 June 2009 | Annual return made up to 30/05/09 (5 pages) |
23 June 2009 | Annual return made up to 30/05/09 (5 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE (1 page) |
23 February 2009 | Total exemption full accounts made up to 29 September 2007 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 29 September 2007 (10 pages) |
23 February 2009 | Accounts for a dormant company made up to 29 September 2008 (9 pages) |
23 February 2009 | Accounts for a dormant company made up to 29 September 2008 (9 pages) |
30 October 2008 | Full accounts made up to 29 September 2006 (9 pages) |
30 October 2008 | Full accounts made up to 29 September 2006 (9 pages) |
13 October 2008 | Annual return made up to 30/05/08 (3 pages) |
13 October 2008 | Annual return made up to 30/05/08 (3 pages) |
9 October 2008 | Secretary appointed timothy michael taylor (2 pages) |
9 October 2008 | Secretary appointed timothy michael taylor (2 pages) |
3 October 2008 | Appointment terminated secretary jonathan wolbrom (1 page) |
3 October 2008 | Appointment terminated secretary jonathan wolbrom (1 page) |
29 September 2008 | Director appointed alan king (2 pages) |
29 September 2008 | Director appointed paul carter (2 pages) |
29 September 2008 | Director appointed alan king (2 pages) |
29 September 2008 | Director appointed paul carter (2 pages) |
15 September 2008 | Director appointed robert lee (2 pages) |
15 September 2008 | Director appointed robert lee (2 pages) |
15 September 2008 | Director appointed robert james cook (2 pages) |
15 September 2008 | Director appointed paul francis goddard (2 pages) |
15 September 2008 | Director appointed robert james cook (2 pages) |
15 September 2008 | Director appointed paul francis goddard (2 pages) |
26 August 2008 | Director appointed eileen gordon (2 pages) |
26 August 2008 | Director appointed eileen gordon (2 pages) |
6 May 2008 | Appointment terminated director alexander deer (1 page) |
6 May 2008 | Appointment terminated director alexander deer (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
22 August 2007 | Annual return made up to 30/05/07 (5 pages) |
22 August 2007 | Annual return made up to 30/05/07 (5 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
11 July 2006 | Full accounts made up to 29 September 2005 (9 pages) |
11 July 2006 | Full accounts made up to 29 September 2005 (9 pages) |
7 June 2006 | Annual return made up to 30/05/06
|
7 June 2006 | Annual return made up to 30/05/06
|
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 2 st peters way, harlington, hayes, middlesex UB3 5AB (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 2 st peters way, harlington, hayes, middlesex UB3 5AB (1 page) |
21 June 2005 | Annual return made up to 30/05/05 (5 pages) |
21 June 2005 | Annual return made up to 30/05/05 (5 pages) |
2 June 2005 | Full accounts made up to 29 September 2004 (9 pages) |
2 June 2005 | Full accounts made up to 29 September 2004 (9 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 29 September 2003 (10 pages) |
29 October 2004 | Full accounts made up to 29 September 2003 (10 pages) |
8 July 2004 | Annual return made up to 30/05/04 (6 pages) |
8 July 2004 | Annual return made up to 30/05/04 (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 28 September 2002 (9 pages) |
23 January 2004 | Full accounts made up to 28 September 2002 (9 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 5 & 6 city business centre, hyde street, winchester, hampshire SO23 7TA (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 5 & 6 city business centre, hyde street, winchester, hampshire SO23 7TA (1 page) |
27 June 2003 | Annual return made up to 30/05/03 (6 pages) |
27 June 2003 | Annual return made up to 30/05/03 (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: the tor, coronation road, south ascot, berks GL5 9LP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: the tor, coronation road, south ascot, berks GL5 9LP (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 28 September 2001 (10 pages) |
2 October 2002 | Full accounts made up to 28 September 2001 (10 pages) |
24 September 2002 | Annual return made up to 30/05/02 (5 pages) |
24 September 2002 | Annual return made up to 30/05/02 (5 pages) |
20 March 2002 | Annual return made up to 30/05/01 (5 pages) |
20 March 2002 | Annual return made up to 30/05/01 (5 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
22 June 2001 | Director resigned (2 pages) |
22 June 2001 | Director resigned (2 pages) |
19 June 2001 | Full accounts made up to 28 September 2000 (10 pages) |
19 June 2001 | Full accounts made up to 28 September 2000 (10 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 30/05/00 (5 pages) |
22 June 2000 | Annual return made up to 30/05/00 (5 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Full accounts made up to 28 September 1999 (11 pages) |
24 January 2000 | Full accounts made up to 28 September 1999 (11 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Full accounts made up to 28 September 1998 (11 pages) |
15 June 1999 | Full accounts made up to 28 September 1998 (11 pages) |
15 June 1999 | Annual return made up to 30/05/99 (6 pages) |
15 June 1999 | Annual return made up to 30/05/99 (6 pages) |
29 July 1998 | Annual return made up to 30/05/98
|
29 July 1998 | Annual return made up to 30/05/98
|
29 July 1998 | Full accounts made up to 28 September 1997 (10 pages) |
29 July 1998 | Full accounts made up to 28 September 1997 (10 pages) |
6 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
6 July 1997 | Annual return made up to 30/05/97
|
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
6 July 1997 | Annual return made up to 30/05/97
|
6 September 1996 | New secretary appointed;new director appointed (1 page) |
6 September 1996 | Secretary resigned;director resigned (2 pages) |
6 September 1996 | Secretary resigned;director resigned (2 pages) |
6 September 1996 | New secretary appointed;new director appointed (1 page) |
31 July 1996 | Full accounts made up to 28 September 1995 (9 pages) |
31 July 1996 | Full accounts made up to 28 September 1995 (9 pages) |
29 July 1996 | Annual return made up to 30/05/96 (6 pages) |
29 July 1996 | Annual return made up to 30/05/96 (6 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Full accounts made up to 28 September 1994 (9 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Full accounts made up to 28 September 1994 (9 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Annual return made up to 30/05/95 (6 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Annual return made up to 30/05/95 (6 pages) |
27 June 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 November 1979 | Incorporation (19 pages) |
14 November 1979 | Incorporation (19 pages) |