South Anston
Sheffield
South Yorkshire
S31 7JA
Director Name | Denise Cairns |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(28 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Matthews Way Monk Bretton Barnsley South Yorkshire S71 2HD |
Director Name | Mr Nigel Antony Brice |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Ms Lynn Sidebottom |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 29 September 2022(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Peter Mallett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Sheridan Willoughby Austell Comonte |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1993) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lingfield Road London SW19 4PU |
Director Name | Martin Graham Leigh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2001) |
Role | Director/Company Secretary |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | Mr Peter Moran |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rostrevor 5 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA |
Director Name | Mr John Frederick Beatson Clark |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Woodsetts Worksop Nottinghamshire S81 8RB |
Director Name | Mrs Margaret Anne Sherriff |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2001) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langwood Close Ashtead Surrey KT21 1RL |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | Robert Turner Montgomery |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Lawnside Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Jane Wilkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 October 2003) |
Role | Personnel Manager |
Correspondence Address | 7 Vernon Way Maltby Rotherham South Yorkshire S66 8EQ |
Director Name | Kevin George Coates |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2002) |
Role | Senior Quality Control Inspect |
Correspondence Address | 12 Hill Crest Road East Dene Rotherham South Yorkshire S65 2EP |
Director Name | Leslie Herbert Dawson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2002) |
Role | Retired |
Correspondence Address | 105 Rotherham Road Monk Bretton Barnsley South Yorkshire S71 2NP |
Director Name | John Robert Oliver |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2005) |
Role | Shift Engineer |
Correspondence Address | 67 High Street Great Houghton Barnsley South Yorkshire S72 0AU |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Alan Alfred Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Director Name | Graham Hardcastle |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Technical Manager |
Correspondence Address | 18 Hunters Rise Pogmoor Barnsley South Yorkshire S75 2JX |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Roger Picton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2007) |
Role | Factory Mgr |
Correspondence Address | 2 Fir Tree Close Hickleton Doncaster South Yorkshire DN5 7BD |
Director Name | Brian Henry Dodson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Glass Furnace Tech |
Correspondence Address | 18 Haxey Road Misterton Doncaster South Yorkshire DN10 4AD |
Director Name | Ian Richard Pugsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(23 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 November 2019) |
Role | Mould Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Roehampton Rise Ardsley Barnsley South Yorkshire S71 5BP |
Director Name | Philip Crabtree Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2006) |
Role | Business Manager |
Correspondence Address | Oak Apples Eastworth Road Verwood Dorset BH31 7PJ |
Director Name | John M`Quillin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2008) |
Role | HR Director |
Correspondence Address | 29 Moorlands Wickersley Rotherham South Yorkshire S66 1AS |
Director Name | Leslie Stephen Paver |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2007) |
Role | Shift Superintendant |
Correspondence Address | 64 Moorbridge Crescent Brampton Bierlow Barnsley South Yorkshire S73 0YA |
Director Name | Robert Marshall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 March 2022) |
Role | Glass Maker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Portland Street Clowne Chesterfield Derbyshire S43 4SB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Website | beatsonclark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 828141 |
Telephone region | Rotherham |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Beatson Clark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mrs Lynn Sidebottom as a director on 17 January 2020 (2 pages) |
5 November 2019 | Termination of appointment of Ian Richard Pugsley as a director on 5 November 2019 (1 page) |
29 August 2019 | Appointment of Mr Nigel Antony Brice as a director on 20 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 2 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 2 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Ian Richard Pugsley on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Denise Cairns on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Richard Pugsley on 31 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Ian Henderson on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Henderson on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Marshall on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Denise Cairns on 31 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Marshall on 31 January 2010 (2 pages) |
9 December 2009 | Termination of appointment of Alan Jones as a director (1 page) |
9 December 2009 | Termination of appointment of Alan Jones as a director (1 page) |
28 October 2009 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
28 October 2009 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from the glassworks greasbrough road rotherham south yorkshire S60 1TZ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from the glassworks greasbrough road rotherham south yorkshire S60 1TZ (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 June 2008 | Appointment terminated director brian dodson (1 page) |
2 June 2008 | Appointment terminated director roger picton (1 page) |
2 June 2008 | Appointment terminated director roger picton (1 page) |
2 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
2 June 2008 | Appointment terminated director leslie paver (1 page) |
2 June 2008 | Appointment terminated director leslie paver (1 page) |
2 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
2 June 2008 | Appointment terminated director brian dodson (1 page) |
29 May 2008 | Director appointed denise cairns (1 page) |
29 May 2008 | Appointment terminated director john m`quillin (1 page) |
29 May 2008 | Appointment terminated director john m`quillin (1 page) |
29 May 2008 | Director appointed denise cairns (1 page) |
27 May 2008 | Director appointed robert marshall (1 page) |
27 May 2008 | Director appointed robert marshall (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 31/01/06; full list of members (10 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 31/01/06; full list of members (10 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (10 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (10 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
6 November 2003 | Return made up to 10/10/03; full list of members
|
6 November 2003 | Return made up to 10/10/03; full list of members
|
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members
|
13 November 2002 | Return made up to 10/10/02; full list of members
|
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 28 December 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 28 December 2001 (1 page) |
23 October 2001 | Return made up to 10/10/01; full list of members
|
23 October 2001 | Return made up to 10/10/01; full list of members
|
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 October 1999 | Return made up to 10/10/99; full list of members (14 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members (14 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 October 1998 | Return made up to 10/10/98; full list of members (14 pages) |
16 October 1998 | Return made up to 10/10/98; full list of members (14 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (14 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (14 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
25 October 1996 | Return made up to 10/10/96; full list of members (13 pages) |
25 October 1996 | Return made up to 10/10/96; full list of members (13 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
7 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 October 1995 | Return made up to 10/10/95; full list of members (28 pages) |
25 October 1995 | Return made up to 10/10/95; full list of members (28 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |