51 Clarendon Road
Watford
Herts
WD17 1HP
Director Name | Dr Niall Dove |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Alan Kondys |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(11 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Robert Frank Newport |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(15 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Schoolmaster |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Catherine Hart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2002(21 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Police |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Robert Rieckenberg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Dr William Edward Peverell Greenland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Christine Wright |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2007(26 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | James David Bowles |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Mr Matthew David Whitton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Manager Supply |
Country of Residence | England |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Secretary Name | Geoffrey Alan Cousins |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2013(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Philip James Geraint Robbins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2015(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Radius House 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Mr Frank Breadin |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Ms Nora Luxardo |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 May 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP |
Director Name | Mr Christopher John Thornton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(37 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Mrs Lorraine Beecroft |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Ms Ms Frances Ede |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillier Hopkins, Radius House, First Floor 51 Watford WD17 1HP |
Director Name | Mr Julian Timothy Meres |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(41 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Health & Wellbeing Coach - Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Radius House C/O Hillier Hopkins Llp, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Martin Richard Pearce |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(41 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP |
Director Name | Rev James Alexander Crockett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 1994) |
Role | Pastor |
Correspondence Address | 3 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Director Name | Mr Frederick William Bates |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 18 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Mrs Hetty Baron |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 27 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Director Name | Mr John Nelson Burton |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1993) |
Role | Writer |
Correspondence Address | 5 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Director Name | Mrs Susan Elizabeth Barton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1992) |
Role | Key Accounts Manager |
Correspondence Address | 19 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Secretary Name | Mr Charles Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 9 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Director Name | Nigel David Couper |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1996) |
Role | Quantity Surveyor |
Correspondence Address | 22 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Secretary Name | Miss Gillian Reasbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2002) |
Role | Reservations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Director Name | John Robert Chapman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1997) |
Role | Foreman Technician |
Correspondence Address | 13 Beech Hill Crescent Gravel Path Berkhamsted Hertfordshire HP4 2PR |
Director Name | Raymond Henry Dick |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 April 2008) |
Role | Retired |
Correspondence Address | 5 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Director Name | Graham Bruce Bell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 August 2018) |
Role | Architectrual Designer |
Country of Residence | United Kingdom |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Director Name | Richard Athill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 February 2007) |
Role | Sales Manager |
Correspondence Address | 4 Beech Hill Berkhamsted Hertfordshire HP4 2PR |
Secretary Name | Mark Edward Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Flat A 16 St Georges Square London SW1V 2HP |
Secretary Name | Miss Gillian Reasbeck |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beech Hill Court Berkhamsted Hertfordshire HP4 2PR |
Secretary Name | Dr William Edward Peverell Greenland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5RL |
Director Name | Mr Paul Betteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Registered Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135,000 |
Cash | £25,522 |
Current Liabilities | £25,522 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
3 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
1 October 2020 | Termination of appointment of Margaret Mary Holden as a director on 1 September 2020 (1 page) |
8 July 2020 | Termination of appointment of Michael Stephenson as a director on 28 March 2020 (1 page) |
17 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
2 January 2019 | Termination of appointment of Graham Bruce Bell as a director on 31 August 2018 (1 page) |
2 January 2019 | Termination of appointment of Paul Betteridge as a director on 8 November 2018 (1 page) |
5 December 2018 | Appointment of Mr Christopher John Thornton as a director on 8 November 2018 (2 pages) |
1 August 2018 | Termination of appointment of Scott White as a director on 1 May 2017 (1 page) |
1 August 2018 | Appointment of Ms Nora Luxardo as a director on 2 May 2017 (2 pages) |
19 June 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
11 June 2018 | Director's details changed for Mrs Irene Caroline Purse on 6 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Geoffrey Alan Cousins on 5 June 2018 (1 page) |
11 June 2018 | Director's details changed for Mr Scott White on 6 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mr Michael Stephenson on 6 June 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
14 December 2016 | Termination of appointment of Frederick William Bates as a director on 18 September 2016 (1 page) |
14 December 2016 | Termination of appointment of Frederick William Bates as a director on 18 September 2016 (1 page) |
13 December 2016 | Appointment of Mr Frank Breadin as a director on 18 September 2016 (2 pages) |
13 December 2016 | Appointment of Mr Frank Breadin as a director on 18 September 2016 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 August 2016 | Annual return made up to 28 May 2016 no member list (12 pages) |
9 August 2016 | Annual return made up to 28 May 2016 no member list (12 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 June 2015 | Annual return made up to 28 May 2015 no member list (23 pages) |
25 June 2015 | Annual return made up to 28 May 2015 no member list (23 pages) |
6 June 2015 | Appointment of Philip James Geraint Robbins as a director on 17 May 2015 (3 pages) |
6 June 2015 | Appointment of Philip James Geraint Robbins as a director on 17 May 2015 (3 pages) |
26 May 2015 | Termination of appointment of Nicola Caroline Few as a director on 17 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Nicola Caroline Few as a director on 17 March 2015 (1 page) |
8 August 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
8 August 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
9 July 2014 | Annual return made up to 28 May 2014 no member list (16 pages) |
9 July 2014 | Annual return made up to 28 May 2014 no member list (16 pages) |
20 September 2013 | Appointment of Geoffrey Alan Cousins as a secretary (3 pages) |
20 September 2013 | Appointment of Geoffrey Alan Cousins as a secretary (3 pages) |
18 September 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5RL on 18 September 2013 (1 page) |
18 September 2013 | Termination of appointment of William Greenland as a secretary (1 page) |
18 September 2013 | Termination of appointment of William Greenland as a secretary (1 page) |
18 September 2013 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5RL on 18 September 2013 (1 page) |
11 September 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
15 July 2013 | Annual return made up to 28 May 2013 no member list (16 pages) |
15 July 2013 | Annual return made up to 28 May 2013 no member list (16 pages) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
25 March 2013 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Director's details changed for Matthew David Whitton on 1 May 2012 (2 pages) |
12 September 2012 | Director's details changed for Matthew David Whitton on 1 May 2012 (2 pages) |
12 September 2012 | Director's details changed for Matthew David Whitton on 1 May 2012 (2 pages) |
11 September 2012 | Annual return made up to 28 May 2012 no member list (13 pages) |
11 September 2012 | Annual return made up to 28 May 2012 no member list (13 pages) |
10 September 2012 | Director's details changed for Mrs Nicola Caroline Few on 15 August 2012 (2 pages) |
10 September 2012 | Director's details changed for James David Bowles on 15 August 2012 (2 pages) |
10 September 2012 | Termination of appointment of Stephen Thomas as a director (1 page) |
10 September 2012 | Termination of appointment of Gary Keers as a director (1 page) |
10 September 2012 | Termination of appointment of Stephen Thomas as a director (1 page) |
10 September 2012 | Termination of appointment of Nigel Purse as a director (1 page) |
10 September 2012 | Director's details changed for Mrs Nicola Caroline Few on 15 August 2012 (2 pages) |
10 September 2012 | Termination of appointment of Gary Keers as a director (1 page) |
10 September 2012 | Termination of appointment of Rene Numan as a director (1 page) |
10 September 2012 | Termination of appointment of Rene Numan as a director (1 page) |
10 September 2012 | Termination of appointment of Nigel Purse as a director (1 page) |
10 September 2012 | Director's details changed for James David Bowles on 15 August 2012 (2 pages) |
6 September 2012 | Appointment of Mr Michael Stephenson as a director (3 pages) |
6 September 2012 | Appointment of Mr Michael Stephenson as a director (3 pages) |
6 September 2012 | Appointment of James David Bowles as a director (2 pages) |
6 September 2012 | Appointment of Matthew David Whitton as a director (3 pages) |
6 September 2012 | Appointment of Matthew David Whitton as a director (3 pages) |
6 September 2012 | Appointment of James David Bowles as a director (2 pages) |
5 September 2012 | Termination of appointment of Rene Numan as a director (2 pages) |
5 September 2012 | Termination of appointment of Gary Keers as a director (2 pages) |
5 September 2012 | Termination of appointment of Nigel Purse as a director (2 pages) |
5 September 2012 | Appointment of James David Bowles as a director (1 page) |
5 September 2012 | Appointment of James David Bowles as a director (1 page) |
5 September 2012 | Termination of appointment of Stephen Thomas as a director (2 pages) |
5 September 2012 | Appointment of Matthew David Whitton as a director (2 pages) |
5 September 2012 | Termination of appointment of Gary Keers as a director (2 pages) |
5 September 2012 | Termination of appointment of Nigel Purse as a director (2 pages) |
5 September 2012 | Termination of appointment of Rene Numan as a director (2 pages) |
5 September 2012 | Termination of appointment of Stephen Thomas as a director (2 pages) |
5 September 2012 | Appointment of Matthew David Whitton as a director (2 pages) |
23 August 2012 | Appointment of Mrs Nicola Caroline Few as a director (3 pages) |
23 August 2012 | Appointment of Mrs Nicola Caroline Few as a director (3 pages) |
23 August 2012 | Appointment of Scott White as a director (3 pages) |
23 August 2012 | Appointment of Scott White as a director (3 pages) |
23 August 2012 | Appointment of Irene Caroline Purse as a director (3 pages) |
23 August 2012 | Appointment of Irene Caroline Purse as a director (3 pages) |
23 August 2012 | Appointment of Margaret Mary Holden as a director (2 pages) |
23 August 2012 | Appointment of Margaret Mary Holden as a director (2 pages) |
13 September 2011 | Full accounts made up to 28 February 2011 (10 pages) |
13 September 2011 | Full accounts made up to 28 February 2011 (10 pages) |
16 August 2011 | Director's details changed for Catherine Hart on 27 May 2011 (2 pages) |
16 August 2011 | Annual return made up to 28 May 2011 no member list (10 pages) |
16 August 2011 | Termination of appointment of Artur Holden as a director (1 page) |
16 August 2011 | Director's details changed for Mr Lesley Graham on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Alan Kondys on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Stephanie Joy Taylor on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Nigel Keith Purse on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr William Edward Peverell Greenland on 27 May 2011 (2 pages) |
16 August 2011 | Termination of appointment of Artur Holden as a director (1 page) |
16 August 2011 | Secretary's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (1 page) |
16 August 2011 | Director's details changed for Rene Numan on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2011 (2 pages) |
16 August 2011 | Termination of appointment of Gillian Reasbeck as a director (1 page) |
16 August 2011 | Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Frederick William Bates on 27 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (1 page) |
16 August 2011 | Director's details changed for Christine Wright on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Niall Dove on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Gary Keers on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Gary Keers on 27 May 2011 (2 pages) |
16 August 2011 | Termination of appointment of Hetty Baron as a director (1 page) |
16 August 2011 | Termination of appointment of Gillian Reasbeck as a director (1 page) |
16 August 2011 | Director's details changed for Stephanie Joy Taylor on 27 May 2011 (2 pages) |
16 August 2011 | Annual return made up to 28 May 2011 no member list (10 pages) |
16 August 2011 | Director's details changed for Robert Frank Newport on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Paul Betteridge on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Paul Betteridge on 27 May 2011 (2 pages) |
16 August 2011 | Termination of appointment of Hetty Baron as a director (1 page) |
16 August 2011 | Director's details changed for Mr Lesley Graham on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr William Edward Peverell Greenland on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Frederick William Bates on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Alan Kondys on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Graham Bruce Bell on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Robert Rieckenberg on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Robert Rieckenberg on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Christine Wright on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Nigel Keith Purse on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Rene Numan on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Graham Bruce Bell on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Niall Dove on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Robert Frank Newport on 27 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Catherine Hart on 27 May 2011 (2 pages) |
12 August 2010 | Director's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Robin Patrick Lilley on 27 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 May 2010 no member list (23 pages) |
12 August 2010 | Director's details changed for Alan Kondys on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephanie Joy Taylor on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Rieckenberg on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Frank Newport on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Rene Numan on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Artur Michael John Holden on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephanie Joy Taylor on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Artur Michael John Holden on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Hetty Baron on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Nigel Keith Purse on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Miss Gillian Reasbeck on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Robin Patrick Lilley on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Kondys on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Frederick William Bates on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Rene Numan on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Niall Dove on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Bruce Bell on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Niall Dove on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Rieckenberg on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Gary Keers on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Frederick William Bates on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Bruce Bell on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Miss Gillian Reasbeck on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Catherine Hart on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Lesley Graham on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Hetty Baron on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Frank Newport on 27 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 May 2010 no member list (23 pages) |
12 August 2010 | Director's details changed for Mr Lesley Graham on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Gary Keers on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Christine Wright on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Christine Wright on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Nigel Keith Purse on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Catherine Hart on 27 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (2 pages) |
10 May 2010 | Full accounts made up to 28 February 2010 (10 pages) |
10 May 2010 | Full accounts made up to 28 February 2010 (10 pages) |
26 June 2009 | Annual return made up to 28/05/09 (9 pages) |
26 June 2009 | Annual return made up to 28/05/09 (9 pages) |
25 June 2009 | Appointment terminated director raymond dick (1 page) |
25 June 2009 | Appointment terminated director raymond dick (1 page) |
21 April 2009 | Full accounts made up to 28 February 2009 (11 pages) |
21 April 2009 | Full accounts made up to 28 February 2009 (11 pages) |
8 August 2008 | Annual return made up to 28/05/08 (9 pages) |
8 August 2008 | Annual return made up to 28/05/08 (9 pages) |
29 April 2008 | Full accounts made up to 28 February 2008 (11 pages) |
29 April 2008 | Full accounts made up to 28 February 2008 (11 pages) |
8 April 2008 | Appointment terminated director pamela jones (1 page) |
8 April 2008 | Appointment terminated director pamela jones (1 page) |
12 March 2008 | Director appointed christine wright (1 page) |
12 March 2008 | Director appointed christine wright (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Annual return made up to 28/05/07 (5 pages) |
22 August 2007 | Annual return made up to 28/05/07 (5 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
15 May 2007 | Full accounts made up to 28 February 2007 (10 pages) |
15 May 2007 | Full accounts made up to 28 February 2007 (10 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Annual return made up to 28/05/06 (5 pages) |
4 September 2006 | Annual return made up to 28/05/06 (5 pages) |
4 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
2 May 2006 | Full accounts made up to 28 February 2006 (9 pages) |
2 May 2006 | Full accounts made up to 28 February 2006 (9 pages) |
22 June 2005 | Annual return made up to 28/05/05
|
22 June 2005 | Annual return made up to 28/05/05
|
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New secretary appointed (1 page) |
26 April 2005 | Full accounts made up to 28 February 2005 (9 pages) |
26 April 2005 | Full accounts made up to 28 February 2005 (9 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
23 June 2004 | Annual return made up to 28/05/04
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Annual return made up to 28/05/04
|
27 April 2004 | Full accounts made up to 28 February 2004 (10 pages) |
27 April 2004 | Full accounts made up to 28 February 2004 (10 pages) |
28 February 2004 | New director appointed (1 page) |
28 February 2004 | Annual return made up to 28/05/03
|
28 February 2004 | Annual return made up to 28/05/03
|
28 February 2004 | New director appointed (1 page) |
4 May 2003 | Full accounts made up to 28 February 2003 (9 pages) |
4 May 2003 | Full accounts made up to 28 February 2003 (9 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Annual return made up to 28/05/02
|
28 August 2002 | Annual return made up to 28/05/02
|
28 August 2002 | New secretary appointed (2 pages) |
22 April 2002 | Full accounts made up to 28 February 2002 (9 pages) |
22 April 2002 | Full accounts made up to 28 February 2002 (9 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 28/05/01
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 28/05/01
|
27 June 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
26 April 2001 | Full accounts made up to 28 February 2001 (7 pages) |
14 June 2000 | Annual return made up to 28/05/00
|
14 June 2000 | Annual return made up to 28/05/00
|
27 April 2000 | Full accounts made up to 28 February 2000 (9 pages) |
27 April 2000 | Full accounts made up to 28 February 2000 (9 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 beech hill court berkhamsted hertfordshire HP4 2PR (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 2 beech hill court berkhamsted hertfordshire HP4 2PR (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Annual return made up to 28/05/99
|
1 July 1999 | Annual return made up to 28/05/99
|
1 July 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
7 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Annual return made up to 28/05/98
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Annual return made up to 28/05/98
|
8 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Annual return made up to 28/05/97
|
9 July 1997 | Annual return made up to 28/05/97
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (11 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (11 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Annual return made up to 28/05/96
|
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Annual return made up to 28/05/96
|
31 May 1996 | Full accounts made up to 28 February 1996 (9 pages) |
31 May 1996 | Full accounts made up to 28 February 1996 (9 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Annual return made up to 28/05/95
|
6 July 1995 | Annual return made up to 28/05/95
|
21 June 1995 | Full accounts made up to 28 February 1995 (9 pages) |
21 June 1995 | Full accounts made up to 28 February 1995 (9 pages) |
28 October 1981 | Incorporation (19 pages) |
28 October 1981 | Incorporation (19 pages) |