New Ash Green
Longfield
Kent
DA3 8HH
Director Name | Mr Dean Anthony Gorton |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mrs Muriel Christina Galinis |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Ms Joanna Rosemary McGarvey |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(37 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Simon William Cornelius |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Geoffrey Russell Ash |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 May 1996) |
Role | Retired |
Correspondence Address | 33 Knights Croft New Ash Green Longfield Kent DA3 8HT |
Director Name | Mr Michael Joseph Powell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 1995) |
Role | Security |
Correspondence Address | 152 Knights Croft New Ash Green Longfield Kent DA3 8HZ |
Secretary Name | Mr Michael Joseph Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 152 Knights Croft New Ash Green Longfield Kent DA3 8HZ |
Director Name | Lindsay Stewart Neilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8JD |
Director Name | Mr Robert Newmarch |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 February 2002) |
Role | Computer Software Supplier |
Correspondence Address | 2 Knights Croft New Ash Green Longfield Kent DA3 8HT |
Director Name | Mr Alan William Leslie Pett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 June 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lambardes New Ash Green Longfield Kent DA3 8HX |
Director Name | Eileen Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 18 Penenden New Ash Green Longfield Kent DA3 8LR |
Secretary Name | Eileen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 1998) |
Role | Secretary |
Correspondence Address | 18 Penenden New Ash Green Longfield Kent DA3 8LR |
Director Name | Ian Rix |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1996) |
Role | Teacher |
Correspondence Address | 75 Knights Croft New Ash Green Longfield Kent DA3 8JS |
Director Name | Mr Derek Lancaster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Millfield Road West Kingsdown Sevenoaks Kent TN15 6BX |
Director Name | Mrs Susan Elsie Heads |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | Mrs Susan Elsie Heads |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | Mr Robert Alan Hamshare |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 1999) |
Role | Certificated Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | 12 Punch Croft New Ash Green Longfield Kent DA3 8HP |
Director Name | Mr Robert Alan Hamshare |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 1999) |
Role | Certificated Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | 12 Punch Croft New Ash Green Longfield Kent DA3 8HP |
Director Name | Robert Vincent Shaw |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2001) |
Role | Freight Manager |
Correspondence Address | 35 Olivers Mill New Ash Green Longfield Kent DA3 8RE |
Secretary Name | Patricia Ann Stewart Kirtley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 July 2008) |
Role | Administrator |
Correspondence Address | 71 Seven Acres New Ash Green Longfield Kent DA3 8RW |
Director Name | Ronald Alexander Clark |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(19 years after company formation) |
Appointment Duration | 5 years (resigned 12 January 2006) |
Role | Sales Person |
Correspondence Address | 72 Knights Croft New Ash Green Longfield Kent DA3 8JS |
Director Name | Sheila Russell Methven |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 September 2007) |
Role | Learning Support Assistant |
Correspondence Address | 56 Manor Forstal New Ash Green Longfield Kent DA3 8JG |
Director Name | Andrew Jonathan Payne |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2005) |
Role | Computer Operations Manager |
Correspondence Address | 101 Coltstead New Ash Green Dartford DA3 8LW |
Director Name | David Inman |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 June 2010) |
Role | Engineer |
Correspondence Address | 181 Knights Croft Longfield Kent DA3 8HZ |
Director Name | Adrian John Clucas |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(24 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 2010) |
Role | Hairdresser |
Correspondence Address | 6 Lambardes New Ash Green Longfield Kent DA3 8HX |
Director Name | Rodney Keith Banks |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14 Over Minnis New Ash Green Kent DA3 8JA |
Director Name | Mr Robert Leslie Charles Stinton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 November 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 104 Knights Croft New Ash Green Longfield Kent DA3 8HY |
Secretary Name | Mrs Susan Elsie Heads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | Mr Michael Jack Rose |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Colin Edward Garratt |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Stefan Guy Klus |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mrs Joanna Rosemary Colston |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 2015) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Director Name | Mr Daniel Lilleycrop |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2020) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Secretary Name | Mr Shaun Daniel Fishenden |
---|---|
Status | Resigned |
Appointed | 07 January 2019(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
Website | nagval.com |
---|---|
Telephone | 01474 872691 |
Telephone region | Gravesend |
Registered Address | Centre Road New Ash Green Longfield Kent DA3 8HH |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£176,660 |
Cash | £8,127 |
Current Liabilities | £204,281 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (9 months from now) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Daniel Lilleycrop as a director on 3 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Shaun Daniel Fishenden as a secretary on 3 April 2020 (1 page) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 January 2019 | Appointment of Ms Joanna Rosemary Mcgarvey as a director on 7 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Shaun Daniel Fishenden as a secretary on 7 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Daniel Lilleycrop as a director on 7 January 2019 (2 pages) |
31 July 2018 | Termination of appointment of Stefan Guy Klus as a director on 30 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Muriel Christina Galinis as a director on 30 July 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Edward Garratt as a director on 31 March 2018 (1 page) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Colin Edward Garratt as a director on 31 March 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 June 2016 | Appointment of Mr Dean Anthony Gorton as a director on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Dean Anthony Gorton as a director on 13 June 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 February 2016 | Appointment of Mr Robert George Ashford as a director on 30 November 2015 (2 pages) |
25 February 2016 | Appointment of Mr Robert George Ashford as a director on 30 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Michelle Valerie Whyte as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Michelle Valerie Whyte as a director on 30 November 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 April 2015 | Termination of appointment of Joanna Rosemary Colston as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Joanna Rosemary Colston as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Joanna Rosemary Colston as a director on 2 April 2015 (1 page) |
20 November 2014 | Termination of appointment of Michael Jack Rose as a director on 12 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Michael Jack Rose as a director on 12 November 2014 (1 page) |
20 November 2014 | Appointment of Mrs Joanna Rosemary Colston as a director on 23 July 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Michelle Valerie Whyte as a director on 23 July 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Michelle Valerie Whyte as a director on 23 July 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Joanna Rosemary Colston as a director on 23 July 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 March 2014 | Termination of appointment of Robert Hamshare as a director (1 page) |
13 March 2014 | Termination of appointment of Robert Hamshare as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Susan Heads as a secretary (1 page) |
27 November 2012 | Termination of appointment of Robert Stinton as a director (1 page) |
27 November 2012 | Termination of appointment of Robert Stinton as a director (1 page) |
27 November 2012 | Termination of appointment of Susan Heads as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Termination of appointment of Alan Pett as a director (1 page) |
4 July 2012 | Appointment of Mr Colin Edward Garratt as a director (2 pages) |
4 July 2012 | Appointment of Mr Stefan Guy Klus as a director (2 pages) |
4 July 2012 | Termination of appointment of Susan Heads as a director (1 page) |
4 July 2012 | Appointment of Mr Colin Edward Garratt as a director (2 pages) |
4 July 2012 | Appointment of Mr Robert Alan Hamshare as a director (2 pages) |
4 July 2012 | Termination of appointment of Susan Heads as a director (1 page) |
4 July 2012 | Appointment of Mr Michael Jack Rose as a director (2 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Termination of appointment of Alan Pett as a director (1 page) |
4 July 2012 | Appointment of Mr Robert Alan Hamshare as a director (2 pages) |
4 July 2012 | Appointment of Mr Michael Jack Rose as a director (2 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Appointment of Mr Stefan Guy Klus as a director (2 pages) |
11 August 2011 | Termination of appointment of Rodney Banks as a director (1 page) |
11 August 2011 | Termination of appointment of Rodney Banks as a director (1 page) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Termination of appointment of Adrian Clucas as a director (1 page) |
26 July 2010 | Termination of appointment of David Inman as a director (1 page) |
26 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mr Alan William Leslie Pett on 11 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Rodney Keith Banks on 11 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Rodney Keith Banks on 11 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Robert Leslie Charles Stinton on 11 June 2010 (2 pages) |
26 July 2010 | Termination of appointment of Adrian Clucas as a director (1 page) |
26 July 2010 | Director's details changed for Mr Robert Leslie Charles Stinton on 11 June 2010 (2 pages) |
26 July 2010 | Termination of appointment of David Inman as a director (1 page) |
26 July 2010 | Director's details changed for Mr Alan William Leslie Pett on 11 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
17 June 2009 | Director appointed mr robert leslie charles stinton (1 page) |
17 June 2009 | Secretary appointed mrs susan elsie heads (1 page) |
17 June 2009 | Secretary appointed mrs susan elsie heads (1 page) |
17 June 2009 | Director appointed mrs susan elsie heads (1 page) |
17 June 2009 | Director appointed mr robert leslie charles stinton (1 page) |
17 June 2009 | Director appointed mrs susan elsie heads (1 page) |
16 December 2008 | Appointment terminated secretary patricia kirtley (1 page) |
16 December 2008 | Appointment terminated secretary patricia kirtley (1 page) |
5 December 2008 | Appointment terminated director susan heads (1 page) |
5 December 2008 | Appointment terminated director susan heads (1 page) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 July 2008 | Appointment terminated director jeremy whittaker (1 page) |
8 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
8 July 2008 | Appointment terminated director jeremy whittaker (1 page) |
8 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (9 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members
|
28 June 2001 | Return made up to 22/06/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members
|
20 July 2000 | Return made up to 22/06/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Return made up to 22/06/98; full list of members
|
18 June 1998 | Return made up to 22/06/98; full list of members
|
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (2 pages) |
21 January 1998 | Director resigned (2 pages) |
27 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
27 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members
|
16 July 1996 | Return made up to 22/06/96; full list of members
|
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members
|
29 June 1995 | Return made up to 22/06/95; no change of members
|
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |