The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | John Charles Light |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1994) |
Role | Sales Director |
Correspondence Address | Croft Cottage Armshead Road Werrington Stoke On Trent Staffordshire ST9 0EG |
Director Name | Mr Raymond William Burton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1994) |
Role | Business Director |
Correspondence Address | 100 Chell Green Avenue Chell Stoke On Trent Staffordshire ST6 7LA |
Director Name | Mr Alec Hilton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1994) |
Role | Sales Director |
Correspondence Address | 137 Park Lane Knypersley Stoke On Trent Staffs ST8 7PN |
Secretary Name | Mr Raymond William Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 100 Chell Green Avenue Chell Stoke On Trent Staffordshire ST6 7LA |
Secretary Name | John Charles Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Croft Cottage Armshead Road Werrington Stoke On Trent Staffordshire ST9 0EG |
Director Name | Peter Jarman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1997) |
Role | Finance Director |
Correspondence Address | 82 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr John James Harrold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1996) |
Role | Sales Director |
Correspondence Address | 72 Trafalgar Road Birkdale Southport Merseyside PR8 2NJ |
Secretary Name | Gordon William Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Pooh Corner Church Farm Lane Marsworth Tring Hertfordshire HP23 4ND |
Director Name | Mr John James Rathbone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wedgewood Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Philip Hollett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Director Name | Michael Edward Pardue |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 1615 Lands End Road Manalapan Fl 33462 |
Director Name | Mr James Ewers Lineberger |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 725 North Palm Trail 1 Delray Beach Florida 33444 |
Director Name | Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Winkins Wood Farm Shillinglee Road Plaistow Billingshurst West Sussex RH14 0PQ |
Director Name | Ronald George Assaf |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1998) |
Role | Chairman + President |
Correspondence Address | 21095 Hamlin Drive Boca Raton Florida Usa Foreign |
Secretary Name | Christopher Joseph Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(14 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Flemings Great Warley Brentwood Essex CM13 3DH |
Director Name | James Dudley Forman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1996(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Schlagholzbusch 15 Mettmann D 40822 |
Secretary Name | Judith Ann Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 9 Clydesdale Close Droitwich Worcestershire WR9 7SB |
Director Name | Paul Sartor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1997(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2000) |
Role | Managing Director |
Correspondence Address | 23 Pine Walk Surbiton Surrey KT5 8NJ |
Director Name | Philip Andrew Gale |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2001) |
Role | Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2001) |
Role | Accountant |
Correspondence Address | Treetops 31 Creslow Way Stone Aylesbury Buckinghamshire HP17 8YN |
Director Name | Garrett Edward Pierce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2000) |
Role | Senior Vice President |
Correspondence Address | 3792 North West 65th Lane Boca Raton Florida 33496 |
Director Name | Antonio Silva-Jauregui |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 01 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 951 Yamato Road PO Box 310700 Boca Raton 33431-0700 Florida Usa Foreign |
Director Name | John Patrick Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2001) |
Role | Executive Vp Europe |
Correspondence Address | 4 Whitethorn Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5EB |
Director Name | Thomas Francis Donahue |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 4605 Marsh Hawk Place Ponte Vedra Beach 32082 Florida United States |
Director Name | Paul Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Risborough Road Little Kimble Buckinghamshire HP17 0UF |
Director Name | Gregory Clyde Thompson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 2001) |
Role | Vice President Finance & Cfo |
Correspondence Address | 3923 53rd Street Boca Raton Florida 33496-2705 America |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2005) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Website | adt.co.uk |
---|---|
Telephone | 0800 1444499 |
Telephone region | Freephone |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 May 1988 | Delivered on: 9 May 1988 Satisfied on: 3 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (3 pages) |
3 July 2019 | Statement of capital on 3 July 2019
|
3 July 2019 | Solvency Statement dated 01/07/19 (2 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Statement by Directors (2 pages) |
5 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 February 2016 | Accounts for a dormant company made up to 25 September 2015 (6 pages) |
22 February 2016 | Accounts for a dormant company made up to 25 September 2015 (6 pages) |
7 May 2015 | Accounts for a dormant company made up to 26 September 2014 (6 pages) |
7 May 2015 | Accounts for a dormant company made up to 26 September 2014 (6 pages) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 March 2014 | Full accounts made up to 27 September 2013 (14 pages) |
3 March 2014 | Full accounts made up to 27 September 2013 (14 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (15 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (15 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
6 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
5 January 2011 | Full accounts made up to 24 September 2010 (14 pages) |
5 January 2011 | Full accounts made up to 24 September 2010 (14 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Full accounts made up to 25 September 2009 (14 pages) |
15 March 2010 | Full accounts made up to 25 September 2009 (14 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
13 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
22 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 May 2006 | Return made up to 01/05/05; full list of members; amend (7 pages) |
15 May 2006 | Return made up to 01/05/05; full list of members; amend (7 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
9 February 2006 | Full accounts made up to 30 September 2004 (12 pages) |
9 February 2006 | Full accounts made up to 30 September 2004 (12 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
5 April 2005 | Full accounts made up to 30 September 2003 (10 pages) |
5 April 2005 | Full accounts made up to 30 September 2003 (10 pages) |
7 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 June 2004 | Full accounts made up to 30 September 2002 (12 pages) |
2 June 2004 | Full accounts made up to 30 September 2002 (12 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
16 May 2003 | Full accounts made up to 12 October 2001 (10 pages) |
16 May 2003 | Full accounts made up to 12 October 2001 (10 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
4 April 2003 | Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page) |
4 April 2003 | Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 April 2002 | Location of register of members (1 page) |
9 April 2002 | Location of register of members (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
5 March 2002 | Accounting reference date extended from 30/06/01 to 12/10/01 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page) |
12 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1999 | Return made up to 16/05/99; full list of members (11 pages) |
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Return made up to 16/05/99; full list of members (11 pages) |
24 May 1999 | Director resigned (1 page) |
18 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
18 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
7 September 1998 | Return made up to 16/05/98; full list of members
|
7 September 1998 | Return made up to 16/05/98; full list of members
|
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
18 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
20 October 1997 | Return made up to 16/05/97; full list of members (8 pages) |
20 October 1997 | Return made up to 16/05/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 July 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
21 July 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Minutes of meeting (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Minutes of meeting (1 page) |
27 March 1997 | New director appointed (2 pages) |
1 October 1996 | Secretary resigned (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Return made up to 16/05/96; no change of members
|
1 October 1996 | Return made up to 16/05/96; no change of members
|
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Secretary resigned (2 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 September 1996 | Full accounts made up to 30 June 1995 (13 pages) |
10 September 1996 | Full accounts made up to 30 June 1994 (14 pages) |
10 September 1996 | Full accounts made up to 30 June 1994 (14 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
16 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hemelstead hertfordshire HP2 7DN (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: senator house 23 mark road hemel hemelstead hertfordshire HP2 7DN (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
12 September 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
12 September 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Return made up to 16/05/95; no change of members
|
11 July 1995 | Return made up to 16/05/95; no change of members
|
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |