London
EC2A 2EW
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2017(35 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 01 December 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Cordelia Lamont |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2002) |
Role | Secretary |
Correspondence Address | Beech House Ballsdown Chiddingfold Surrey GU8 4XJ |
Director Name | Mr Trefor Wilmot Llewellyn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Ipsden Wallingford Oxfordshire OX10 6AD |
Director Name | Mr David Anthony Lee |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | West Overton Brook Godalming Surrey GU8 5UH |
Director Name | Angus Ross Lamont |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Beech House Ballsdown Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | Rutland House Rutland Gardens Knightsbridge London SW7 1BX |
Director Name | Nicholas Boulton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 4 Knowsley Terrace Woodside Road Chiddingfold Surrey GU8 4QU |
Secretary Name | Cordelia Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Beech House Ballsdown Chiddingfold Surrey GU8 4XJ |
Director Name | Peter Edward Flaxman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 2000) |
Role | Managing Director |
Correspondence Address | 10 Glamis Close Frimley Camberley Surrey GU16 5YR |
Director Name | Nicholas David Morrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 September 2002) |
Role | Corporate Finance |
Correspondence Address | 27 Cole Park Gardens Twickenham London TW1 1JB |
Director Name | Michael Alan Chapman |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2000) |
Role | Managing Director |
Correspondence Address | Polsue Grange Ruan High Lanes Truro Cornwall TR2 5LU |
Director Name | Mr James Andrew Soulsby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bramshott Lodge Woolmer Hill Haslemere Surrey GU27 1QA |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncans Granary West Chiltington Lane Coneyhurst West Sussex RH14 9DP |
Director Name | Mr Michael Gerald McLaren |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(20 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Secretary Name | Mr James Andrew Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(20 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 October 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bramshott Lodge Woolmer Hill Haslemere Surrey GU27 1QA |
Secretary Name | Lorri Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Applecroft Plaistow Road Ifold Billingshurst West Sussex RH14 0TU |
Director Name | Mr Stephen Michael Mansfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Tunbridge Crescent Liphook Hants GU30 7QH |
Director Name | Nigel John Perkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(21 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Finance Director |
Correspondence Address | 38 Osney Road Maidenhead Berkshire SL6 7UQ |
Director Name | Maria Josephine Bolwell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2006) |
Role | Finance Director |
Correspondence Address | 9 Walnut Tree Place Send Woking Surrey GU23 7HL |
Director Name | Mr Leonardus Gerardus Christianus Adrianus De Beer |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2004(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 August 2005) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 9 Heather Gardens Newbury Berkshire RG14 7RG |
Director Name | Nicholas Lamb |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 74 Regency Gardens Walton On Thames Surrey KT12 2BE |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torrells Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2013(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | alphameric.com |
---|
Registered Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.9k at £1 | Timeweave LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2005 | Delivered on: 11 October 2005 Satisfied on: 19 July 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Lsfo assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any debt arising from the po reference the laurel pub co limited - SHPJ4120 & GPRJ281. Fully Satisfied |
---|---|
17 June 1999 | Delivered on: 24 June 1999 Satisfied on: 23 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 July 1983 | Delivered on: 8 August 1983 Satisfied on: 12 November 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & other securities. 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 |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
24 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Mr Neil Armstrong Mcmyn as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Neil Armstrong Mcmyn as a director on 8 November 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (3 pages) |
26 June 2017 | Notification of Timeweave Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Timeweave Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Timeweave Limited as a person with significant control on 26 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 December 2014 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr Ronald Alexander Robson as a director (2 pages) |
7 July 2014 | Appointment of Mr Ronald Alexander Robson as a director (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Termination of appointment of Richard Mcguire as a director (1 page) |
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Termination of appointment of Richard Mcguire as a director (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr Richard Anthony Mcguire on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Richard Anthony Mcguire on 21 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 28 June 2012 (1 page) |
18 November 2011 | Appointment of Mr Richard Anthony Mcguire as a director (3 pages) |
18 November 2011 | Appointment of Mr Richard Anthony Mcguire as a director (3 pages) |
15 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
15 November 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
15 November 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
15 November 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
15 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
15 November 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
16 July 2010 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
15 July 2010 | Termination of appointment of James Soulsby as a director (1 page) |
15 July 2010 | Termination of appointment of Martin Randall as a director (1 page) |
15 July 2010 | Termination of appointment of James Soulsby as a director (1 page) |
15 July 2010 | Termination of appointment of Martin Randall as a director (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
6 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed alphameric washosp LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed alphameric washosp LIMITED\certificate issued on 02/06/10
|
22 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
22 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
9 July 2009 | Full accounts made up to 30 November 2008 (12 pages) |
9 July 2009 | Full accounts made up to 30 November 2008 (12 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (21 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (21 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Company name changed alphameric hospitality LIMITED\certificate issued on 04/07/08 (2 pages) |
3 July 2008 | Company name changed alphameric hospitality LIMITED\certificate issued on 04/07/08 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
1 May 2008 | Appointment terminated director stephen mansfield (1 page) |
1 May 2008 | Appointment terminated director stephen mansfield (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (24 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (24 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 30 November 2005 (16 pages) |
11 December 2006 | Full accounts made up to 30 November 2005 (16 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of register of members (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
30 June 2005 | Full accounts made up to 30 November 2004 (15 pages) |
30 June 2005 | Full accounts made up to 30 November 2004 (15 pages) |
21 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (16 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (16 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 21/06/04; full list of members
|
19 July 2004 | Return made up to 21/06/04; full list of members
|
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members
|
23 July 2003 | Return made up to 21/06/03; full list of members
|
3 June 2003 | Company name changed crown management systems LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed crown management systems LIMITED\certificate issued on 03/06/03 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
24 January 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
24 January 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
7 October 2002 | Ad 02/09/02--------- £ si 35@1=35 £ ic 2901/2936 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Ad 02/09/02--------- £ si 35@1=35 £ ic 2901/2936 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed (1 page) |
6 October 2002 | New secretary appointed (1 page) |
3 October 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
3 October 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: st james house 8 overcliffe gravesend kent DA11 0HJ (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: st james house 8 overcliffe gravesend kent DA11 0HJ (1 page) |
8 September 2002 | Ad 02/09/02--------- £ si 220@1=220 £ ic 2681/2901 (2 pages) |
8 September 2002 | Ad 02/09/02--------- £ si 30@1=30 £ ic 2651/2681 (2 pages) |
8 September 2002 | Ad 02/09/02--------- £ si 220@1=220 £ ic 2681/2901 (2 pages) |
8 September 2002 | Ad 02/09/02--------- £ si 30@1=30 £ ic 2651/2681 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 21/06/02; no change of members (8 pages) |
17 July 2002 | Return made up to 21/06/02; no change of members (8 pages) |
23 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
23 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
2 August 2001 | Return made up to 21/06/01; full list of members (12 pages) |
2 August 2001 | Return made up to 21/06/01; full list of members (12 pages) |
26 March 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
26 March 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
1 November 2000 | Return made up to 21/06/00; full list of members
|
1 November 2000 | Return made up to 21/06/00; full list of members
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Ad 30/06/00--------- £ si 428@1=428 £ ic 2213/2641 (2 pages) |
17 October 2000 | Ad 10/05/00--------- £ si 448@1=448 £ ic 1765/2213 (5 pages) |
17 October 2000 | Ad 10/05/00--------- £ si 448@1=448 £ ic 1765/2213 (5 pages) |
17 October 2000 | Ad 23/03/00--------- £ si 115@1=115 £ ic 1650/1765 (2 pages) |
17 October 2000 | Ad 30/06/00--------- £ si 428@1=428 £ ic 2213/2641 (2 pages) |
17 October 2000 | Ad 23/03/00--------- £ si 115@1=115 £ ic 1650/1765 (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
7 March 2000 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
7 March 2000 | Accounts for a medium company made up to 30 June 1999 (21 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Return made up to 21/06/99; full list of members
|
12 July 1999 | Return made up to 21/06/99; full list of members
|
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
12 April 1999 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
6 October 1998 | Return made up to 21/06/98; full list of members (8 pages) |
6 October 1998 | Return made up to 21/06/98; full list of members (8 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 March 1998 | £ nc 102110/125000 10/02/98 (1 page) |
23 March 1998 | £ nc 102110/125000 10/02/98 (1 page) |
20 August 1997 | Return made up to 21/06/97; full list of members (8 pages) |
20 August 1997 | Return made up to 21/06/97; full list of members (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 September 1996 | Return made up to 21/06/96; full list of members (8 pages) |
8 September 1996 | Return made up to 21/06/96; full list of members (8 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
23 April 1995 | Memorandum and Articles of Association (72 pages) |
23 April 1995 | Memorandum and Articles of Association (72 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
8 January 1990 | Resolutions
|
7 September 1982 | Incorporation (19 pages) |
7 September 1982 | Incorporation (19 pages) |