Weybridge
Surrey
KT13 0XW
Secretary Name | Katherine Louisa Bromley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 05 September 2023) |
Role | Solicitor |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Howard Russell Marsh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 September 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | May Martin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 05 September 2023) |
Role | General Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Richard James Davies |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2013(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 September 2023) |
Role | Director Of Operations |
Country of Residence | Wales |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Tudor Thomas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 September 2023) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Steven Mark Southern |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2019(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 September 2023) |
Role | Professional Pension Trustee |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Stephen Roy Barrett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1999) |
Role | Business Executive |
Correspondence Address | 98 Oaks Avenue Worcester Park Surrey KT4 8XF |
Director Name | Ms Rhian Petra Nugent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1997) |
Role | Business Executive |
Correspondence Address | 122 Woodthorpe Road Ashford Middlesex TW15 3LH |
Director Name | Mr David Richard Jenkins |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 1997) |
Role | Business Executive |
Correspondence Address | 7 Anglia Close Litchard Bridgend Mid Glamorgan CF31 1QX Wales |
Director Name | Colin Francis Cousins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downfield Worcester Park Surrey KT4 7LE |
Director Name | Mr Alan James Crompton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Business Executive |
Correspondence Address | 19 Crosby Gardens Yateley Camberley Surrey GU17 7RT |
Secretary Name | Gillian Eileen Switalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 65 Sheet Street Windsor Berkshire SL4 1BY |
Secretary Name | Jonathan Edward Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Harvist Road London NW6 6HA |
Director Name | Christopher Jeffrey James |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2000) |
Role | Business Executive |
Correspondence Address | 23 Barchester Road Harrow Weald Harrow Middlesex HA3 5HH |
Director Name | Richard James Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2004) |
Role | Business Executive |
Correspondence Address | 1 Heol Las Farmhouse Heol Las, Coity Bridgend Mid Glamorgan CF35 6BS Wales |
Director Name | Keith Ferrell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2006) |
Role | Business Executive |
Correspondence Address | 16 Cefn Coed Cefn Glas Bridgend Mid Glamorgan CF31 4PH Wales |
Director Name | Jane Barbara Deeks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2001) |
Role | Business Executive |
Correspondence Address | Carylls Petersfield Road Greatham Liss Hampshire GU33 6AS |
Director Name | Theresa Mary Hobson Frohock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(17 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Business Executive |
Correspondence Address | Allestree,155a Harestone Valley Road Caterham Surrey CR3 6HT |
Director Name | Mr Raymond Stanley Panter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 November 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Lisa Jane Coulson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2008) |
Role | Business Executive |
Correspondence Address | 16 Ashworth Drive Thatcham Berkshire RG19 3YU |
Director Name | Stephen James Lloyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 2006) |
Role | Business Executive |
Correspondence Address | Triel House 21 High Street Laleston Bridgend CF32 0HP Wales |
Director Name | Jane Barbara Green |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2009) |
Role | Business Executive |
Correspondence Address | 42 Waynflete Lane Farnham Surrey GU9 7BL |
Director Name | Mr Steven John Craig |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2005) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Southlands Wildmoor Lane Sherfield On Loddon Hants RG27 0HA |
Director Name | Michael Paul Chivers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2007) |
Role | Business Executive |
Correspondence Address | 8 The Mews Bramley Hampshire RG26 5QX |
Secretary Name | Ian Bruce Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2007) |
Role | Solicitor |
Correspondence Address | 147a Fawe Park Road Putney London SW15 2EG |
Director Name | John Frederick Pascos |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2007) |
Role | Business Executive |
Correspondence Address | 91 Ardwyn Pantmawr Cardiff South Glamorgan CF14 7HE Wales |
Director Name | Mr Peter John Dawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Hew Evans |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 2010) |
Role | Business Executive |
Correspondence Address | Easter Cottage 12 Red Lane Claygate Surrey KT10 0EP |
Director Name | Ronald Henry Griffiths |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(24 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2017) |
Role | Management Coach |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Paul Damon Casey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(27 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Tony Brock |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2018) |
Role | Technician |
Country of Residence | Wales |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Mark Peter Clements |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2017) |
Role | Head Of Uk Hr |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Alphonsus Sean Drummond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2015) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Director Name | Mr Becktash Massieh |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2019) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
Website | www.sony.co.uk |
---|---|
Telephone | 07 276743613 |
Telephone region | Mobile |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (2 pages) |
24 March 2023 | Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page) |
24 March 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
9 March 2021 | Notice of Restriction on the Company's Articles (2 pages) |
9 March 2021 | Memorandum and Articles of Association (14 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Steven Mark Southern as a director on 13 November 2019 (2 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2019 | Termination of appointment of Raymond Stanley Panter as a director on 13 November 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 June 2019 | Notification of Sony Europe B.V. as a person with significant control on 29 March 2019 (2 pages) |
11 June 2019 | Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page) |
10 April 2019 | Appointment of Mr Tudor Thomas as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Becktash Massieh as a director on 10 April 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Tony Brock as a director on 7 March 2018 (1 page) |
20 December 2017 | Termination of appointment of a director (1 page) |
20 December 2017 | Termination of appointment of a director (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Termination of appointment of Ronald Henry Griffiths as a director on 1 December 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Termination of appointment of Ronald Henry Griffiths as a director on 1 December 2017 (1 page) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sony Europe Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sony Europe Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Sony Europe Limited as a person with significant control on 6 April 2016 (1 page) |
8 May 2017 | Termination of appointment of Mark Peter Clements as a director on 2 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Mark Peter Clements as a director on 2 May 2017 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 March 2015 | Termination of appointment of Alphonsus Sean Drummond as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Alphonsus Sean Drummond as a director on 10 March 2015 (1 page) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Appointment of Mr Becktash Massieh as a director (2 pages) |
30 April 2014 | Appointment of Mr Becktash Massieh as a director (2 pages) |
26 March 2014 | Termination of appointment of Jacqueline Wright as a director (1 page) |
26 March 2014 | Termination of appointment of Jacqueline Wright as a director (1 page) |
10 December 2013 | Appointment of Mr Alphonsus Sean Drummond as a director (2 pages) |
10 December 2013 | Appointment of Mr Alphonsus Sean Drummond as a director (2 pages) |
9 December 2013 | Appointment of Mr Richard James Davies as a director (2 pages) |
9 December 2013 | Appointment of Mr Richard James Davies as a director (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Appointment of Mr Mark Peter Clements as a director (2 pages) |
17 September 2013 | Appointment of Mr Mark Peter Clements as a director (2 pages) |
18 July 2013 | Termination of appointment of Emma Phillips as a director (1 page) |
18 July 2013 | Termination of appointment of Emma Phillips as a director (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
1 May 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 September 2011 | Termination of appointment of Paul Casey as a director (1 page) |
23 September 2011 | Termination of appointment of Paul Casey as a director (1 page) |
21 September 2011 | Appointment of Mr Tony Brock as a director (2 pages) |
21 September 2011 | Appointment of May Martin as a director (2 pages) |
21 September 2011 | Appointment of May Martin as a director (2 pages) |
21 September 2011 | Appointment of Mr Tony Brock as a director (2 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Termination of appointment of Nicholas Sharples as a director (2 pages) |
13 June 2011 | Termination of appointment of Nicholas Sharples as a director (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Appointment of Nicholas Sharples as a director (3 pages) |
12 October 2010 | Appointment of Paul Damon Casey as a director (3 pages) |
12 October 2010 | Appointment of Nicholas Sharples as a director (3 pages) |
12 October 2010 | Appointment of Paul Damon Casey as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrey Rosic as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrey Rosic as a director (2 pages) |
8 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Jacqueline Linda Wright on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ian Wedderspoon Miller on 21 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Katherine Louisa Bromley on 21 June 2010 (1 page) |
7 September 2010 | Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Ian Wedderspoon Miller on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Jacqueline Linda Wright on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Andrey Sekula Rosic on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ronald Henry Griffiths on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter John Dawson on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Andrey Sekula Rosic on 21 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Katherine Louisa Bromley on 21 June 2010 (1 page) |
7 September 2010 | Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Howard Russell Marsh on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Howard Russell Marsh on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter John Dawson on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Raymond Stanley Panter on 21 June 2010 (2 pages) |
7 September 2010 | Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Ronald Henry Griffiths on 21 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Raymond Stanley Panter on 21 June 2010 (2 pages) |
2 September 2010 | Appointment of Emma Jane Phillips as a director (3 pages) |
2 September 2010 | Appointment of Emma Jane Phillips as a director (3 pages) |
24 July 2010 | Termination of appointment of Hew Evans as a director (1 page) |
24 July 2010 | Termination of appointment of Hew Evans as a director (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 September 2009 | Appointment terminated director jane green (1 page) |
4 September 2009 | Appointment terminated director jane green (1 page) |
10 July 2009 | Secretary's change of particulars / katherine pope / 15/09/2007 (1 page) |
10 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
10 July 2009 | Secretary's change of particulars / katherine pope / 15/09/2007 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
17 March 2008 | Director appointed jacqueline linda wright (2 pages) |
17 March 2008 | Director appointed jacqueline linda wright (2 pages) |
10 March 2008 | Appointment terminated director lisa coulson (1 page) |
10 March 2008 | Appointment terminated director lisa coulson (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 21/06/07; full list of members (10 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (10 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (10 pages) |
24 July 2006 | Return made up to 21/06/06; full list of members (10 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
12 July 2005 | Return made up to 21/06/05; full list of members
|
23 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 21/06/03; full list of members
|
28 June 2003 | Return made up to 21/06/03; full list of members
|
13 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members
|
5 July 2002 | Return made up to 21/06/02; full list of members
|
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | Return made up to 21/06/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members
|
14 July 2000 | Return made up to 21/06/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 21/06/99; no change of members
|
8 July 1999 | Return made up to 21/06/99; no change of members
|
17 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
23 July 1998 | Return made up to 21/06/98; full list of members
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 21/06/98; full list of members
|
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 August 1997 | Return made up to 21/06/97; no change of members; amend (8 pages) |
27 August 1997 | Return made up to 21/06/97; no change of members; amend (8 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 21/06/97; no change of members
|
7 July 1997 | Return made up to 21/06/97; no change of members
|
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
6 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 July 1996 | Return made up to 21/06/96; no change of members
|
8 July 1996 | Return made up to 21/06/96; no change of members
|
16 June 1996 | Resolutions
|
16 June 1996 | Memorandum and Articles of Association (19 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Memorandum and Articles of Association (19 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 February 1983 | Certificate of incorporation (1 page) |