Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr David John Marchant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Director Of Group Operations |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(40 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Penelope Thomas |
---|---|
Status | Current |
Appointed | 18 April 2024(41 years after company formation) |
Appointment Duration | 1 day |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(8 years after company formation) |
Appointment Duration | 3 years (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(8 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 2002) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(12 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1999) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(14 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2009) |
Role | Company Director/Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(32 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Darren Paul Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(34 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Thomas Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | parkcentral.co.uk |
---|---|
Telephone | 0121 6664666 |
Telephone region | Birmingham |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
4 at £1 | Crest Nicholson Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
25 April 2019 | Delivered on: 30 April 2019 Persons entitled: Enic Limited Vincent Daniel Goldstein Classification: A registered charge Particulars: Plot 4403, building B5, riverside, bath. Outstanding |
---|---|
25 April 2019 | Delivered on: 25 April 2019 Persons entitled: Enic Limited Vincent Daniel Goldstein Enic Limited Vincent Daniel Goldstein Classification: A registered charge Particulars: Plot 4403, building B5, riverside, bath. Outstanding |
31 July 2018 | Delivered on: 6 August 2018 Persons entitled: Enic Limited Vincent Daniel Goldstein Enic Limited Vincent Daniel Goldstein Enic Limited Vincent Daniel Goldstein Classification: A registered charge Particulars: Commercial unit B5B building B5, riverside, bath. Outstanding |
31 July 2018 | Delivered on: 6 August 2018 Persons entitled: Enic Limited Vincent Daniel Goldstein Enic Limited Vincent Daniel Goldstein Enic Limited Vincent Daniel Goldstein Enic Limited Vincent Daniel Goldstein Classification: A registered charge Particulars: Commercial unit B5A, building B5, riverside, bath. Outstanding |
14 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
5 March 2021 | Full accounts made up to 31 October 2020 (9 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 31 October 2019 (9 pages) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
8 October 2019 | Appointment of Mr Peter Martin Truscott as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
30 April 2019 | Registration of charge 017157680007, created on 25 April 2019 (20 pages) |
25 April 2019 | Registration of charge 017157680006, created on 25 April 2019 (20 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
13 March 2019 | Full accounts made up to 31 October 2018 (9 pages) |
25 October 2018 | Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page) |
6 August 2018 | Registration of charge 017157680005, created on 31 July 2018
|
6 August 2018 | Registration of charge 017157680004, created on 31 July 2018
|
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
19 April 2018 | Full accounts made up to 31 October 2017 (9 pages) |
15 March 2018 | Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
30 June 2017 | Satisfaction of charge 017157680003 in full (1 page) |
30 June 2017 | Satisfaction of charge 017157680003 in full (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (9 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (9 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 March 2016 | Full accounts made up to 31 October 2015 (7 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (7 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
12 March 2015 | Full accounts made up to 31 October 2014 (6 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (6 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 March 2014 | Registration of charge 017157680003 (39 pages) |
19 March 2014 | Registration of charge 017157680003 (39 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
11 February 2013 | Appointment of Stephen Patrick Evans as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (16 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
22 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
11 February 2009 | Resolutions
|
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
19 January 2009 | Resolutions
|
11 November 2008 | Secretary appointed kevin maguire (1 page) |
20 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Resolutions
|
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
31 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (7 pages) |
19 March 1998 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
7 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
10 April 1990 | Company name changed\certificate issued on 10/04/90 (2 pages) |
31 March 1990 | Company name changed\certificate issued on 31/03/90 (2 pages) |
6 July 1983 | Company name changed\certificate issued on 06/07/83 (2 pages) |
18 April 1983 | Incorporation (15 pages) |