London
EC2A 1DS
Director Name | Mr James Orr Pieter Thoden Van Velzen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(34 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Leonard Edward Edwardes |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 1996) |
Role | Engineer |
Correspondence Address | Chestnut Cottage Woodham Lane Woking Surrey GU21 5TL |
Director Name | Mr David Allan Spensley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 April 2005) |
Role | Engineer |
Correspondence Address | Lalise Guildford Road Godalming Surrey GU7 3BX |
Secretary Name | Mr Malcolm Charles William Woodcraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 41 Greenfields Liss Hampshire GU33 7EJ |
Secretary Name | Christopher Aston Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | Marve 13 Upfolds Green Burpham Guildford Surrey GU4 7HY |
Director Name | Mr Richard Edwardes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Raymond Francis Miles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Grove House Lime Chase, Fryern Road, Storrington Pulborough West Sussex RH20 4LX |
Director Name | Martyn Webster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Boundary House 4 Sea Lane Close East Preston West Sussex BN16 1NQ |
Director Name | Mr Mark Andrew Hartridge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marley Court Pilgrims Way Lenham Maidstone Kent ME17 2EL |
Secretary Name | John Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Director Name | Mr John Christopher Slater |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(13 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Elm Lea Mill Lane Dunsfold Surrey GU8 4LD |
Director Name | Mr John Christopher Slater |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(13 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Elm Lea Mill Lane Dunsfold Surrey GU8 4LD |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 1997) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Secretary Name | Mr Kevin Gregory Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grove Road Worthing West Sussex BN14 9DQ |
Secretary Name | Christopher Aston Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundrift 268 London Road Burpham Guildford Surrey GU4 7LF |
Director Name | John Peter Ralph |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2010) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Little Bookham Road Little Bookham Surrey GU24 5AQ |
Director Name | John David Quigley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(16 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 13 May 2010) |
Role | Regional Director |
Correspondence Address | Rose Cottage 16 Overstone Road Moulton Northampton Northamptonshire NN3 7UL |
Director Name | Christopher Brian Waples |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(21 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clovermead Lyons Road Slinfold Horsham West Sussex RH13 0QS |
Director Name | Christopher Aston Sykes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(21 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundrift 268 London Road Burpham Guildford Surrey GU4 7LF |
Director Name | Grieg Ronald Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG |
Director Name | Mr Russell Peter Muldoon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG |
Director Name | Mr Martin Henry Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG |
Secretary Name | Mr Russell Muldoon |
---|---|
Status | Resigned |
Appointed | 13 May 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Ramon Knollmann |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Eckhart MorrÉ |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Gregor Duncan Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2015(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Claudia Beveridge |
---|---|
Status | Resigned |
Appointed | 16 June 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Dirk Gysbert Van Breda |
---|---|
Status | Resigned |
Appointed | 11 February 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Parvinder Singh Hujan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(33 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Dirk Gysbert Van Breda |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2016(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Jeffery Keith Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2016(33 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Website | www.nationwidemaintenance.com |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2005 | Delivered on: 17 May 2005 Satisfied on: 27 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 1989 | Delivered on: 26 April 1989 Satisfied on: 4 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1987 | Delivered on: 25 February 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2018 | Application to strike the company off the register (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Simon Harris as a director on 14 March 2018 (1 page) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Grieg Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Grieg Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP England on 20 June 2014 (1 page) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of John Quigley as a director (1 page) |
8 July 2010 | Termination of appointment of Christopher Sykes as a secretary (1 page) |
8 July 2010 | Appointment of Mr Russell Muldoon as a secretary (1 page) |
8 July 2010 | Termination of appointment of Christopher Sykes as a secretary (1 page) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Appointment of Mr Russell Muldoon as a secretary (1 page) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of John Quigley as a director (1 page) |
8 June 2010 | Appointment of Martin Henry Jones as a director (3 pages) |
8 June 2010 | Appointment of Martin Henry Jones as a director (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2010 | Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Christopher Sykes as a director (2 pages) |
20 May 2010 | Termination of appointment of John Ralph as a director (2 pages) |
20 May 2010 | Appointment of Russell Peter Muldoon as a director (3 pages) |
20 May 2010 | Termination of appointment of Christopher Waples as a director (2 pages) |
20 May 2010 | Termination of appointment of Christopher Sykes as a director (2 pages) |
20 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
20 May 2010 | Appointment of Russell Peter Muldoon as a director (3 pages) |
20 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
20 May 2010 | Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of John Ralph as a director (2 pages) |
20 May 2010 | Appointment of Grieg Ronald Brown as a director (3 pages) |
20 May 2010 | Appointment of Grieg Ronald Brown as a director (3 pages) |
20 May 2010 | Termination of appointment of Christopher Waples as a director (2 pages) |
3 November 2009 | Registered office address changed from Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ on 3 November 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 July 2007 | Return made up to 19/06/07; no change of members (8 pages) |
21 July 2007 | Return made up to 19/06/07; no change of members (8 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members
|
19 July 2006 | Return made up to 19/06/06; full list of members
|
14 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (7 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: falcon house cattleshall lane godalming surrey GU7 1JP (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: falcon house cattleshall lane godalming surrey GU7 1JP (1 page) |
9 July 2004 | Return made up to 19/06/04; full list of members
|
9 July 2004 | Return made up to 19/06/04; full list of members
|
21 April 2004 | Full accounts made up to 30 September 2003 (7 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (7 pages) |
10 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
28 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
28 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
6 July 2002 | Return made up to 19/06/02; full list of members
|
6 July 2002 | Return made up to 19/06/02; full list of members
|
17 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
6 September 2000 | Auditor's resignation (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
19 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
2 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
16 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | New director appointed (1 page) |
21 June 1996 | Return made up to 19/06/96; full list of members (9 pages) |
21 June 1996 | Return made up to 19/06/96; full list of members (9 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
10 October 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
10 October 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
13 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
13 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: falcon house catteshall lane godalming surrey GU7 1JP (1 page) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: falcon house catteshall lane godalming surrey GU7 1JP (1 page) |
28 July 1995 | New secretary appointed (4 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | New director appointed (6 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | New secretary appointed (4 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (6 pages) |
27 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
21 June 1993 | Return made up to 19/06/93; full list of members (6 pages) |
21 June 1993 | Return made up to 19/06/93; full list of members (6 pages) |
29 June 1989 | Resolutions
|
29 June 1989 | Resolutions
|
26 April 1989 | Particulars of mortgage/charge (3 pages) |
26 April 1989 | Particulars of mortgage/charge (3 pages) |
25 February 1987 | Particulars of mortgage/charge (3 pages) |
25 February 1987 | Particulars of mortgage/charge (3 pages) |
5 August 1983 | Incorporation (17 pages) |
5 August 1983 | Incorporation (17 pages) |