Chalfont St Peter
Buckinghamshire
SL9 9HP
Director Name | Mr Mark Olney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alliance Managing Agents Limited 6 Cochrane Ho Admirals Way London E14 9UD |
Director Name | Mr Orlando Napoleon Heron |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(35 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Office 121 186 St Albans Road Watford Herts WD24 4AS |
Secretary Name | Alliance Managing Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 91 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Director Name | Mr Colin Spencer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 101 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Director Name | Mr Nigel Edward Pietrzyba |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Mechanical Fitter |
Correspondence Address | 119 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Secretary Name | Mr Richard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 91 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Director Name | Mr James Petrie Turner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1993) |
Role | Research Chemist |
Correspondence Address | 43 Braemar Gardens Cippenham Slough Berkshire SL1 9DA |
Director Name | Mt David Cleary |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1993) |
Role | Intl Accounts Executive |
Correspondence Address | 102 Braemar Gardens Cippenham Slough Berkshire SL1 9DE |
Director Name | Miss Diane Carolyn Ferris |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1993) |
Role | Community Paedriatric Nurse |
Correspondence Address | 58 Braemar Gardens Cippenham Slough Berkshire SL1 9DD |
Secretary Name | Mt David Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1993) |
Role | Intl Accounts Executive |
Correspondence Address | 102 Braemar Gardens Cippenham Slough Berkshire SL1 9DE |
Director Name | Sandra Jane Paton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 1998) |
Role | Group Administrator |
Correspondence Address | 115 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Director Name | Jacqueline Rachel Marston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1995) |
Role | Engineer |
Correspondence Address | 121 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Secretary Name | Sandra Jane Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 1998) |
Role | Assistant Group Administrator |
Correspondence Address | 115 Braemar Gardens Cippenham Slough Berkshire SL1 9DB |
Director Name | Marcus John Hart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 September 1995) |
Role | Student |
Correspondence Address | 58 Braemar Gardens Windsor Meadows Slough Berkshire SL1 9DD |
Director Name | Robert Collins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1997) |
Role | Warehouse Manager |
Correspondence Address | 41 Braemar Gardens Windsor Meadows, Cippenham Slough SL1 9DA |
Secretary Name | Jacqueline Rachel O`Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 1997) |
Role | Sales Engineer |
Correspondence Address | 86 Blumfield Crescent Burnham Slough Berkshire SL1 6NJ |
Director Name | Michael Alan Newland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(12 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 01 January 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Wood Grove Beaconsfield Buckinghamshire HP9 1EH |
Director Name | Helen Bevis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2000) |
Role | Retail Manager |
Correspondence Address | 111 Braemar Gardens Slough Berkshire SL1 9DB |
Director Name | Sharon Foster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 1998) |
Role | Civil Servant |
Correspondence Address | 10 Rembrandt Road London SE13 5QH |
Director Name | Angela Dodson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1999) |
Role | Administration Officer |
Correspondence Address | 37 Braemar Gardens Slough Berkshire SL1 9DA |
Secretary Name | Sharon Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 September 1998) |
Role | Civil Servant |
Correspondence Address | 10 Rembrandt Road London SE13 5QH |
Director Name | Jonathan Hope |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2002) |
Role | Manager |
Correspondence Address | 104 Braemar Gardens Slough Berkshire SL1 9DE |
Secretary Name | Max Joseph Pendelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Director Name | Adrian William Burke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2002) |
Role | Confectionery |
Correspondence Address | 31 Braemar Gardens Slough Berkshire SL1 9DA |
Director Name | Liane Elderfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2004) |
Role | Secretary |
Correspondence Address | 21 Braemar Gardens Slough Berkshire SL1 9DA |
Director Name | Linda Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2010) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Braemar Gardens Slough Berkshire SL1 9DA |
Director Name | Miss Sherry Miranda Nightingale |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 August 2017) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 49 Braemar Gardens Cippenham Slough Berkshire SL1 9DA |
Secretary Name | CPM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2001) |
Correspondence Address | 3 Market Place Hertford Hertfordshire SG14 1DF |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2014(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2022) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Website | www.wrenbuildingcontractors.co.uk |
---|
Registered Address | C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
- | OTHER 65.22% - |
---|---|
3 at £1 | Mr M.w. Whitbread & Mrs C. Whitbread 4.35% Ordinary |
2 at £1 | Mr C.m. Davies 2.90% Ordinary |
2 at £1 | Mr P. Hanks & Mrs S.c. Hanks 2.90% Ordinary |
1 at £1 | J. Gill & B. Gill 1.45% Ordinary |
1 at £1 | Miss J. Moxon 1.45% Ordinary |
1 at £1 | Miss K. Waite 1.45% Ordinary |
1 at £1 | Miss K.j.l. Mcguire 1.45% Ordinary |
1 at £1 | Miss L. Elderfield 1.45% Ordinary |
1 at £1 | Miss M.v. De Paule Guicheron 1.45% Ordinary |
1 at £1 | Miss T.j. Davis 1.45% Ordinary |
1 at £1 | Mr J.m.t. Parker 1.45% Ordinary |
1 at £1 | Mr L.w.s. Engers 1.45% Ordinary |
1 at £1 | Mr N. Baid 1.45% Ordinary |
1 at £1 | Mr Namik Guler 1.45% Ordinary |
1 at £1 | Mr P.j. Hancock 1.45% Ordinary |
1 at £1 | Mr P.j. Mitchell & Mrs P.j. Mitchell 1.45% Ordinary |
1 at £1 | Mr R. Mahey 1.45% Ordinary |
1 at £1 | Mr R.r. Seth 1.45% Ordinary |
1 at £1 | Mr S.m. Khan 1.45% Ordinary |
1 at £1 | Mr V. Sharma & Mrs S. Sharma 1.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,340 |
Cash | £52,058 |
Current Liabilities | £3,572 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
30 April 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
---|---|
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2 April 2020 (1 page) |
27 August 2019 | Appointment of Mr Orlando Napoleon Heron as a director on 20 August 2019 (2 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with updates (8 pages) |
9 January 2019 | Appointment of Mr Mark Olney as a director on 8 May 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
5 April 2018 | Confirmation statement made on 21 March 2018 with updates (8 pages) |
3 August 2017 | Termination of appointment of Sherry Miranda Nightingale as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Sherry Miranda Nightingale as a director on 3 August 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (11 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (11 pages) |
5 January 2017 | Appointment of Miss Sherry Miranda Nightingale as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Miss Sherry Miranda Nightingale as a director on 5 January 2017 (2 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
23 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
22 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 December 2014 | Termination of appointment of Max Joseph Pendelton as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Gem Estate Management Limited as a secretary on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Max Joseph Pendelton as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Gem Estate Management Limited as a secretary on 16 December 2014 (2 pages) |
1 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (10 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (10 pages) |
3 December 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 December 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 August 2010 | Termination of appointment of Linda Hawkins as a director (2 pages) |
10 August 2010 | Termination of appointment of Linda Hawkins as a director (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (27 pages) |
24 March 2010 | Director's details changed for Warren Martin on 21 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael Alan Newland on 21 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Linda Hawkins on 21 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael Alan Newland on 21 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (27 pages) |
24 March 2010 | Director's details changed for Warren Martin on 21 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Linda Hawkins on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Max Joseph Pendelton on 1 June 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Max Joseph Pendelton on 1 June 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Max Joseph Pendelton on 1 June 2009 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
21 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 September 2009 | Director appointed warren martin (1 page) |
8 September 2009 | Director appointed warren martin (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
23 April 2009 | Return made up to 21/03/09; full list of members (26 pages) |
23 April 2009 | Return made up to 21/03/09; full list of members (26 pages) |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (12 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (12 pages) |
28 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 April 2007 | Return made up to 21/03/07; full list of members (12 pages) |
27 April 2007 | Return made up to 21/03/07; full list of members (12 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members
|
10 May 2006 | Return made up to 21/03/06; full list of members
|
10 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
23 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 21/03/04; full list of members (12 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (12 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 March 2002 | Return made up to 21/03/02; change of members
|
28 March 2002 | Return made up to 21/03/02; change of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
16 May 2001 | Return made up to 21/03/01; full list of members (12 pages) |
16 May 2001 | Return made up to 21/03/01; full list of members (12 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (11 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (11 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
20 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 21/03/99; full list of members (9 pages) |
30 March 1999 | Return made up to 21/03/99; full list of members (9 pages) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 21/03/98; no change of members
|
18 April 1998 | Return made up to 21/03/98; no change of members
|
17 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Director's particulars changed (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 21/03/97; full list of members (9 pages) |
21 April 1997 | Return made up to 21/03/97; full list of members (9 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
3 October 1996 | Secretary's particulars changed (1 page) |
3 October 1996 | Secretary's particulars changed (1 page) |
20 May 1996 | Return made up to 21/03/96; no change of members (4 pages) |
20 May 1996 | Return made up to 21/03/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | New secretary appointed;director resigned (2 pages) |
4 October 1995 | New secretary appointed;director resigned (2 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
21 April 1995 | Return made up to 21/03/95; no change of members (4 pages) |
21 April 1995 | Return made up to 21/03/95; no change of members (4 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |