Watford
Hertfordshire
WD2 4WW
Director Name | Mr Scott Alexander Wardrop |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Springfield Road Horsham RH12 2RW |
Director Name | John David Patman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Puckeridge 50 Hale Road Wendover Aylesbury Buckinghamshire HP22 6NF |
Director Name | John McKenna |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1992) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Joiners Lane Chalfont St. Peter Buckinghamshire SL9 0AX |
Director Name | Gordon Malcolm Knight |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1995) |
Role | Estimator |
Correspondence Address | Treetops 38 Hale Road Wendover Buckinghamshire HP22 6NF |
Director Name | Mr John Ives |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Grange Cottage 50 Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2YW |
Director Name | Robert Arthur Howson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 13 East Ridge Bourne End Buckinghamshire SL8 5BX |
Director Name | Michael Gordon Hinge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1996) |
Role | Manager |
Correspondence Address | Chimneys Oakcroft Road West Byfleet Surrey KT14 6JH |
Director Name | Derek William Fryer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2000) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 19 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | Mr Peter Humphrey English |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 1996) |
Role | Civil Engineering |
Correspondence Address | 11 Pound Crescent Marlow Buckinghamshire SL7 2BG |
Director Name | Albert Peter Bowyer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 May 2000) |
Role | Quantity Surveyor |
Correspondence Address | Apple View 2 Bramley End Hughenden Valley High Wycombe Buckinghamshire HP14 4NS |
Director Name | Michael Prokopiou |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Accountant |
Correspondence Address | 18 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Gerald James Beers |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Chartered Engineer |
Correspondence Address | Lamellan Lodge Cherry Garden Lane Maidenhead Berkshire SL6 3QD |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 11 Sonning Gardens Hampton Middlesex TW12 3PL |
Secretary Name | Peter Peers Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Solicitor |
Correspondence Address | The Oaks Byways Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Peter Peers Davies |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Solicitor |
Correspondence Address | The Oaks Byways Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Mrs Mairi Fiona Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 7 Mendlesham Panshanger Welwyn Garden City Hertfordshire AL7 2QG |
Secretary Name | Valerie Jean Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 9 Oakley Close Church Road London W7 3BQ |
Director Name | Nicholas John Field |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1998) |
Role | Civil Engineer |
Correspondence Address | 14 Dolphin Close Haslemere Surrey GU27 1PU |
Director Name | Mr John Reginald Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1998) |
Role | Civil Engineer |
Correspondence Address | 20 Port Drive Hillingdon Uxbridge Middlesex UB10 0BJ |
Director Name | Mr Timothy Peach |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priest Hill House Aire Road Wetherby LS22 7FJ |
Secretary Name | Albert Peter Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2000) |
Role | Quantity Surveyor |
Correspondence Address | Apple View 2 Bramley End Hughenden Valley High Wycombe Buckinghamshire HP14 4NS |
Director Name | Denis James Anthony Mac Daid |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2000) |
Role | Civil Enginner |
Correspondence Address | 4 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Mr Robert Stephen Shed |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maxwell Drive Hazlemere High Wycombe Buckinghamshire HP15 7BX |
Director Name | Raymond Edward Brian Shine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Commercial Director |
Correspondence Address | 99 The Drive Rickmansworth Hertfordshire WD3 4DY |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Mr Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Director Name | George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2008) |
Role | Accountant |
Correspondence Address | 37 Chessfield Park Little Chalfont Buckinghamshire HP6 6RU |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(30 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Christopher Carl Brennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Website | vinciconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 233433 |
Telephone region | Watford |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
5 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
22 January 2019 | Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Ruth Elizabeth Tilbrook on 14 January 2011 (3 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
19 November 2009 | Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page) |
19 November 2009 | Director's details changed for Ruth Elizabeth Watts on 26 September 2009 (1 page) |
13 September 2009 | Director's change of particulars / ruth watts / 02/09/2009 (1 page) |
13 September 2009 | Director's change of particulars / ruth watts / 02/09/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
8 January 2009 | Appointment terminated director timothy peach (1 page) |
8 January 2009 | Appointment terminated director timothy peach (1 page) |
28 October 2008 | Appointment terminated director george restall (1 page) |
28 October 2008 | Director appointed alexander michael comba (8 pages) |
28 October 2008 | Director appointed ruth elizabeth watts (4 pages) |
28 October 2008 | Appointment terminated director george restall (1 page) |
28 October 2008 | Director appointed alexander michael comba (8 pages) |
28 October 2008 | Director appointed ruth elizabeth watts (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 September 2008 | Appointment terminated secretary michael lonnon (1 page) |
11 September 2008 | Appointment terminated secretary michael lonnon (1 page) |
11 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
27 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
7 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 09/05/03; full list of members
|
19 May 2003 | Return made up to 09/05/03; full list of members
|
2 May 2003 | Location of register of members (1 page) |
2 May 2003 | Location of register of members (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middx UB1 2QX (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middx UB1 2QX (1 page) |
26 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 May 2002 | Return made up to 09/05/02; full list of members
|
28 May 2002 | Return made up to 09/05/02; full list of members
|
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed (4 pages) |
6 June 2000 | New secretary appointed (4 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
7 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
7 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
18 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
18 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members
|
29 May 1997 | Return made up to 09/05/97; full list of members
|
19 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
16 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
11 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
6 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
22 November 1991 | Company name changed\certificate issued on 22/11/91 (2 pages) |
22 November 1991 | Company name changed\certificate issued on 22/11/91 (2 pages) |
27 June 1988 | Company name changed\certificate issued on 27/06/88 (2 pages) |
27 June 1988 | Company name changed\certificate issued on 27/06/88 (2 pages) |