Potters Bar
EN6 2RJ
Director Name | Mr Lee Kersey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Raymond Court Potters Bar EN6 2RJ |
Secretary Name | Mr Chris John Salmon |
---|---|
Status | Current |
Appointed | 30 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Raymond Court Potters Bar EN6 2RJ |
Director Name | Miss Petra Kobesova |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 08 November 2022(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Raymond Court Potters Bar EN6 2RJ |
Director Name | Mrs Eileen Wilcox |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Elisabeth Cornelia Albertina Maria Boki |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1994) |
Role | Housewife |
Correspondence Address | 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Florence Mary Colebrook |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 1997) |
Role | Retired |
Correspondence Address | 8 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Mr Christopher John Stott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 16 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Secretary Name | Mr Christopher John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Mr Martin Brazier |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1994) |
Role | Commercial Manager |
Correspondence Address | 11 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Kevin White |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(9 years after company formation) |
Appointment Duration | 5 years (resigned 01 December 1999) |
Role | Plumber |
Correspondence Address | 6 Raymond Court St Francis Close Potters Bar Hertfordshire EN6 2RJ |
Director Name | Yanna Michael |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1997) |
Role | Personal Assistant |
Correspondence Address | 7 Raymond Court St Francis Potters Bar Hertfordshire EN6 2RJ |
Director Name | Gerald William Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1996) |
Role | Building Society Manager |
Correspondence Address | 18 Raymond Court St Francis Close Potters Bar Hertfordshire EN6 2RJ |
Secretary Name | Kevin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1999) |
Role | Plumber |
Correspondence Address | 6 Raymond Court St Francis Close Potters Bar Hertfordshire EN6 2RJ |
Director Name | Helen Christine Heaphy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1998) |
Role | Life Assurance Supervisor |
Correspondence Address | 18 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Barry Greenstreet |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 1999) |
Role | Building Surveyor |
Correspondence Address | 11 Raymond Court St Francis Close Potters Bar Hertfordshire EN6 2RJ |
Director Name | Mr Barry James Doughty |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 September 2018) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Stuart Robertson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2002) |
Role | Bank Official |
Correspondence Address | 8 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Michael Barry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(13 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2010) |
Role | IT Manager |
Correspondence Address | 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Secretary Name | Michael Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2007) |
Role | IT Manager |
Correspondence Address | 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Secretary Name | Mr Stephen James Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(21 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 October 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 39 Carver Hill Road High Wycombe Buckinghamshire HP11 2TZ |
Director Name | Mrs Gill Golding |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 June 2019) |
Role | Science Technician |
Country of Residence | England |
Correspondence Address | 11 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Mr Stuart Robertson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 May 2015) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 92 Vincenzo Close Welhan Green Hertfordshire AL9 7NJ |
Director Name | Mr David Robert Alexander |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Mr Huseyin Kinay |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Aberdale Gardens Potters Bar Hertfordshire EN6 2JW |
Registered Address | 10 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
---|---|
Region | East of England |
Constituency | Welwyn Hatfield |
County | Hertfordshire |
Parish | North Mymms |
Ward | Brookmans Park and Little Heath |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Morris 5.56% Ordinary |
---|---|
1 at £1 | Gillian Brenda Golding 5.56% Ordinary |
1 at £1 | Gozde Evitan 5.56% Ordinary |
1 at £1 | Huseyin Kinay & Alev Vedat Djemal 5.56% Ordinary |
1 at £1 | Mark Taylor 5.56% Ordinary |
1 at £1 | Miss Joanna Antoniou 5.56% Ordinary |
1 at £1 | Mr Barry Doughty 5.56% Ordinary |
1 at £1 | Mr C.j. Stott 5.56% Ordinary |
1 at £1 | Mr Lee Kersey 5.56% Ordinary |
1 at £1 | Mrs Eileen Wilcox 5.56% Ordinary |
1 at £1 | Mrs J.l. Daley 5.56% Ordinary |
1 at £1 | Stephen Cooper 5.56% Ordinary |
1 at £1 | Stephen Yang 5.56% Ordinary |
1 at £1 | Tina Chapell & Dave Alexander 5.56% Ordinary |
1 at £1 | William Sutton Housing Assn 5.56% Ordinary |
1 at £1 | Yiannoulla Kefala 5.56% Ordinary |
2 at £1 | Mr Stuart Robertson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,884 |
Cash | £35,336 |
Current Liabilities | £32,652 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
13 June 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
---|---|
13 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 November 2019 | Appointment of Mr Chris John Salmon as a secretary on 30 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Stephen James Swain as a secretary on 21 October 2019 (1 page) |
6 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 June 2019 | Cessation of Gill Golding as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Gill Golding as a director on 26 June 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ England to 4 Raymond Court Potters Bar EN6 2RJ on 2 October 2018 (1 page) |
1 October 2018 | Cessation of Barry James Doughty as a person with significant control on 22 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Barry James Doughty as a director on 22 September 2018 (1 page) |
24 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (12 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (12 pages) |
14 February 2017 | Appointment of Mr Lee Kersey as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Lee Kersey as a director on 14 February 2017 (2 pages) |
12 July 2016 | Termination of appointment of David Robert Alexander as a director on 15 June 2016 (1 page) |
12 July 2016 | Termination of appointment of David Robert Alexander as a director on 15 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 June 2016 | Registered office address changed from 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ to 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ to 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 14 June 2016 (1 page) |
5 April 2016 | Termination of appointment of Eileen Wilcox as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eileen Wilcox as a director on 5 April 2016 (1 page) |
21 May 2015 | Appointment of Mr Huseyin Kinay as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Huseyin Kinay as a director on 19 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Stuart Robertson as a director on 19 May 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Registered office address changed from 15 Raymond Court St Francis Court Potters Bar Hertfordshire EN6 2RJ to 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 15 Raymond Court St Francis Court Potters Bar Hertfordshire EN6 2RJ to 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Stuart Robertson as a director on 19 May 2015 (1 page) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr David Robert Alexander on 1 March 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr David Robert Alexander on 1 March 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr David Robert Alexander on 1 March 2014 (2 pages) |
7 June 2013 | Appointment of Mr David Robert Alexander as a director (2 pages) |
7 June 2013 | Appointment of Mr David Robert Alexander as a director (2 pages) |
7 June 2013 | Appointment of Ms Yiannoula Kefala as a director (2 pages) |
7 June 2013 | Appointment of Ms Yiannoula Kefala as a director (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
2 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
19 September 2011 | Current accounting period shortened from 20 November 2011 to 30 September 2011 (1 page) |
19 September 2011 | Current accounting period shortened from 20 November 2011 to 30 September 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 20 November 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 20 November 2010 (6 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 20 November 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 20 November 2009 (8 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (13 pages) |
3 June 2010 | Director's details changed for Stuart Robertson on 1 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Michael Barry as a director (1 page) |
3 June 2010 | Director's details changed for Barry James Doughty on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eileen Wilcox on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Gill Golding on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eileen Wilcox on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Gill Golding on 1 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Michael Barry as a director (1 page) |
3 June 2010 | Director's details changed for Stuart Robertson on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Gill Golding on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (13 pages) |
3 June 2010 | Director's details changed for Barry James Doughty on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Robertson on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Barry James Doughty on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Eileen Wilcox on 1 May 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 20 November 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 20 November 2008 (6 pages) |
7 June 2009 | Director appointed gill golding (2 pages) |
7 June 2009 | Director appointed gill golding (2 pages) |
3 June 2009 | Director appointed stuart robertson (2 pages) |
3 June 2009 | Director appointed stuart robertson (2 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (10 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (10 pages) |
15 May 2009 | Appointment terminated (1 page) |
15 May 2009 | Appointment terminated (1 page) |
5 August 2008 | Total exemption small company accounts made up to 20 November 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 20 November 2007 (6 pages) |
15 June 2008 | Return made up to 18/05/08; full list of members (9 pages) |
15 June 2008 | Return made up to 18/05/08; full list of members (9 pages) |
31 January 2008 | Return made up to 18/05/07; full list of members (5 pages) |
31 January 2008 | Return made up to 18/05/07; full list of members (5 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: raymond court st francis close potters bar hertfordshire EN6 2RJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: raymond court st francis close potters bar hertfordshire EN6 2RJ (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 20 November 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 20 November 2006 (7 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (12 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (12 pages) |
6 June 2006 | Accounts for a small company made up to 20 November 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 20 November 2005 (6 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (12 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (12 pages) |
6 June 2005 | Accounts for a small company made up to 20 November 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 20 November 2004 (6 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (12 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (12 pages) |
21 May 2004 | Full accounts made up to 20 November 2003 (11 pages) |
21 May 2004 | Full accounts made up to 20 November 2003 (11 pages) |
23 July 2003 | Return made up to 18/05/03; full list of members (12 pages) |
23 July 2003 | Return made up to 18/05/03; full list of members (12 pages) |
2 June 2003 | Full accounts made up to 20 November 2002 (10 pages) |
2 June 2003 | Full accounts made up to 20 November 2002 (10 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 18/05/02; full list of members (14 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 18/05/02; full list of members (14 pages) |
6 June 2002 | Full accounts made up to 20 November 2001 (10 pages) |
6 June 2002 | Full accounts made up to 20 November 2001 (10 pages) |
8 June 2001 | Return made up to 18/05/01; full list of members (13 pages) |
8 June 2001 | Return made up to 18/05/01; full list of members (13 pages) |
4 June 2001 | Full accounts made up to 20 November 2000 (10 pages) |
4 June 2001 | Full accounts made up to 20 November 2000 (10 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
6 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | Full accounts made up to 20 November 1999 (10 pages) |
16 May 2000 | Full accounts made up to 20 November 1999 (10 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
17 May 1999 | Full accounts made up to 20 November 1998 (9 pages) |
17 May 1999 | Full accounts made up to 20 November 1998 (9 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
12 May 1998 | Full accounts made up to 20 November 1997 (9 pages) |
12 May 1998 | Full accounts made up to 20 November 1997 (9 pages) |
30 May 1997 | Full accounts made up to 20 November 1996 (10 pages) |
30 May 1997 | Full accounts made up to 20 November 1996 (10 pages) |
21 May 1997 | Return made up to 18/05/97; full list of members (7 pages) |
21 May 1997 | Return made up to 18/05/97; full list of members (7 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
5 June 1996 | Return made up to 18/05/96; no change of members
|
5 June 1996 | Return made up to 18/05/96; no change of members
|
29 May 1996 | Full accounts made up to 20 November 1995 (9 pages) |
29 May 1996 | Full accounts made up to 20 November 1995 (9 pages) |
26 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
26 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 May 1995 | Full accounts made up to 20 November 1994 (9 pages) |
30 May 1995 | Full accounts made up to 20 November 1994 (9 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
21 November 1985 | Incorporation (13 pages) |
21 November 1985 | Incorporation (13 pages) |