Chesham Close
Romford
RM7 7PJ
Director Name | Mr Mark Philip Ingleson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(19 years after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | Mr Paul Bullen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(19 years after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | Mr Mark William Shepherd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 1 year (resigned 04 January 1994) |
Role | Carpenter And Joiner |
Country of Residence | England |
Correspondence Address | 1 Conway Road Shirley Solihull B90 4RE |
Director Name | Peter Frederick Plevey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2004) |
Role | Engineer |
Correspondence Address | 11 Halloughton Road Sutton Coldfield West Midlands B74 2QQ |
Director Name | Linda Caroline Plevey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2004) |
Role | Book Keeper |
Correspondence Address | 56 Goldieslie Road Sutton Coldfield West Midlands B73 5PG |
Director Name | Robert Ernest Jones |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 1997) |
Role | Engineer |
Correspondence Address | 37 Arcot Road Hall Green Birmingham B28 8LY |
Director Name | Peter Michael Johnstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2004) |
Role | Technical Director |
Correspondence Address | 24 Church Lane Handsworth Birmingham B20 2EP |
Secretary Name | Linda Caroline Plevey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 152 Tamworth Road Sutton Coldfield West Midlands B75 6DJ |
Director Name | Angela Moss |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2002) |
Role | Sales Director |
Correspondence Address | 96 Long Boat Lane Stourport On Severn Worcestershire DY13 8AE |
Secretary Name | Miss Jill Madeleine Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 December 2000) |
Role | Solicitor |
Correspondence Address | 12 Holly Grove Laburnum Road Bournville Birmingham B30 2BB |
Director Name | Derek James White |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1995) |
Role | Management Consultant |
Correspondence Address | Greystones Stratford Road Shipston On Stour Warwickshire CV36 4HU |
Director Name | James Robert Pearce |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 96 Longboat Lane Stourport On Severn Worcestershire DY13 8AE |
Director Name | Mr David James Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1999) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 42 Manor Abbey Road Halesowen West Midlands B62 0AG |
Secretary Name | James Louis Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(15 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 December 2004) |
Role | Solicitor |
Correspondence Address | George House St Johns Square Wolverhampton WV2 4BZ |
Director Name | William Stockdale |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rockcrest Kittochside Road Carmunnock Glasgow G76 9EP Scotland |
Director Name | Mark Aaron Porter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Mills Way Crewe Cheshire CW1 4TF |
Director Name | Mark Aaron Porter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Mills Way Crewe Cheshire CW1 4TF |
Director Name | Valerie June Concanen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2003) |
Role | Book Keeper |
Correspondence Address | 53 Bonsall Road Erdington Birmingham West Midlands B23 5SX |
Director Name | Valerie Ann Richardson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 May 2003) |
Role | HR Director |
Correspondence Address | 57 Redditch Road Kings Norton Birmingham West Midlands B38 8RL |
Director Name | John Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Openview House Chesham Close Romford RM7 7PJ |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Christopher John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Secretary Name | Mr Paul Darren Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 79 Carlton Avenue Wednesfield Wolverhampton West Midlands WV11 1DF |
Secretary Name | Roy Gregory Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 2012) |
Role | Company Director |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Website | delawareplc.co.uk |
---|
Registered Address | Openview House Chesham Close Romford RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Openview Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Mark Philip Ingleson 0.00% Ordinary |
1 at £1 | Mr Kevin Charles Hall 0.00% Ordinary |
1 at £1 | Paul Bullen 0.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22285281 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
7 February 2005 | Delivered on: 12 February 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge 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. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
27 August 2003 | Delivered on: 30 August 2003 Satisfied on: 8 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 December 1998 | Delivered on: 23 December 1998 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 1998 | Delivered on: 16 January 1998 Satisfied on: 18 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment of the company described in the schedule being a "ford" escort 1.3L 5 door hatchback first registered 10TH june 1987 recorded milage 69,818 registration no. D652 cfp (mot november 1998). a "volkswagen" polo fox 1.0 litre 3 door hatchback first registered 1ST may 1993 recorded mileage 97,723 registration no. K681 aoh (mot april 1998). a "nissan" primera 106L 5 door hatchback first registered 30TH april 1993 recorded mileage 100,383 registration no. K632 aoh (mot march 1998) (see 395 for other details charged).. See the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 December 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right to the repayment of the deposit being the account in the name of lloyds bank PLC re delaware communications PLC sterling premier interest account number 6103418 and any account amending or replacing the same. See the mortgage charge document for full details. Fully Satisfied |
21 June 1993 | Delivered on: 8 July 1993 Satisfied on: 23 September 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
8 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
11 January 2013 | Termination of appointment of Mark Porter as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Mark Porter as a director (1 page) |
9 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
9 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
28 May 2012 | Termination of appointment of Roy Claydon as a secretary (1 page) |
28 May 2012 | Termination of appointment of Roy Claydon as a secretary (1 page) |
22 May 2012 | Resolutions
|
22 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
22 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2012 | Resolutions
|
22 May 2012 | Re-registration of Memorandum and Articles (25 pages) |
22 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
22 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2012 | Re-registration of Memorandum and Articles (25 pages) |
9 March 2012 | Amended full accounts made up to 31 July 2011 (20 pages) |
9 March 2012 | Amended full accounts made up to 31 July 2011 (20 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
5 January 2012 | Director's details changed for Mr Mark Philip Ingleson on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Kevin Charles Hall on 1 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Paul Bullen on 1 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Mr Kevin Charles Hall on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Mark Philip Ingleson on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Kevin Charles Hall on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mark Aaron Porter on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for John Simpson on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Paul Bullen on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for John Simpson on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Mark Philip Ingleson on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for John Simpson on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mark Aaron Porter on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mark Aaron Porter on 1 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Paul Bullen on 1 December 2011 (2 pages) |
11 November 2011 | Appointment of Roy Gregory Claydon as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Appointment of Roy Gregory Claydon as a secretary (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 (17 pages) |
17 February 2011 | Annual return made up to 31 December 2010 (17 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (17 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (17 pages) |
16 March 2010 | Full accounts made up to 31 July 2009 (23 pages) |
16 March 2010 | Full accounts made up to 31 July 2009 (23 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
17 February 2009 | Full accounts made up to 31 July 2008 (21 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (21 pages) |
11 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
3 March 2008 | Full accounts made up to 31 July 2007 (19 pages) |
3 March 2008 | Full accounts made up to 31 July 2007 (19 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (2 pages) |
21 June 2007 | Secretary resigned (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
8 March 2007 | Full accounts made up to 31 July 2006 (22 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (22 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (20 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (20 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page) |
14 February 2005 | Application for reregistration from private to PLC (1 page) |
14 February 2005 | Auditor's statement (1 page) |
14 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
14 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
14 February 2005 | Balance Sheet (1 page) |
14 February 2005 | Re-registration of Memorandum and Articles (18 pages) |
14 February 2005 | Auditor's report (2 pages) |
14 February 2005 | Auditor's report (2 pages) |
14 February 2005 | Re-registration of Memorandum and Articles (18 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Application for reregistration from private to PLC (1 page) |
14 February 2005 | Declaration on reregistration from private to PLC (1 page) |
14 February 2005 | Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages) |
14 February 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Auditor's statement (1 page) |
14 February 2005 | Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages) |
14 February 2005 | Balance Sheet (1 page) |
14 February 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 February 2005 | Declaration on reregistration from private to PLC (1 page) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (22 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (22 pages) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Registered office changed on 16/12/04 from: lea bank business centre 55 holloway head birmingham west midlands B1 1HP (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: lea bank business centre 55 holloway head birmingham west midlands B1 1HP (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
16 December 2004 | Director resigned (1 page) |
14 December 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2004 | Application for reregistration from PLC to private (1 page) |
6 December 2004 | Application for reregistration from PLC to private (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Re-registration of Memorandum and Articles (17 pages) |
6 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2004 | Re-registration of Memorandum and Articles (17 pages) |
6 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2004 | Resolutions
|
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: unit 25A lee bank house holloway head birmingham B1 1HP (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: unit 25A lee bank house holloway head birmingham B1 1HP (1 page) |
2 March 2004 | Full accounts made up to 31 July 2003 (22 pages) |
2 March 2004 | Full accounts made up to 31 July 2003 (22 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Particulars of mortgage/charge (10 pages) |
30 August 2003 | Particulars of mortgage/charge (10 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 31 July 2002 (22 pages) |
4 March 2003 | Full accounts made up to 31 July 2002 (22 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | New director appointed (1 page) |
6 September 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Full accounts made up to 31 July 2001 (21 pages) |
1 March 2002 | Full accounts made up to 31 July 2001 (21 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (20 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (20 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
1 March 2000 | Full accounts made up to 31 July 1999 (20 pages) |
1 March 2000 | Full accounts made up to 31 July 1999 (20 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 31 July 1998 (21 pages) |
1 March 1999 | Full accounts made up to 31 July 1998 (21 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | Full accounts made up to 31 July 1997 (20 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (20 pages) |
16 February 1998 | Secretary's particulars changed (1 page) |
16 February 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (20 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (20 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 February 1996 | Full accounts made up to 31 July 1995 (19 pages) |
25 February 1996 | Full accounts made up to 31 July 1995 (19 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
13 February 1993 | Resolutions
|
13 February 1993 | Resolutions
|
13 February 1993 | Resolutions
|
13 February 1993 | Resolutions
|
12 February 1993 | Resolutions
|
12 February 1993 | Resolutions
|
12 February 1993 | Ad 01/02/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 February 1993 | Ad 01/02/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
5 December 1985 | Incorporation (16 pages) |
5 December 1985 | Incorporation (16 pages) |