Guildford Road
Ottershaw
Surrey
KT16 0QX
Secretary Name | Mr Laurence Livesey York |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1995(10 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Mrs Stephanie Della Gillett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Freelance Pa |
Country of Residence | England |
Correspondence Address | 1 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Mr Steven James Orme |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colebrooke Place Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Mr Charles Mills |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1995) |
Role | Area Manager |
Correspondence Address | 3 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Mr Jonathon Vaughan Pierce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1995) |
Role | Finance House Executive |
Correspondence Address | 7 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Secretary Name | Mr Laurence Livesey York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Christopher Ursell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 November 1995) |
Role | Airline Pilot |
Correspondence Address | 6 Colebrook Place Guildford Road Ottershaw Surrey KT16 0QX |
Secretary Name | Christopher Ursell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 November 1995) |
Role | Airline Pilot |
Correspondence Address | 6 Colebrook Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Ellice Cooper |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1998) |
Role | Self Employed |
Correspondence Address | 2 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Lorna Sutherland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1998) |
Role | Secretary |
Correspondence Address | 2 Colebrooke Place Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Martin John Older |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 2003) |
Role | Accountant |
Correspondence Address | 6 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Beverly Susan Anne Minette |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2000) |
Role | Teacher |
Correspondence Address | 3 Colebrooke Place Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Andrea Marie Mills |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Sales Person |
Correspondence Address | 7 Colebrooke Place Guildford Road, Ottershaw Chertsey Surrey KT16 0QX |
Director Name | William Charles Whitby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2002) |
Role | Fabric Retailer |
Correspondence Address | 1 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Martine Suzanne Older |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | 6 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | John Charles Starkie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2005) |
Role | Geologist |
Correspondence Address | 1 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Sean Anthony Byrne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2006) |
Role | Tennis Coach |
Correspondence Address | 2 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Tracey Frances Knight |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2010) |
Role | Charity Worker |
Correspondence Address | 4 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Mrs Jacqueline Violet Jennings |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 08 February 2016) |
Role | Receptionadministration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Mrs Glynis Szabo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
Director Name | Miss Gemma-Marie Victoria Stilwell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2017) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colebrooke Place, Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Mrs Ellice Symonds |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Colebrooke Place, Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Miss Janine Jane Piper |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2020) |
Role | Consumer Insight Manager |
Country of Residence | England |
Correspondence Address | 1 Colebrooke Place Guildford Road Ottershaw Chertsey KT16 0QX |
Director Name | Mrs Glynis Szabo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Colebrooke Place Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Mrs Kayleigh Louise Bett |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Colebrooke Place Guildford Road Ottershaw Chertsey Surrey KT16 0QX |
Director Name | Ms Hannah Frances Lisby |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 July 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Colebrooke Place Guildford Road Ottershaw Chertsey KT16 0QX |
Telephone | 01932 872288 |
---|---|
Telephone region | Weybridge |
Registered Address | 5 Colebrooke Place Guildford Road Ottershaw Surrey KT16 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Built Up Area | Greater London |
1 at £1 | Ellice Cooper 11.11% Ordinary |
---|---|
1 at £1 | Eugenia Crew 11.11% Ordinary |
1 at £1 | Gemma-marie Stilwell 11.11% Ordinary |
1 at £1 | Jacqueline Jennings 11.11% Ordinary |
1 at £1 | Laurence L. York 11.11% Ordinary |
1 at £1 | Mr A.c. Dunjay 11.11% Ordinary |
1 at £1 | Mr J.b. Cook 11.11% Ordinary |
1 at £1 | Sangeeta Kaul & Rajendera Kaul 11.11% Ordinary |
1 at £1 | William C. Whitby & Ms Glynis Szabo 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
12 November 2020 | Appointment of Ms Hannah Frances Lisby as a director on 26 October 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Janine Jane Piper as a director on 26 October 2020 (1 page) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Glynis Szabo as a director on 10 July 2019 (1 page) |
12 July 2019 | Appointment of Mrs Kayleigh Louise Bett as a director on 10 July 2019 (2 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Termination of appointment of Gemma-Marie Victoria Stilwell as a director on 27 October 2017 (1 page) |
29 October 2017 | Appointment of Miss Glynis Szabo as a director on 27 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Gemma-Marie Victoria Stilwell as a director on 27 October 2017 (1 page) |
29 October 2017 | Appointment of Miss Glynis Szabo as a director on 27 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Janine Jane Piper as a director on 19 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Ellice Symonds as a director on 19 October 2017 (1 page) |
23 October 2017 | Appointment of Miss Janine Jane Piper as a director on 19 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Ellice Symonds as a director on 19 October 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with no updates (3 pages) |
11 February 2016 | Appointment of Mrs Ellice Symonds as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Jacqueline Violet Jennings as a director on 8 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Jacqueline Violet Jennings as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Mrs Ellice Symonds as a director on 8 February 2016 (2 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Miss Gemma-Marie Victoria Stilwell as a director (2 pages) |
15 July 2013 | Appointment of Miss Gemma-Marie Victoria Stilwell as a director (2 pages) |
12 July 2013 | Termination of appointment of Glynis Szabo as a director (1 page) |
12 July 2013 | Termination of appointment of Glynis Szabo as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2011 | Director's details changed for Mr Laurence Livesey York on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Director's details changed for Mr Laurence Livesey York on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 July 2010 | Director's details changed for Mrs Jacqueline Violet Jennings on 17 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Mrs Glynis Szabo on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Laurence Livesey York on 17 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Mrs Glynis Szabo on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Jacqueline Violet Jennings on 17 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Mr Laurence Livesey York on 17 July 2010 (3 pages) |
21 July 2010 | Secretary's details changed for Mr Laurence Livesey York on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Secretary's details changed for Mr Laurence Livesey York on 17 July 2010 (2 pages) |
11 February 2010 | Appointment of Mrs Glynis Szabo as a director (2 pages) |
11 February 2010 | Appointment of Mrs Glynis Szabo as a director (2 pages) |
10 February 2010 | Termination of appointment of Tracey Knight as a director (1 page) |
10 February 2010 | Termination of appointment of Tracey Knight as a director (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
21 July 2009 | Director's change of particulars / jacqueline jennings / 01/01/2009 (1 page) |
21 July 2009 | Director's change of particulars / jacqueline jennings / 01/01/2009 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (7 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (4 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
5 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
5 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (10 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (10 pages) |
14 August 2003 | Amended accounts made up to 31 March 2002 (1 page) |
14 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
14 August 2003 | Amended accounts made up to 31 March 2002 (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
30 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
30 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members
|
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members
|
15 August 2000 | Return made up to 17/07/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
9 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 17/07/98; full list of members
|
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 August 1998 | Return made up to 17/07/98; full list of members
|
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
3 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
12 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 6 colebrooke place guildford road ottershaw surrey KT16 0QX (1 page) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | New secretary appointed;new director appointed (2 pages) |
8 January 1996 | New secretary appointed;new director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 6 colebrooke place guildford road ottershaw surrey KT16 0QX (1 page) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
27 November 1995 | Secretary resigned;director resigned (2 pages) |
27 November 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | Return made up to 17/07/95; full list of members
|
25 September 1995 | Return made up to 17/07/95; full list of members
|
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |