Watford
Hertfordshire
WD18 7HT
Director Name | Mr Christopher Robert Brooks |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dowry Walk Watfod Herts WD17 4TG |
Director Name | Dr Dana Beale |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rickmansworth Road Watford Hertfordshire WD18 7HT |
Director Name | Mr Ian Macaulay |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Administrator |
Correspondence Address | 97 Elgin Avenue London W9 2DA |
Director Name | Mr Alfred Kelly |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 1997) |
Role | Retired |
Correspondence Address | 1 Clarke Way Watford Hertfordshire WD2 6BP |
Director Name | Miss Ann Davis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1999) |
Role | Prbation Officer |
Correspondence Address | 80 Carmelite Road Harrow Middlesex HA3 5LS |
Director Name | Mrs Brigid Dorling |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 46 Denmark Street Watford Hertfordshire WD1 3RA |
Director Name | Mr Noel Matthew Finn |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 November 2008) |
Role | Retired |
Correspondence Address | 299 Hempstead Road Watford Hertfordshire WD1 3NL |
Director Name | Mrs Myrtle Frith |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 2 The Gables Watford Hertfordshire WD2 6RP |
Secretary Name | Mr Ian Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 97 Elgin Avenue London W9 2DA |
Director Name | John Arthur Brading |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | 61 Berry Lane Rickmansworth Hertfordshire WD3 4DE |
Secretary Name | John Arthur Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 1999) |
Role | Retired |
Correspondence Address | 61 Berry Lane Rickmansworth Hertfordshire WD3 4DE |
Director Name | Malcolm John Munday |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1996) |
Role | Probation Officer |
Correspondence Address | 86 Harwoods Road Watford Hertfordshire WD1 7RE |
Director Name | Michael Imlach |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Probation Officer |
Correspondence Address | 41 Copsewood Road Watford WD2 5DY |
Director Name | Elisabeth Olive Mowll |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2005) |
Role | Retired |
Correspondence Address | 24 Mill Way Rickmansworth Hertfordshire WD3 8QP |
Director Name | Mary Jessica Kathleen Hewett |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | The Grail Centre Waxwell Lane Pinner Harrow Middlesex |
Director Name | Jessica Hewett |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | The Grail Centre Waxwell Lane Pinner Middlesex |
Director Name | Francis Joseph Leonard |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2001) |
Role | Priest |
Correspondence Address | Holyrood House Exchange Road Watford Hertfordshire WD1 7AJ |
Director Name | Ronald Charles Bruce |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lynbury Court Watford Hertfordshire WD18 7HL |
Secretary Name | Douglas Roy Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 2 Lancing Way Croxley Green Rickmansworth Hertfordshire WD3 3LN |
Director Name | Walter James Mouncey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 11 September 2009) |
Role | Retired |
Correspondence Address | 22 Fuller Way Croxley Green Hertfordshire WD3 3PJ |
Director Name | Rev Paul McAleenan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2015) |
Role | Catholic Priest |
Correspondence Address | Holy Rood House Exchange Road Watford Hertfordshire WD18 0PJ |
Director Name | Mrs Diana Pavey |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2005) |
Role | Retired |
Correspondence Address | 22 Sherborne Way Croxley Green Rickmansworth Herts WD3 3PF |
Secretary Name | Mairi Anne Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 29 Basing Road Rickmansworth Hertfordshire WD3 8QH |
Director Name | Aidan Gully |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 May 2011) |
Role | General Manager |
Correspondence Address | 163 Mill Way Bushey WD23 2AE |
Secretary Name | Kathy Brannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 119 Villiers Road Oxhey Hertfordshire WD19 4AL |
Director Name | David James Jamieson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 15 February 2008) |
Role | Charity Funder |
Correspondence Address | 8 Fearney Mead Mill End Rickmansworth Hertfordshire WD3 8QF |
Director Name | Josephine Noel Finney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2009) |
Role | Receptionist Secretary |
Correspondence Address | 65 Carpenders Avenue Watford Hertfordshire WD19 5BP |
Secretary Name | David James Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2009) |
Role | Chariry Worker |
Correspondence Address | 8 Fearney Mead Mill End Rickmansworth Hertfordshire WD3 8QF |
Director Name | Mr Peter Charles King |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2011) |
Role | Retired |
Correspondence Address | 29 Upper Highway Kings Langley Herts WD4 8PP |
Director Name | Mrs Diana Pavey |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(23 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 November 2009) |
Role | Retired |
Correspondence Address | 22 Sherborne Way Croxley Green Rickmansworth Herts WD3 3PF |
Director Name | Mrs Lorraine Barbara Briggs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Toms Lane Kings Langley Hertfordshire WD4 8NB |
Director Name | Mrs Cordelia Elizabeth Coleman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 2012) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rickmansworth Road Watford Herts WD18 7HT |
Director Name | Miss Waleya Hubbold |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rickmansworth Road Watford Hertfordshire WD18 7HT |
Director Name | Ms Francesca Christina Marco |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2014) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rickmansworth Road Watford Hertfordshire WD18 7HT |
Website | growhostel.org.uk |
---|---|
Telephone | 01923 256189 |
Telephone region | Watford |
Registered Address | 36 Rickmansworth Road Watford Hertfordshire WD18 7HT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £398,504 |
Net Worth | £381,098 |
Cash | £199,291 |
Current Liabilities | £24,208 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
28 March 2011 | Delivered on: 7 April 2011 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: £185,000.00 due or to become due from the company to the chargee. Particulars: F/H land and premises at 30 princes avenue watford herts t/no HD183043. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
---|---|
13 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Luuk Weijs as a director on 7 June 2018 (1 page) |
27 June 2018 | Cessation of Luuk Weijs as a person with significant control on 7 June 2018 (1 page) |
28 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
25 June 2017 | Confirmation statement made on 12 June 2017 with updates (9 pages) |
25 June 2017 | Confirmation statement made on 12 June 2017 with updates (9 pages) |
23 June 2017 | Director's details changed for Mr Richard David Butler on 20 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Richard David Butler on 20 June 2017 (2 pages) |
13 February 2017 | Director's details changed for Dr Dana Beale on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Dr Dana Beale on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Dr Dana Beale on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Dr Dana Beale on 13 February 2017 (2 pages) |
27 July 2016 | Director's details changed for Mr Luuk Weijs on 10 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Richard David Butler on 10 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
27 July 2016 | Director's details changed for Mr Luuk Weijs on 10 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
27 July 2016 | Director's details changed for Mr Richard David Butler on 10 June 2016 (2 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
21 June 2016 | Appointment of Dr Dana Beale as a director on 1 December 2015 (2 pages) |
21 June 2016 | Appointment of Dr Dana Beale as a director on 1 December 2015 (2 pages) |
20 June 2016 | Appointment of Mr Christopher Robert Brooks as a director on 6 November 2015 (2 pages) |
20 June 2016 | Appointment of Mr Christopher Robert Brooks as a director on 6 November 2015 (2 pages) |
17 June 2016 | Termination of appointment of Paul Mcaleenan as a director on 18 December 2015 (1 page) |
17 June 2016 | Appointment of Mr Luuk Weijs as a director on 24 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Luuk Weijs as a director on 24 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Paul Mcaleenan as a director on 18 December 2015 (1 page) |
10 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
10 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
24 June 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
24 June 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
2 June 2015 | Termination of appointment of Francesca Christina Marco as a director on 14 November 2014 (1 page) |
2 June 2015 | Termination of appointment of Francesca Christina Marco as a director on 14 November 2014 (1 page) |
23 October 2014 | Termination of appointment of Waleya Hubbold as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jennie Marie Wharram as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jennie Marie Wharram as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Waleya Hubbold as a director on 20 October 2014 (1 page) |
27 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 June 2014 | Annual return made up to 12 June 2014 no member list (5 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 June 2014 | Annual return made up to 12 June 2014 no member list (5 pages) |
7 June 2014 | Termination of appointment of Gary Sirett as a director (1 page) |
7 June 2014 | Termination of appointment of Gary Sirett as a director (1 page) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
9 May 2013 | Appointment of Ms Francesca Christina Marco as a director (2 pages) |
9 May 2013 | Appointment of Ms Francesca Christina Marco as a director (2 pages) |
15 March 2013 | Appointment of Miss Waleya Hubbold as a director (2 pages) |
15 March 2013 | Appointment of Miss Waleya Hubbold as a director (2 pages) |
20 February 2013 | Termination of appointment of Graham Martin Vickers as a director (1 page) |
20 February 2013 | Termination of appointment of Graham Martin Vickers as a director (1 page) |
4 September 2012 | Termination of appointment of Cordelia Coleman as a director (1 page) |
4 September 2012 | Termination of appointment of Lorraine Barbara Briggs as a director (1 page) |
4 September 2012 | Termination of appointment of Lorraine Barbara Briggs as a director (1 page) |
4 September 2012 | Termination of appointment of Cordelia Coleman as a director (1 page) |
3 July 2012 | Annual return made up to 12 June 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 12 June 2012 no member list (8 pages) |
21 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
15 September 2011 | Termination of appointment of Peter King as a director (1 page) |
15 September 2011 | Appointment of Mrs Cordelia Elizabeth Coleman as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter King as a director (1 page) |
15 September 2011 | Appointment of Mrs Cordelia Elizabeth Coleman as a director (2 pages) |
27 June 2011 | Annual return made up to 12 June 2011 no member list (8 pages) |
27 June 2011 | Annual return made up to 12 June 2011 no member list (8 pages) |
2 June 2011 | Appointment of Mr Gary Howard Sirett as a director (2 pages) |
2 June 2011 | Appointment of Mr Gary Howard Sirett as a director (2 pages) |
24 May 2011 | Termination of appointment of Aidan Gully as a director (1 page) |
24 May 2011 | Termination of appointment of Aidan Gully as a director (1 page) |
15 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Termination of appointment of a director (1 page) |
10 February 2011 | Termination of appointment of a director (1 page) |
10 February 2011 | Appointment of Mrs Lorraine Barbara Briggs as a director (2 pages) |
10 February 2011 | Appointment of Mrs Lorraine Barbara Briggs as a director (2 pages) |
23 December 2010 | Appointment of Mr Graham Martin Vickers as a director (2 pages) |
23 December 2010 | Appointment of Mr Graham Martin Vickers as a director (2 pages) |
15 December 2010 | Termination of appointment of a director (1 page) |
15 December 2010 | Termination of appointment of a director (1 page) |
15 December 2010 | Appointment of Ms Jennie Marie Wharram as a director (2 pages) |
15 December 2010 | Appointment of Ms Jennie Marie Wharram as a director (2 pages) |
26 August 2010 | Annual return made up to 12 June 2010 no member list (7 pages) |
26 August 2010 | Annual return made up to 12 June 2010 no member list (7 pages) |
21 June 2010 | Termination of appointment of David Jamieson as a secretary (1 page) |
21 June 2010 | Termination of appointment of David Jamieson as a secretary (1 page) |
9 June 2010 | Termination of appointment of Diana Pavey as a director (1 page) |
9 June 2010 | Termination of appointment of Walter Mouncey as a director (1 page) |
9 June 2010 | Termination of appointment of Josephine Finney as a director (1 page) |
9 June 2010 | Termination of appointment of Josephine Finney as a director (1 page) |
9 June 2010 | Termination of appointment of Walter Mouncey as a director (1 page) |
9 June 2010 | Termination of appointment of Diana Pavey as a director (1 page) |
21 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
21 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 July 2009 | Director appointed mrs diana pavey (1 page) |
29 July 2009 | Director appointed mrs diana pavey (1 page) |
3 July 2009 | Annual return made up to 12/06/09 (4 pages) |
3 July 2009 | Annual return made up to 12/06/09 (4 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
12 May 2009 | Appointment terminated director noel finn (1 page) |
12 May 2009 | Director appointed mr peter charles king (1 page) |
12 May 2009 | Director appointed mr peter charles king (1 page) |
12 May 2009 | Appointment terminated director noel finn (1 page) |
12 May 2009 | Director appointed mr richard david butler (1 page) |
12 May 2009 | Director appointed mr richard david butler (1 page) |
4 July 2008 | Annual return made up to 12/06/08 (4 pages) |
4 July 2008 | Annual return made up to 12/06/08 (4 pages) |
7 April 2008 | Secretary appointed david james jamieson (1 page) |
7 April 2008 | Secretary appointed david james jamieson (1 page) |
31 March 2008 | Appointment terminated secretary kathleen brannon (1 page) |
31 March 2008 | Appointment terminated director david jamieson (1 page) |
31 March 2008 | Appointment terminated director david jamieson (1 page) |
31 March 2008 | Appointment terminated secretary kathleen brannon (1 page) |
13 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
13 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
18 June 2007 | Annual return made up to 12/06/07 (2 pages) |
18 June 2007 | Annual return made up to 12/06/07 (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
9 August 2006 | Annual return made up to 12/06/06 (5 pages) |
9 August 2006 | Annual return made up to 12/06/06 (5 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
23 June 2005 | Annual return made up to 12/06/05
|
23 June 2005 | Annual return made up to 12/06/05
|
13 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 June 2004 | Annual return made up to 12/06/04 (6 pages) |
16 June 2004 | Annual return made up to 12/06/04 (6 pages) |
11 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
11 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 June 2003 | Annual return made up to 16/06/03 (6 pages) |
20 June 2003 | Annual return made up to 16/06/03 (6 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
16 July 2002 | Annual return made up to 30/06/02
|
16 July 2002 | Annual return made up to 30/06/02
|
5 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
4 July 2001 | Annual return made up to 30/06/01
|
4 July 2001 | Annual return made up to 30/06/01
|
26 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
14 July 2000 | Annual return made up to 30/06/00
|
14 July 2000 | Annual return made up to 30/06/00
|
14 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
2 September 1999 | Annual return made up to 30/06/99
|
2 September 1999 | Annual return made up to 30/06/99
|
3 June 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 June 1999 | Full accounts made up to 30 September 1998 (18 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Annual return made up to 30/06/98 (10 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Annual return made up to 30/06/98 (10 pages) |
13 November 1998 | Amended full accounts made up to 30 September 1997 (18 pages) |
13 November 1998 | Amended full accounts made up to 30 September 1997 (18 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
3 August 1997 | Annual return made up to 30/06/97
|
3 August 1997 | Annual return made up to 30/06/97
|
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Annual return made up to 30/06/96
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Annual return made up to 30/06/96
|
20 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Annual return made up to 30/06/95 (6 pages) |
20 July 1995 | Annual return made up to 30/06/95 (6 pages) |
20 July 1995 | New director appointed (2 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Resolutions
|
20 January 1986 | Incorporation (31 pages) |
20 January 1986 | Incorporation (31 pages) |