Company NameBaumuller (U.K.) Limited
DirectorsPaul Samuel Leahey and Baumuller Holding Bv
Company StatusActive
Company Number01999052
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Samuel Leahey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameBaumuller Holding Bv (Corporation)
StatusCurrent
Appointed09 November 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressRegenbeemd 6 4825 At
Breda
Netherlands
Director NameWinfried Stahl
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1991(5 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 January 1992)
RoleCommercial Director
Correspondence AddressKrugstrasse 43
8500 Nurnberg 40
Germany
Director NameHartmut Rueffer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleManaging Director
Correspondence Address42 Manor Court
Weybridge
Surrey
KT13 8RG
Director NameHanspeter Sieber
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressOstendstrasse 80
D 8500
Nurnberg 30
Germany
Secretary NameMiss Jill Madeleine Kennedy
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 1992)
RoleCompany Director
Correspondence Address73 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HA
Secretary NameAlistair Cree
NationalityBritish
StatusResigned
Appointed02 November 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressCree And Blake
Eastbourne House 2 Saxbys Lane
Lingfield
Surrey
RH7 6DN
Director NameWolfgang Wittmann
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 March 1994(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1997)
RoleBetriebswirt
Correspondence AddressKirchweg 2
Neusitz
91616
Director NameDavid John Dawes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleManaging Director
Correspondence AddressOrchard House
Church Street Offenham
Evesham
Worcestershire
WR11 8RW
Director NameChristian Albert Wendler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1997)
RoleTechnical Slaes Manager
Correspondence AddressWaechterstr 5
Nuernberg
90489
Secretary NameRaaland Burke
NationalityBritish
StatusResigned
Appointed25 October 1996(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2005)
RoleSecretary
Correspondence Address23 Sheldrick Close
Merton Abbey
London
SW19 2UG
Director NameDrs Niels Bronkhorst
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch H
StatusResigned
Appointed07 April 1997(11 years after company formation)
Appointment Duration2 years (resigned 12 April 1999)
RoleController
Correspondence AddressVarenkade 1
Bergschenhoek 2661 Pg
Nl
Director NameDavid John Kite
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2000)
RoleChartered Engineer
Correspondence Address6 Southernhay Crescent
Bristol
Avon
BS8 4TT
Director NameHanspeter Heinrich Sieber
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed16 June 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleJoint Managing Director
Correspondence AddressRue De La Croix 18
Le Landeron 2525
Switzerland
Director NameStephen Kiesner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2003)
RoleController
Correspondence Address31 Broson Road
Avon
Ct 06001
9120
Director NameRaaland Burke
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(14 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosemont Road
Liverpool
L17 6BZ
Director NameKarl Heinz Klier
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2005)
RoleManager
Correspondence AddressHerrnhuttestrasse 73
Nuremberg
90411
Germany
Director NameDr Thomas Hofling
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2005)
RoleManager
Correspondence AddressBeethovenstrasse 24
Lauf
91207
Germany
Director NameDieter Rowald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2005(18 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameMarcel Segond Von Banchet
NationalityNetherland
StatusResigned
Appointed01 February 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2008)
RoleSr Bookkeeper
Correspondence AddressHindeweide 5
Zoetermeer
Zuid Holland 2727 Gx
Netherlands
Director NameMr Sander Matthijs Bodaan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2018(32 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB

Contact

Websitebaumueller-services.co.uk
Telephone0161 4327824
Telephone regionManchester

Location

Registered Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

214.1k at £1Baumuller Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,574,494
Gross Profit£947,146
Net Worth-£78,785
Cash£31,731
Current Liabilities£397,038

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

12 July 1999Delivered on: 28 July 1999
Persons entitled: Stroud District Council

Classification: Rent deposit deed
Secured details: £9,375 due or to become due from the company to the chargee under the terms of the deed.
Particulars: The tenants beneficial interest in the sum of £9,375 lodged by the tenant in the bank account with nat west account number 10313877.
Outstanding
27 February 1990Delivered on: 7 March 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £10,000 credited to account number/designation 91004106 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Outstanding

Filing History

13 November 2023Termination of appointment of Sander Matthijs Bodaan as a director on 9 November 2023 (1 page)
18 October 2023Accounts for a small company made up to 31 January 2023 (10 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 May 2022Accounts for a small company made up to 31 January 2022 (9 pages)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
15 June 2021Accounts for a small company made up to 31 January 2021 (10 pages)
6 May 2021Appointment of Mr Paul Samuel Leahey as a director on 29 April 2021 (2 pages)
15 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 March 2021Director's details changed for Baumuller Holding Bv on 9 November 2017 (1 page)
7 July 2020Satisfaction of charge 2 in full (1 page)
7 July 2020Satisfaction of charge 1 in full (1 page)
25 June 2020Accounts for a small company made up to 31 January 2020 (10 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 January 2019 (10 pages)
15 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Raaland Burke as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Sander Matthijs Bodaan as a director on 30 November 2018 (2 pages)
25 October 2018Accounts for a small company made up to 31 January 2018 (11 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 April 2018Cessation of Gunter Baumuller as a person with significant control on 2 October 2017 (1 page)
9 November 2017Appointment of Baumuller Holding Bv as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Dieter Rowald as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Baumuller Holding Bv as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Dieter Rowald as a director on 9 November 2017 (1 page)
2 November 2017Accounts for a small company made up to 31 January 2017 (15 pages)
2 November 2017Accounts for a small company made up to 31 January 2017 (15 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
15 May 2017Director's details changed for Dieter Rowald on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Dieter Rowald on 15 May 2017 (2 pages)
8 November 2016Full accounts made up to 31 January 2016 (15 pages)
8 November 2016Full accounts made up to 31 January 2016 (15 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 214,061
(4 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 214,061
(4 pages)
29 October 2015Full accounts made up to 31 January 2015 (15 pages)
29 October 2015Full accounts made up to 31 January 2015 (15 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 214,061
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 214,061
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 214,061
(4 pages)
4 December 2014Full accounts made up to 31 January 2014 (12 pages)
4 December 2014Full accounts made up to 31 January 2014 (12 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 214,061
(4 pages)
9 April 2014Director's details changed for Raaland Burke on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Raaland Burke on 1 April 2014 (2 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 214,061
(4 pages)
9 April 2014Director's details changed for Raaland Burke on 1 April 2014 (2 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 214,061
(4 pages)
25 October 2013Full accounts made up to 31 January 2013 (13 pages)
25 October 2013Full accounts made up to 31 January 2013 (13 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 November 2012Full accounts made up to 31 January 2012 (13 pages)
2 November 2012Full accounts made up to 31 January 2012 (13 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 January 2011 (14 pages)
2 November 2011Full accounts made up to 31 January 2011 (14 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Raaland Burke on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Raaland Burke on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Dieter Rowald on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Raaland Burke on 29 August 2009 (1 page)
24 May 2010Director's details changed for Dieter Rowald on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Raaland Burke on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Dieter Rowald on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Raaland Burke on 29 August 2009 (1 page)
19 November 2009Full accounts made up to 31 January 2009 (14 pages)
19 November 2009Full accounts made up to 31 January 2009 (14 pages)
17 April 2009Registered office changed on 17/04/2009 from 3RD floor chancery house st nicholas way sutton surrey SM1 1JB (1 page)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 3RD floor chancery house st nicholas way sutton surrey SM1 1JB (1 page)
16 April 2009Director's change of particulars / raaland burke / 14/04/2009 (1 page)
16 April 2009Director's change of particulars / raaland burke / 14/04/2009 (1 page)
16 April 2009Director's change of particulars / raaland burke / 14/11/2008 (1 page)
16 April 2009Director's change of particulars / raaland burke / 14/11/2008 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
9 April 2009Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
27 October 2008Full accounts made up to 31 January 2008 (14 pages)
27 October 2008Full accounts made up to 31 January 2008 (14 pages)
10 June 2008Appointment terminated secretary marcel segond von banchet (1 page)
10 June 2008Appointment terminated secretary marcel segond von banchet (1 page)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2008Nc inc already adjusted 31/01/08 (1 page)
20 May 2008Capitals not rolled up (2 pages)
20 May 2008Capitals not rolled up (2 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2008Nc inc already adjusted 31/01/08 (1 page)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
9 October 2007Full accounts made up to 31 January 2007 (15 pages)
9 October 2007Full accounts made up to 31 January 2007 (15 pages)
25 May 2007Return made up to 05/04/07; no change of members (7 pages)
25 May 2007Return made up to 05/04/07; no change of members (7 pages)
21 June 2006Full accounts made up to 31 January 2006 (13 pages)
21 June 2006Full accounts made up to 31 January 2006 (13 pages)
28 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Full accounts made up to 31 January 2005 (13 pages)
27 May 2005Full accounts made up to 31 January 2005 (13 pages)
27 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
2 December 2004Full accounts made up to 31 January 2004 (13 pages)
2 December 2004Full accounts made up to 31 January 2004 (13 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
17 December 2003Full accounts made up to 31 January 2003 (12 pages)
17 December 2003Full accounts made up to 31 January 2003 (12 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
25 July 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 January 2002 (12 pages)
4 November 2002Full accounts made up to 31 January 2002 (12 pages)
1 May 2002Secretary's particulars changed;director's particulars changed (1 page)
1 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Full accounts made up to 31 January 2001 (12 pages)
29 October 2001Full accounts made up to 31 January 2001 (12 pages)
2 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Full accounts made up to 31 January 2000 (11 pages)
5 December 2000Full accounts made up to 31 January 2000 (11 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
10 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
12 October 1999New director appointed (1 page)
12 October 1999New director appointed (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
23 June 1999Return made up to 05/04/99; no change of members (4 pages)
23 June 1999Return made up to 05/04/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
2 December 1998Full accounts made up to 31 January 1998 (11 pages)
13 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Full accounts made up to 31 January 1997 (11 pages)
11 November 1997Full accounts made up to 31 January 1997 (11 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: cree & blake eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page)
17 April 1997Return made up to 05/04/97; no change of members (4 pages)
17 April 1997Registered office changed on 17/04/97 from: cree & blake eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page)
17 April 1997Return made up to 05/04/97; no change of members (4 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
17 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Full accounts made up to 31 January 1995 (11 pages)
27 November 1995Full accounts made up to 31 January 1995 (11 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)