Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(37 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | John Derek Anderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | 204 Coleherne Court Redcliffe Gardens London SW5 0DT |
Director Name | Khaled Salam Racy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 25 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | PO Box 1758 Doha Qatar |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 1995) |
Role | Company Director/Managing Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Oliver Gates |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 July 1992) |
Role | Investment Banker |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Director Name | Mr Edward Rex Nevett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1994) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Badgers Copse Camberley Surrey GU15 1HW |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | John Robert Hamilton Palmer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1996) |
Role | Technical Director |
Correspondence Address | The Old Rectory Wigginton Banbury Oxfordshire OX15 4LA |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2006) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | 92 Priests Lane Shenfield Brentwood Essex CM15 8HQ |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Mid Orient Technical Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1992) |
Correspondence Address | 14 Park Street London W1Y 3WD |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5m at £1 | Crest Nicholson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of the maultway camberley surrey t/no.SY560764. Fully Satisfied |
---|---|
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tarn cottage camberley surrey t/no.SY248335. Fully Satisfied |
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of the maultway camberley surrey t/no.SY560769. Fully Satisfied |
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 2 march 1994 relating to dwellings upon land at former wrac college camberley surrey and all moneys due under the agreement. Fully Satisfied |
29 June 1990 | Delivered on: 11 July 1990 Satisfied on: 6 August 1990 Persons entitled: Gest Nicholson PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29.6.90 and/or this charge. Particulars: F/H property comprising and, buildings in the south west side of the maultway camberley surrey title no sy 560764 together with the fixed plant machinery. A floating charge over all the companys undertaking and all its property, assets. Fully Satisfied |
15 September 1988 | Delivered on: 20 September 1988 Satisfied on: 29 July 1994 Persons entitled: Robert Fleming and Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage the maultway camberley surrey. Fully Satisfied |
20 October 1986 | Delivered on: 4 November 1986 Satisfied on: 12 July 1990 Persons entitled: Robert Fleming and Company Limited 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 charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
18 June 1986 | Delivered on: 26 June 1986 Satisfied on: 29 July 1994 Persons entitled: Robert Fleming and Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at camberley, surrey. Fully Satisfied |
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company present and future. Fully Satisfied |
7 June 1994 | Delivered on: 27 June 1994 Satisfied on: 11 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining tarn cottage the maultway camberley surrey t/no.SY622318. Fully Satisfied |
18 June 1986 | Delivered on: 26 June 1986 Satisfied on: 29 July 1994 Persons entitled: Robert Fleming and Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at frimley, surrey. Fully Satisfied |
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
---|---|
12 July 2023 | Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page) |
9 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 May 2023 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
22 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
25 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
27 October 2008 | Appointment terminated secretary william hague (1 page) |
27 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house, 39 thames street, weybridge, surrey, KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house, 39 thames street, weybridge, surrey, KT13 8JL (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
11 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
19 February 2003 | Return made up to 25/01/03; no change of members (5 pages) |
19 February 2003 | Return made up to 25/01/03; no change of members (5 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
2 February 2000 | Return made up to 25/01/00; no change of members (8 pages) |
2 February 2000 | Return made up to 25/01/00; no change of members (8 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
4 February 1999 | Return made up to 25/01/99; full list of members (10 pages) |
4 February 1999 | Return made up to 25/01/99; full list of members (10 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
13 February 1998 | Return made up to 25/01/98; full list of members (9 pages) |
13 February 1998 | Return made up to 25/01/98; full list of members (9 pages) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | New director appointed (1 page) |
19 September 1997 | New director appointed (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
13 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (8 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (8 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 25/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 25/01/96; full list of members (7 pages) |
30 August 1995 | New director appointed (6 pages) |
30 August 1995 | New director appointed (6 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
9 February 1993 | Resolutions
|
9 February 1993 | Resolutions
|