Weybridge
Surrey
KT13 0NY
Director Name | Mr Kanishka Bandara Kevin Ambanpola |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(28 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger James Robotham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr James Eric Aspinall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Current |
Appointed | 21 June 2023(36 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2007(21 years after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2009) |
Role | Retired Finance Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | Mr John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 1993) |
Role | Managing Director |
Correspondence Address | Compton 14 Castle Road Weybridge Surrey KT13 9RN |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Michael John Milburne Davey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1996) |
Role | Creamery Production Supervisor |
Correspondence Address | Lane End Bossiney Tintagel Cornwall PL34 0AU |
Director Name | Michael Griffin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 1994) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilcornan Bassetsbury Lane High Wycombe Buckinghamshire HP11 1QX |
Director Name | John Victor Stirland |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 1997) |
Role | Consultant (Dairy Industry) |
Correspondence Address | Hazel Cottage Church Lane Yapton Arundel West Sussex BN18 0EH |
Director Name | Pauline Doris Russell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 1997) |
Role | Export Services Manager |
Correspondence Address | 194a Main Road Hawkwell Hockley Essex SS5 4EH |
Director Name | Kenneth Jones |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 1997) |
Role | General Manager |
Correspondence Address | 1 Newleaze Gardens Tetbury Gloucestershire GL8 8BY Wales |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(8 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 26 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | William Robert Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Colton Cottage 61 High Street Colton Rugeley Staffordshire WS15 3LG |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Timothy John Douglas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 September 2005) |
Role | Dairy Worker |
Correspondence Address | 43 Paynes Meadow Whitminster Gloucestershire GL2 7PS Wales |
Director Name | Neil Anthony Macintosh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 May 2003) |
Role | Human Resources Director |
Correspondence Address | 3 Richmond Road Ealing London W5 5NS |
Director Name | Mr John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 22a Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Gareth Hopkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2008) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | White Lodge 1 Lion Lane Haslemere Surrey GU27 1JF |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodpeckers 21 Littleworth Road Esher Surrey KT10 9PD |
Director Name | David Flannigan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2007) |
Role | Divisional Manging Director |
Correspondence Address | 37 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW |
Director Name | Surinder Kumar Sehijpal |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 2008) |
Role | Buttermaker |
Correspondence Address | 2 Ullswater Close Priorslee Telford Salop TF2 9RB |
Director Name | Robert Tansey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2012) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Richard Norman Halkes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 September 2018) |
Role | Lorry Driver |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | John Wayland Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2015) |
Role | Retired External Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Toby John Brinsmead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(23 years after company formation) |
Appointment Duration | 1 year (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Richard John Wilkinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Michael William Brydges |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Roger James Robotham |
---|---|
Status | Resigned |
Appointed | 26 November 2018(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2023) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Website | dairycrestpensiontrustees.co.uk |
---|---|
Telephone | 01727 733150 |
Telephone region | St Albans |
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dairy Crest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
1 August 2023 | Termination of appointment of Roger James Robotham as a secretary on 21 June 2023 (1 page) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
1 August 2023 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 June 2023 (2 pages) |
11 July 2023 | Change of details for Dairy Crest Limited as a person with significant control on 5 May 2019 (2 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
21 October 2021 | Appointment of Mr James Eric Aspinall as a director on 1 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of David Michael Lattimore as a director on 30 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
30 November 2018 | Appointment of Mr Roger James Robotham as a secretary on 26 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Roger James Newton as a director on 26 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Roger James Newton as a secretary on 26 November 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
25 September 2018 | Termination of appointment of Richard Norman Halkes as a director on 11 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Gareth Hopkins as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Gareth Hopkins as a director on 9 October 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mr Roger James Robotham as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Roger James Robotham as a director on 1 August 2017 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Appointment of Mr Kanishka Bandara Kevin Ambanpola as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Kanishka Bandara Kevin Ambanpola as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew John Tredrea as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Andrew John Tredrea as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Kanishka Bandara Kevin Ambanpola as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Wayland Brown as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Wayland Brown as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael William Brydges as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael William Brydges as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Andrew John Tredrea as a director on 1 April 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
28 August 2012 | Appointment of Mr Gareth Hopkins as a director (2 pages) |
28 August 2012 | Appointment of Mr Gareth Hopkins as a director (2 pages) |
8 August 2012 | Termination of appointment of Robert Tansey as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Robert Tansey as a director (1 page) |
8 August 2012 | Termination of appointment of Robert Tansey as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Robert Tansey as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Appointment of Mr David Michael Lattimore as a director (2 pages) |
2 April 2012 | Appointment of Mr David Michael Lattimore as a director (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
19 August 2011 | Memorandum and Articles of Association (21 pages) |
19 August 2011 | Memorandum and Articles of Association (21 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Appointment of Mr Michael William Brydges as a director (2 pages) |
15 June 2011 | Termination of appointment of Richard Wilkinson as a director (1 page) |
15 June 2011 | Termination of appointment of Richard Wilkinson as a director (1 page) |
15 June 2011 | Appointment of Mr Michael William Brydges as a director (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
29 September 2010 | Appointment of Mr Richard John Wilkinson as a director (2 pages) |
29 September 2010 | Termination of appointment of Toby Brinsmead as a director (1 page) |
29 September 2010 | Appointment of Mr Richard John Wilkinson as a director (2 pages) |
29 September 2010 | Termination of appointment of Toby Brinsmead as a director (1 page) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Tansey on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for John Wayland Brown on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Roger James Newton on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Norman Halkes on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Tansey on 30 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Roger James Newton on 30 July 2010 (1 page) |
23 August 2010 | Director's details changed for Roger James Newton on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Roger James Newton on 30 July 2010 (1 page) |
23 August 2010 | Director's details changed for John Wayland Brown on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Norman Halkes on 30 July 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 September 2009 | Director appointed mr toby brinsmead (1 page) |
5 September 2009 | Director appointed mr toby brinsmead (1 page) |
4 September 2009 | Appointment terminated director david lewis (1 page) |
4 September 2009 | Appointment terminated director david lewis (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 March 2008 | Director appointed richard norman halkes (1 page) |
18 March 2008 | Director appointed richard norman halkes (1 page) |
5 March 2008 | Appointment terminated director gareth hopkins (1 page) |
5 March 2008 | Appointment terminated director surinder sehijpal (1 page) |
5 March 2008 | Appointment terminated director surinder sehijpal (1 page) |
5 March 2008 | Appointment terminated director gareth hopkins (1 page) |
5 March 2008 | Director appointed john wayland brown (2 pages) |
5 March 2008 | Director appointed john wayland brown (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
7 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
14 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 01/08/05; no change of members (9 pages) |
1 November 2005 | Return made up to 01/08/05; no change of members (9 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 August 2004 | Return made up to 01/08/04; no change of members (9 pages) |
25 August 2004 | Return made up to 01/08/04; no change of members (9 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members
|
13 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members
|
8 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 October 2001 | Return made up to 17/07/01; full list of members (7 pages) |
24 October 2001 | Return made up to 17/07/01; full list of members
|
24 October 2001 | Return made up to 17/07/01; full list of members (7 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members
|
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 August 1999 | Return made up to 01/08/99; no change of members
|
20 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members
|
25 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members
|
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
3 September 1996 | Return made up to 01/08/96; no change of members
|
3 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed
|
18 September 1995 | New director appointed (2 pages) |
22 August 1995 | Return made up to 01/08/95; change of members (8 pages) |
22 August 1995 | Return made up to 01/08/95; change of members (8 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
28 September 1993 | Company name changed\certificate issued on 28/09/93 (2 pages) |
28 September 1993 | Company name changed\certificate issued on 28/09/93 (2 pages) |
18 August 1992 | Return made up to 01/08/92; no change of members (6 pages) |
18 August 1992 | Return made up to 01/08/92; no change of members (6 pages) |
28 October 1986 | Company name changed legibus 758 LIMITED\certificate issued on 28/10/86 (2 pages) |
28 October 1986 | Company name changed legibus 758 LIMITED\certificate issued on 28/10/86 (2 pages) |
15 August 1986 | Certificate of Incorporation (1 page) |
15 August 1986 | Certificate of Incorporation (1 page) |