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, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1998) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 January 2006) |
Role | Managing Director |
Correspondence Address | 92 Priests Lane Shenfield Brentwood Essex CM15 8HQ |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2001) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Mr Graeme Milne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2000) |
Role | Land Director |
Correspondence Address | Hillgrove Cottage Alleyns Lane Cookham Berkshire SL6 9AD |
Director Name | Paul Duncan Hills |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Horton Road Slapton Leighton Buzzard Bedfordshire LU7 9DB |
Director Name | Trevor Fettis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2001) |
Role | Land Director |
Correspondence Address | 95 Ayes Street Steeple Morden Royston Hertfordshire SG8 0PD |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Michael Raymond Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2002) |
Role | Planning Designer |
Correspondence Address | 12 Ravens Wharf Ravens Lane Berkhamsted Hertfordshire HP4 2UA |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Building Director |
Correspondence Address | 36 The Orchards Epping Essex CM16 7BB |
Director Name | Russell Ian Legg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolands Henton Chinnor Oxon OX39 4AE |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(19 years, 9 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 | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Avenue Ruislip Middlesex HA4 7UH |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(22 years, 1 month 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 | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(22 years, 5 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, 5 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 David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Director Name | Mr Iain Duncan McPherson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2014) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 23 Broomfield Road Bexleyheath Kent DA6 7PD |
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, 3 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 |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
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 |
2 at £1 | Crest Nicholson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
23 June 1998 | Delivered on: 30 June 1998 Satisfied on: 16 October 2001 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: Claybury hospital manor road woodford green l/b of redbridge t/no;-=EGL352387. Fully Satisfied |
---|---|
23 June 1998 | Delivered on: 25 June 1998 Satisfied on: 16 October 2001 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Duncan John Cooper 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) |
31 July 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 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
5 March 2018 | Confirmation statement made on 1 March 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) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
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) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 July 2014 | Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 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) |
2 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
12 April 2013 | Appointment of Mr Iain Duncan Mcpherson as a director (2 pages) |
12 April 2013 | Appointment of Mr Iain Duncan Mcpherson as a director (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) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Termination of appointment of David Huggett as a director (1 page) |
2 July 2012 | Termination of appointment of David Huggett as a director (1 page) |
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) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 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) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 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) |
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 November 2010 | Termination of appointment of Gregory Ketteridge as a director (2 pages) |
29 November 2010 | Termination of appointment of Gregory Ketteridge as a director (2 pages) |
11 November 2010 | Appointment of David Andrew Huggett as a director (2 pages) |
11 November 2010 | Appointment of David Andrew Huggett as a director (2 pages) |
9 November 2010 | Termination of appointment of Gregory Ketteridge as a director
|
9 November 2010 | Termination of appointment of Gregory Ketteridge as a director
|
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) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
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) |
4 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director paul hills (1 page) |
19 February 2009 | Appointment terminated director paul hills (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
12 January 2009 | Director appointed david peter darby (1 page) |
12 January 2009 | Director appointed david peter darby (1 page) |
11 November 2008 | Secretary appointed kevin maguire (1 page) |
11 November 2008 | Secretary appointed kevin maguire (1 page) |
16 October 2008 | Appointment terminated secretary william hague (1 page) |
16 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) |
26 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
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) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
13 December 2006 | Location of register of members (1 page) |
13 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) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (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) |
20 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
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 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (7 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (7 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
21 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (3 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
10 March 2000 | Return made up to 15/02/00; no change of members (8 pages) |
10 March 2000 | Return made up to 15/02/00; no change of members (8 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (7 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
25 June 1998 | Particulars of mortgage/charge (7 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
12 January 1998 | Company name changed autorange LIMITED\certificate issued on 12/01/98 (2 pages) |
12 January 1998 | Company name changed autorange LIMITED\certificate issued on 12/01/98 (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | New director appointed (2 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 March 1997 | Return made up to 15/02/97; full list of members (5 pages) |
12 March 1997 | Return made up to 15/02/97; full list of members (5 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
10 August 1995 | Secretary resigned (4 pages) |
10 August 1995 | New secretary appointed (4 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Secretary resigned (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New secretary appointed (4 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | New director appointed (4 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |