Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(34 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mark Andrew Vaughan-Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Ashcombe Farm Cottage Tollard Royal Salisbury Wiltshire SP5 5QG |
Director Name | Mr David James Rodgers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 May 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alfred Street The Hoe Plymouth Devon PL1 2RP |
Director Name | Lord Ewen James Hanning Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Whitelackington Manor Ilminster Somerset TA19 9EG |
Director Name | Mr Charles Edward Brabazon Clive-Ponsonby-Fane |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Vigneron |
Correspondence Address | Little Brympton Brympton Yeovil Somerset BA22 8TD |
Director Name | David Joseph Cousins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 1996) |
Role | Executive Producer |
Correspondence Address | Robin Cottage 29 Fore Street Sidbury Sidmouth Devon EX10 0SD |
Director Name | Mr Hugh Gregory |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Radio TV And Hi-Fi Retailer |
Country of Residence | England |
Correspondence Address | 2 Cathedral Green Wells Somerset BA5 2UB |
Director Name | Mr Charles Francis Miles Roberts |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | The Poplars Staplegrove Taunton Somerset TA2 6AJ |
Director Name | Philip John Pinnegar |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Sales Director |
Correspondence Address | 221 Farley Road South Croydon Surrey CR2 7NQ |
Director Name | Roderick John Sibbald McLeod |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 18 February 1994) |
Role | Managing Director |
Correspondence Address | Marnhull Farmhouse Chalvington Hailsham East Sussex BN27 3SX |
Secretary Name | Mr Nigel George Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Ba22 |
Director Name | Mr Christopher Henry George Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Ashfield House Wardway, North Petherton Bridgwater Somerset TA6 6PE |
Director Name | Malcolm William Hall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 October 1997) |
Role | Investment And Management Cons |
Correspondence Address | Gibraltar Farm Mont Des Vignes St Peter Jersey Channel Islands JE3 7BD |
Secretary Name | Gordon Kenneth Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 6 Heathfield Drive Monkton Heathfield Taunton Somerset TA2 8NT |
Director Name | Robert Andrew Stiby |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Tower House Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Mrs Sandra Eileen Yeo |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Inston Bideford Devon EX39 4LN |
Director Name | Robert David Pocock |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Group Finance Director |
Correspondence Address | 14 Stoneleigh Close Newton Abbot Devon TQ12 1QZ |
Secretary Name | Robert David Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 14 Stoneleigh Close Newton Abbot Devon TQ12 1QZ |
Director Name | The Earl Of Iddesleigh Stafford Henry Northcote |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 1997) |
Role | Landowner Farmer |
Correspondence Address | Shillands House Upton Pyne Exeter EX5 5EB |
Director Name | Mr Thomas Michael Gillan Gutteridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cannon Lane Hampstead London NW3 1EL |
Director Name | Mr Simon Robin Maunder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beach House Downs Road Instow Bideford Devon EX39 4JX |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
12 March 1992 | Delivered on: 17 March 1992 Satisfied on: 7 June 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a haygrove house shoreditch taunton somerset t/n st 40046 together with all building and fixtures thereonassigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 July 1990 | Delivered on: 31 July 1990 Satisfied on: 7 June 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
11 April 2021 | Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages) |
6 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
26 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
26 February 2007 | Resolutions
|
14 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
21 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
26 July 2004 | Accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Accounts made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
30 December 2003 | Accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (11 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
4 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B stonehill green westlea swindon wiltshire SN5 7HB (1 page) |
9 February 2001 | Return made up to 30/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 30/01/01; full list of members (5 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 February 2000 | Auditor's resignation (1 page) |
11 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Return made up to 30/01/00; full list of members (13 pages) |
10 February 2000 | Return made up to 30/01/00; full list of members (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: hawthorn house exeter business park exeter devon EX1 3QS (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
29 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
29 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
14 June 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
14 June 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
23 March 1999 | Ad 15/02/99--------- £ si 11000@1=11000 £ ic 1228854/1239854 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 11000@1=11000 £ ic 1228854/1239854 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 15000@1=15000 £ ic 1176604/1191604 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 17250@1=17250 £ ic 1201604/1218854 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 15000@1=15000 £ ic 1176604/1191604 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 17250@1=17250 £ ic 1201604/1218854 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1191604/1201604 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1191604/1201604 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1218854/1228854 (2 pages) |
23 March 1999 | Ad 15/02/99--------- £ si 10000@1=10000 £ ic 1218854/1228854 (2 pages) |
2 March 1999 | Return made up to 30/01/99; full list of members
|
2 March 1999 | Return made up to 30/01/99; full list of members
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
14 May 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
14 May 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
17 March 1998 | New director appointed (3 pages) |
17 March 1998 | New director appointed (3 pages) |
2 March 1998 | Return made up to 30/01/98; full list of members
|
2 March 1998 | Return made up to 30/01/98; full list of members
|
4 August 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
4 August 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
3 March 1997 | Return made up to 30/01/97; full list of members
|
3 March 1997 | Return made up to 30/01/97; full list of members
|
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | £ nc 1500000/2300000 23/07/96 (1 page) |
17 October 1996 | £ nc 1500000/2300000 23/07/96 (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Memorandum and Articles of Association (13 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Memorandum and Articles of Association (13 pages) |
28 July 1996 | Statement of affairs (10 pages) |
28 July 1996 | Statement of affairs (10 pages) |
28 July 1996 | Ad 10/06/96--------- £ si 206770@1 (2 pages) |
28 July 1996 | Ad 10/06/96--------- £ si 206770@1 (2 pages) |
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | Ad 10/06/96--------- £ si 206770@1=206770 £ ic 947277/1154047 (2 pages) |
14 July 1996 | Ad 10/06/96--------- £ si 206770@1=206770 £ ic 947277/1154047 (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (13 pages) |
4 July 1996 | Memorandum and Articles of Association (13 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
1 May 1996 | £ nc 1150000/1500000 22/03/96 (1 page) |
1 May 1996 | Full accounts made up to 30 September 1995 (24 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (24 pages) |
1 May 1996 | £ nc 1150000/1500000 22/03/96 (1 page) |
28 February 1996 | Return made up to 30/01/96; full list of members (16 pages) |
28 February 1996 | Return made up to 30/01/96; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 March 1993 | Return made up to 30/01/93; full list of members
|
17 March 1991 | Full accounts made up to 30 September 1990 (16 pages) |
17 March 1991 | Full accounts made up to 30 September 1990 (16 pages) |
5 June 1990 | Full accounts made up to 30 September 1989 (13 pages) |
5 June 1990 | Full accounts made up to 30 September 1989 (13 pages) |