Feltham
Middlesex
TW14 8HA
Director Name | Harvey Brian Lipsith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 1996) |
Role | Chairman |
Correspondence Address | Heronsmore 4 Martello Road Canford Cliffs Poole Dorset BH13 7DH |
Director Name | Peter Alan Slaymaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | The Laurels Clifton Road Poole Dorset BH14 9PP |
Director Name | Richard Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Financial Director |
Correspondence Address | Sherington Place Church End Sherington Bucks MK16 9PA |
Director Name | Anthony David Collyer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 1996) |
Role | Financial Director |
Correspondence Address | Camel Farm Cottage Queen Camel Yeovil Somerset BA22 7NB |
Secretary Name | Robert David Prideaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Staddles Romsey Road Wellow Hampshire SO51 6EB |
Director Name | Rene Dafflon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1998) |
Role | President |
Correspondence Address | Rainstrasse 5 8103 Unterengstringen Switzerland |
Director Name | Ruedi Keller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 March 1997) |
Role | Controller |
Correspondence Address | Grabenwies 79 Weisslingen Zh 8484 |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Paul Stewart Whitehouse |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2003) |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | 47 Benner Lane Woking Surrey GU24 9JR |
Director Name | Markus Braun |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 March 1997(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2004) |
Role | Cheif Financial Officer |
Correspondence Address | Steinacherstrasse 15 8308 Illnau Switzerland Foreign |
Secretary Name | Mr Richard Andrew Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 107 Imperial Apartments South Western House Canute Road Southampton Hampshire SO14 3AL |
Secretary Name | Amanda Jane Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 1 Rochester Road Southsea Hampshire PO4 9BA |
Director Name | Mr Richard Andrew Winsor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2004) |
Role | Finance Director |
Correspondence Address | 107 Imperial Apartments South Western House Canute Road Southampton Hampshire SO14 3AL |
Secretary Name | Edward Ian Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 8 Upper Barn Copse Fair Oak Hampshire SO50 8DD |
Director Name | Christian Heinrich Stegemann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 2010) |
Role | Director Finance |
Country of Residence | Switzerland |
Correspondence Address | Bachtlenstrasse 1 Niederglatt Zh 8172 Switzerland |
Director Name | Carlo Bernasconi |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2013) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Hornstrasse 30 Obererlinsbach 5016 So Switzerland |
Director Name | Christopher Peter Wood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Via Ronco Nuovo 8 Comano Ti 6949 Switzerland |
Secretary Name | Annette Elizabeth Tritschler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(19 years after company formation) |
Appointment Duration | 11 months (resigned 29 January 2009) |
Role | Financial Controller |
Correspondence Address | Rippleside Fordingbridge Fordingbridge Hampshire SP6 2QH |
Secretary Name | Mr Paul Henry Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 October 2020) |
Role | Financial Controller |
Correspondence Address | 2 Mortimers Cottage Romsey Road Ower Hampshire SO51 6AF |
Director Name | Mr Benjamin Harmstorf |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 2010(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Dr Andreas Juergen Rudolf |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU |
Director Name | Mr Nicolas Daniel Girotto |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2013(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2015) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU |
Director Name | Mr Alexander Angel Anson-Esparza |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(24 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 2013) |
Role | Commercial Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU |
Director Name | Ms Ekaterina Herzig |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2017) |
Role | Rs&D Operations Director |
Country of Residence | Switzerland |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Website | thenuancegroup.com |
---|---|
Telephone | 020 86244326 |
Telephone region | London |
Registered Address | 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
19 October 1990 | Delivered on: 8 November 1990 Satisfied on: 4 September 1991 Persons entitled: Hanson PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee as defined in the deed. Particulars: See doc m 184 for full details. 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 |
---|---|
15 May 1989 | Delivered on: 31 May 1989 Satisfied on: 3 December 1993 Persons entitled: Chemical Bank Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee chemical bank as agent for the benefit of the banks as defined. Particulars: Please see mort. Doc. 395 - M323 - for further details. 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 |
15 May 1989 | Delivered on: 17 May 1989 Satisfied on: 4 September 1991 Persons entitled: Hanson Plcas Trustee for the Benefit of the Stockholders Classification: Guarantee & debenture Secured details: Sterling pounds 80,454,287 & all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the guarantee and debenture dated 15/5/89 and 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 |
9 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
31 July 2023 | Director's details changed for Mr Christopher David Bouttle on 3 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 31 July 2023 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
5 September 2022 | Termination of appointment of Benjamin Harmstorf as a director on 1 September 2022 (1 page) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 October 2020 | Termination of appointment of Paul Henry Donaldson as a secretary on 13 October 2020 (1 page) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Cessation of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
10 August 2017 | Notification of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Cessation of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
19 January 2017 | Registered office address changed from Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Christopher David Bouttle as a director on 13 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Ekaterina Herzig as a director on 13 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Christopher David Bouttle as a director on 13 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Ekaterina Herzig as a director on 13 January 2017 (1 page) |
29 November 2016 | Second filing of the annual return made up to 31 July 2015 (22 pages) |
29 November 2016 | Second filing of the annual return made up to 31 July 2015 (22 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for Mr Benjamin Harmstorf on 1 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Benjamin Harmstorf on 1 July 2016 (2 pages) |
14 October 2015 | Accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Termination of appointment of Nicolas Daniel Girotto as a director on 15 January 2015 (1 page) |
25 September 2015 | Termination of appointment of Nicolas Daniel Girotto as a director on 15 January 2015 (1 page) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 October 2014 | Accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 January 2014 | Appointment of Ms Ekaterina Herzig as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Ms Ekaterina Herzig as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Ms Ekaterina Herzig as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Ms Ekaterina Herzig as a director (2 pages) |
13 January 2014 | Termination of appointment of Alexander Anson-Esparza as a director (1 page) |
13 January 2014 | Termination of appointment of Alexander Angel Anson-Esparza as a director on 31 December 2013 (1 page) |
13 January 2014 | Termination of appointment of Alexander Angel Anson-Esparza as a director on 31 December 2013 (1 page) |
19 August 2013 | Accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Appointment of Mr Alexander Angel Anson-Esparza as a director on 1 March 2013 (2 pages) |
13 March 2013 | Termination of appointment of Carlo Bernasconi as a director on 28 February 2013 (1 page) |
13 March 2013 | Appointment of Mr Alexander Angel Anson-Esparza as a director (2 pages) |
13 March 2013 | Appointment of Mr Nicolas Daniel Girotto as a director (2 pages) |
13 March 2013 | Appointment of Mr Alexander Angel Anson-Esparza as a director on 1 March 2013 (2 pages) |
13 March 2013 | Appointment of Mr Nicolas Daniel Girotto as a director on 1 March 2013 (2 pages) |
13 March 2013 | Appointment of Mr Nicolas Daniel Girotto as a director on 1 March 2013 (2 pages) |
13 March 2013 | Termination of appointment of Carlo Bernasconi as a director on 28 February 2013 (1 page) |
13 March 2013 | Appointment of Mr Nicolas Daniel Girotto as a director on 1 March 2013 (2 pages) |
13 March 2013 | Appointment of Mr Alexander Angel Anson-Esparza as a director on 1 March 2013 (2 pages) |
18 December 2012 | Termination of appointment of Andreas Jurgen Rudolf as a director on 5 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Andreas Jurgen Rudolf as a director on 5 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Andreas Rudolf as a director (1 page) |
18 December 2012 | Termination of appointment of Andreas Jurgen Rudolf as a director on 5 December 2012 (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 January 2012 | Appointment of Andreas Jurgen Rudolf as a director on 1 January 2012 (2 pages) |
23 January 2012 | Appointment of Andreas Jurgen Rudolf as a director (2 pages) |
23 January 2012 | Appointment of Andreas Jurgen Rudolf as a director on 1 January 2012 (2 pages) |
23 January 2012 | Appointment of Andreas Jurgen Rudolf as a director on 1 January 2012 (2 pages) |
29 December 2011 | Termination of appointment of Christopher Peter Wood as a director on 30 November 2011 (1 page) |
29 December 2011 | Termination of appointment of Christopher Peter Wood as a director on 30 November 2011 (1 page) |
29 December 2011 | Termination of appointment of Christopher Wood as a director (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Memorandum and Articles of Association (36 pages) |
22 December 2010 | Statement of company's objects (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Solvency statement dated 21/12/10 (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Memorandum and Articles of Association (36 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Solvency statement dated 21/12/10 (1 page) |
22 December 2010 | Statement of company's objects (2 pages) |
22 December 2010 | Statement by directors (1 page) |
13 December 2010 | Termination of appointment of Christian Stegemann as a director (1 page) |
13 December 2010 | Termination of appointment of Christian Stegemann as a director (1 page) |
13 December 2010 | Appointment of Mr Benjamin Harmstorf as a director (2 pages) |
13 December 2010 | Appointment of Mr Benjamin Harmstorf as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Registered office address changed from , Turnpike House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from , Turnpike House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Turnpike House, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 24 December 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 April 2009 | Secretary appointed mr paul henry donaldson (1 page) |
28 April 2009 | Return made up to 31/07/08; full list of members (4 pages) |
28 April 2009 | Secretary appointed mr paul henry donaldson (1 page) |
28 April 2009 | Return made up to 31/07/08; full list of members (4 pages) |
7 February 2009 | Appointment terminated secretary annette tritschler (1 page) |
7 February 2009 | Appointment terminated secretary annette tritschler (1 page) |
9 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Secretary appointed annette elizabeth tritschler (2 pages) |
28 March 2008 | Secretary appointed annette elizabeth tritschler (2 pages) |
18 March 2008 | Appointment terminated secretary edward walker (1 page) |
18 March 2008 | Appointment terminated secretary edward walker (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 84/98 southampton road, eastleigh, hampshire SO5 5ZF (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 84/98 southampton road eastleigh hampshire SO5 5ZF (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 84/98 southampton road, eastleigh, hampshire SO5 5ZF (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
29 December 2003 | Auditor's resignation (1 page) |
29 December 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 31 December 2001 (39 pages) |
23 April 2003 | Full accounts made up to 31 December 2001 (39 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 1999 (43 pages) |
8 August 2002 | Full accounts made up to 31 December 1998 (40 pages) |
8 August 2002 | Full accounts made up to 31 December 1998 (40 pages) |
8 August 2002 | Full accounts made up to 31 December 2000 (41 pages) |
8 August 2002 | Full accounts made up to 31 December 2000 (41 pages) |
8 August 2002 | Full accounts made up to 31 December 1999 (43 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
17 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
3 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
26 March 1997 | New director appointed (1 page) |
26 March 1997 | New director appointed (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
23 October 1996 | Return made up to 31/07/96; change of members (7 pages) |
23 October 1996 | Return made up to 31/07/96; change of members (7 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
2 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
13 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (7 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (7 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (4 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
2 May 1989 | Resolutions
|
2 May 1989 | Resolutions
|
3 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|
1 March 1989 | Incorporation (9 pages) |
1 March 1989 | Incorporation (9 pages) |