Rushlake Green
Heathfield
East Sussex
TN21 9QT
Director Name | Karen Michelle Price |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Director Name | Sidney Richard King Owens |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farnborough Hall Cottage Farnborough Hill Orpington Kent BR6 7EF |
Secretary Name | A Dandy Wren Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 7-9 The Avenue Eastbourne BN21 3YA |
Director Name | Lee Martin Bratthammer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 May 1993) |
Role | Bank Clerk |
Correspondence Address | 75 Snowdon Close Langney Eastbourne East Sussex BN23 8HZ |
Director Name | Spencer Royston Raw |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 1995) |
Role | Sales |
Correspondence Address | 75a Showdon Close Hide Park Eastbourne East Sussex BN23 8HZ |
Director Name | Angela Mary Diana Gooch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 August 1994) |
Role | Teacher |
Correspondence Address | 1 Snowdon Close Eastbourne East Sussex BN23 8HW |
Director Name | Mark Christopher Cockings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1994) |
Role | Sales Manager |
Correspondence Address | 42 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Director Name | Louise Michelle Clacher |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1994) |
Role | Personal Assistant |
Correspondence Address | 90 Snowdon Close Hide Hollow Eastbourne East Sussex BN23 8HZ |
Director Name | Claire-Louise Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1994) |
Role | Higher Clerical Officer |
Correspondence Address | 54 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Secretary Name | Lee Martin Bratthammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 75 Snowdon Close Langney Eastbourne East Sussex BN23 8HZ |
Director Name | Amanda Vance |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 1994) |
Role | Primary School Teacher |
Correspondence Address | 70 Snowdon Close Langney Eastbourne East Sussex BN23 8HZ |
Director Name | Raymond Edward License |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 1994) |
Role | Retail Manager |
Correspondence Address | 74 Snowdon Close Langney Eastbourne East Sussex BN23 8HZ |
Secretary Name | Mark Christopher Cockings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1994) |
Role | Operations Manager |
Correspondence Address | 42 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Director Name | Jeff Illingworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Snowdon Close Eastbourne East Sussex BN23 8HW |
Director Name | Simon Christopher Power |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 52 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Secretary Name | Simon Christopher Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 52 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Director Name | Mrs Alma Doreen Lucas |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 2000) |
Role | Retired |
Correspondence Address | 67 Walton Park Walton On Thames Surrey KT12 3EX |
Director Name | Glenn David Mitchell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 1997) |
Role | Carpenter/Builder |
Correspondence Address | 62 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Director Name | Satu Anneli Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2000) |
Role | Finance Officer |
Correspondence Address | 62 Snowdon Close Eastbourne East Sussex BN23 8HZ |
Director Name | Mr David Kershaw Turton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 August 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Egypt Farm, Rushlake Green Heathfield East Sussex TN21 9QT |
Director Name | Kate Susan Pledger |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 October 2003) |
Role | Retail Management |
Correspondence Address | 34 Snowdon Close Langley Eastbourne East Sussex BN23 8HZ |
Director Name | Elizabeth Wells |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2009) |
Role | Sales Assistant |
Correspondence Address | Nightingales Victoria Road Windmill Hill Hailsham Sussex BN27 4TG |
Director Name | Eileen June Silverman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2007) |
Role | Book Keeper |
Correspondence Address | 81 Snowdon Close Langney Eastbourne East Sussex BN23 8HW |
Director Name | Miss Victoria Peters |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2015) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Jimmy Colin David Keeley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2022) |
Role | Retail Shop Owners |
Country of Residence | United Kingdom |
Correspondence Address | 13a Building Two 190 New North Road Canonbury Yard London N1 7BJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Ross & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2006) |
Correspondence Address | 100 South Street Eastbourne East Sussex BN21 4QJ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2011) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | AMP Mgmt (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2015) |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 13a Building Two 190 New North Road Canonbury Yard London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 64.29% - |
---|---|
2 at £1 | Mr David Kershaw Turton & Mrs Erica Ellen Turton 2.86% Ordinary |
2 at £1 | Mr Paul William Kerridge 2.86% Ordinary |
2 at £1 | Mr R. Owens & Mrs R. Owens 2.86% Ordinary |
2 at £1 | Mr R.n. Hayworth 2.86% Ordinary |
2 at £1 | Roy Thomas Tilbury & Marion Jane Tilbury 2.86% Ordinary |
1 at £1 | Miss Alasdair Douglas White & Miss Jane Louise Williamson 1.43% Ordinary |
1 at £1 | Miss H. Baldwin 1.43% Ordinary |
1 at £1 | Miss Karen Michelle Price 1.43% Ordinary |
1 at £1 | Mr A.p. Murphy 1.43% Ordinary |
1 at £1 | Mr Clifton 1.43% Ordinary |
1 at £1 | Mr Daniel Guy & Mrs Kirsty Guy 1.43% Ordinary |
1 at £1 | Mr Graham Anthony Smith & Miss Samantha Jane Trussler 1.43% Ordinary |
1 at £1 | Mr Jimmy Colin David Keeley & Ms Kay Elizabeth Francis 1.43% Ordinary |
1 at £1 | Mr K. Mckie & R. Mckie 1.43% Ordinary |
1 at £1 | Mr Neil Horne 1.43% Ordinary |
1 at £1 | Mr R. Owens 1.43% Ordinary |
1 at £1 | Mrs A. Ioannou & Mr A. Ioannou 1.43% Ordinary |
1 at £1 | Mrs A. Morgan & L.i. Morgan 1.43% Ordinary |
1 at £1 | Mrs G. Wood & Mr G. Wood 1.43% Ordinary |
1 at £1 | Ms Pamela Ann Lammiman 1.43% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
2 September 2020 | Confirmation statement made on 20 August 2020 with updates (11 pages) |
---|---|
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with updates (11 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 August 2018 | Confirmation statement made on 23 July 2018 with updates (11 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (11 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (11 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (12 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (12 pages) |
2 September 2015 | Termination of appointment of Victoria Peters as a director on 28 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Victoria Peters as a director on 28 August 2015 (1 page) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 April 2015 | Termination of appointment of Amp Mgmt as a secretary on 26 March 2015 (1 page) |
13 April 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Amp Mgmt as a secretary on 26 March 2015 (1 page) |
13 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
13 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
13 April 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page) |
14 August 2014 | Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ to 183 Langney Road Eastbourne East Sussex BN22 8AH on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ to 183 Langney Road Eastbourne East Sussex BN22 8AH on 14 August 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2013 | Appointment of Miss Victoria Peters as a director (2 pages) |
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Miss Victoria Peters as a director (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (12 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2011 | Termination of appointment of Jeff Illingworth as a director (1 page) |
19 October 2011 | Termination of appointment of Jeff Illingworth as a director (1 page) |
10 August 2011 | Director's details changed for Karen Michelle Price on 4 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Director's details changed for Karen Michelle Price on 4 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Jeff Illingworth on 4 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Jeff Illingworth on 4 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Jeff Illingworth on 4 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Director's details changed for Karen Michelle Price on 4 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
22 March 2011 | Appointment of Amp Mgmt as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
22 March 2011 | Appointment of Amp Mgmt as a secretary (2 pages) |
22 March 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 March 2011 (1 page) |
8 March 2011 | Appointment of Sidney Richard King Owens as a director (3 pages) |
8 March 2011 | Appointment of Sidney Richard King Owens as a director (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (12 pages) |
31 December 2009 | Termination of appointment of Elizabeth Wells as a director (1 page) |
31 December 2009 | Termination of appointment of Elizabeth Wells as a director (1 page) |
24 August 2009 | Return made up to 06/08/09; full list of members (27 pages) |
24 August 2009 | Return made up to 06/08/09; full list of members (27 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 October 2008 | Return made up to 06/08/08; full list of members (29 pages) |
3 October 2008 | Return made up to 06/08/08; full list of members (29 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 March 2008 | Director appointed karen michelle price (2 pages) |
28 March 2008 | Director appointed karen michelle price (2 pages) |
4 September 2007 | Return made up to 06/08/07; change of members (15 pages) |
4 September 2007 | Return made up to 06/08/07; change of members (15 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page) |
30 August 2006 | Return made up to 06/08/06; change of members (13 pages) |
30 August 2006 | Return made up to 06/08/06; change of members (13 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
19 August 2005 | Return made up to 06/08/05; full list of members
|
19 August 2005 | Return made up to 06/08/05; full list of members
|
14 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members
|
12 August 2004 | Return made up to 06/08/04; full list of members
|
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 August 2003 | Return made up to 06/08/03; no change of members (8 pages) |
20 August 2003 | Return made up to 06/08/03; no change of members (8 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 August 2002 | Return made up to 06/08/02; full list of members
|
6 August 2002 | Return made up to 06/08/02; full list of members
|
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page) |
7 August 2000 | Return made up to 06/08/00; no change of members (10 pages) |
7 August 2000 | Return made up to 06/08/00; no change of members (10 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (11 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (11 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
21 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
6 September 1996 | Return made up to 06/08/96; full list of members (16 pages) |
6 September 1996 | Return made up to 06/08/96; full list of members (16 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 September 1995 | Return made up to 06/08/95; full list of members (26 pages) |
12 September 1995 | Return made up to 06/08/95; full list of members (26 pages) |
27 April 1989 | Incorporation (21 pages) |
27 April 1989 | Incorporation (21 pages) |