Denham
Uxbridge
Middlesex
UB9 5BG
Director Name | Mr Keith Malcolm Slight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Stoke Road Walton On Thames Surrey KT12 3DF |
Director Name | Mr Liam Patrick Michael O'Neill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Deane Avenue South Ruislip Middlesex HA4 6SP |
Director Name | Mr Satish Kumar Babber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Yeading Avenue Harrow Middlesex HA2 9RL |
Director Name | Mr Gerard Michael Boath |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-95 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD |
Secretary Name | Mrs Catherina Balls |
---|---|
Status | Current |
Appointed | 31 March 2019(29 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 11 Wolsey Close Norwood Green Middlesex UB2 4NF |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Stuart William Sapcote |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 12 St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Secretary Name | Mr Michael John Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | Osprey House 78 Wigmore Street London W1H 9DQ |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Mr Paul James Hanel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pippins Ingleby Road Stanton By Bridge Derby Derbyshire DE73 1HT |
Director Name | Mr Behnam Baradaran Kazemzadeh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 1 Willowhayne Drive Walton On Thames Surrey KT12 2NJ |
Director Name | Demetrios Frangoudes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Boston Gardens Brentford Middlesex TW8 9LR |
Director Name | Mr Eric John Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laughton Road Northolt Middlesex UB5 5LN |
Secretary Name | Hendrik Jan Besselink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | 9 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Russell Alan Relf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Cap D'Or Ringshall Gardens Bramley Tadley Hampshire RG26 5BW |
Secretary Name | Ms Heather Elsa Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Badgers Holt Tunbridge Wells Kent TN2 3ES |
Director Name | Malcolm James Hill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leacroft Staines Middlesex TW18 4PB |
Director Name | Samuel Dening Woodward |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2000) |
Role | Marketing |
Correspondence Address | 2 Holly Road Birmingham West Midlands B16 9NH |
Secretary Name | Malcolm James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(14 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2019) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leacroft Staines Middlesex TW18 4PB |
Director Name | Peter Patrick Watson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2008) |
Role | Director Manager |
Correspondence Address | 24 Montpelier Court Montpelier Road Ealing London W5 2QN |
Registered Address | 5 The Mall London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Benchmark Scaffolding LTD 9.26% Ordinary |
---|---|
4 at £1 | James Deighton Millar 7.41% Ordinary |
3 at £1 | Greenjackets Roofing Services LTD 5.56% Ordinary |
- | OTHER 33.33% - |
2 at £1 | Baba Holdings LTD 3.70% Ordinary |
2 at £1 | Besselink & Jones LTD 3.70% Ordinary |
2 at £1 | Greenhill Plant Hire LTD 3.70% Ordinary |
2 at £1 | John Moolenschot 3.70% Ordinary |
2 at £1 | Patterson Construction LTD 3.70% Ordinary |
2 at £1 | Shayista Rava & Feisel Farook Ahmed & Zishan Farook Batatawala & Taabish Farook Batatawala 3.70% Ordinary |
2 at £1 | Skyline Holdings LTD 3.70% Ordinary |
1 at £1 | A.d. Boxall & V.p. Boxall & P.w. Boxall & J.d. Boxall 1.85% Ordinary |
1 at £1 | Collins Coaches LTD 1.85% Ordinary |
1 at £1 | Consolidated Imex LTD 1.85% Ordinary |
1 at £1 | Farook Ahmed Batatawala & Rupert Robert Gould Brown 1.85% Ordinary |
1 at £1 | Larry O'donoghue 1.85% Ordinary |
1 at £1 | Martin James Lant 1.85% Ordinary |
1 at £1 | R. Sharma & M.s. Matharu 1.85% Ordinary |
1 at £1 | Samanda LTD 1.85% Ordinary |
1 at £1 | Volume Uk LTD 1.85% Ordinary |
1 at £1 | Zafar Iqbal 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,586 |
Cash | £85,504 |
Current Liabilities | £8,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (6 pages) |
---|---|
17 March 2023 | Termination of appointment of Liam Patrick Michael O'neill as a director on 16 March 2023 (1 page) |
17 March 2023 | Appointment of Mr Bernard John Mcdermott as a director on 16 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
23 February 2022 | Register inspection address has been changed to 11 Wolsey Close Norwood Green Southall Middlesex UB2 4NQ (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
20 March 2021 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 5 the Mall London W5 2PJ on 20 March 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 September 2020 | Director's details changed for Mr Stephen John Revell on 24 September 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Gerard Michael Boath on 26 August 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 16 July 2020 with updates (7 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 16 July 2019 with updates (7 pages) |
26 April 2019 | Termination of appointment of Malcolm James Hill as a secretary on 31 March 2019 (2 pages) |
26 April 2019 | Appointment of Mrs Catherina Balls as a secretary on 31 March 2019 (3 pages) |
11 March 2019 | Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 11 March 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with updates (7 pages) |
12 March 2018 | Registered office address changed from Thames House, Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 12 March 2018 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
6 March 2017 | Appointment of Gerard Michael Thomas Boath as a director on 13 June 2016 (3 pages) |
6 March 2017 | Appointment of Gerard Michael Thomas Boath as a director on 13 June 2016 (3 pages) |
15 February 2017 | Termination of appointment of Eric John Collins as a director on 3 October 2016 (2 pages) |
15 February 2017 | Termination of appointment of Eric John Collins as a director on 3 October 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (11 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (11 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (18 pages) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (18 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (18 pages) |
14 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (18 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
25 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Director appointed satish kumar babber (2 pages) |
18 December 2008 | Director appointed liam o'neill (2 pages) |
18 December 2008 | Director appointed liam o'neill (2 pages) |
18 December 2008 | Director appointed satish kumar babber (2 pages) |
7 October 2008 | Appointment terminated director malcolm hill (1 page) |
7 October 2008 | Appointment terminated director malcolm hill (1 page) |
11 September 2008 | Return made up to 16/07/08; no change of members (8 pages) |
11 September 2008 | Return made up to 16/07/08; no change of members (8 pages) |
4 September 2008 | Ad 17/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages) |
4 September 2008 | Ad 17/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages) |
28 March 2008 | Appointment terminated director peter watson (1 page) |
28 March 2008 | Appointment terminated director peter watson (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 60 the waterside trading centre trumpers way london W7 2QD (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 60 the waterside trading centre trumpers way london W7 2QD (1 page) |
15 September 2007 | Return made up to 16/07/07; full list of members (9 pages) |
15 September 2007 | Return made up to 16/07/07; full list of members (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
24 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Return made up to 16/07/04; no change of members
|
7 September 2004 | Return made up to 16/07/04; no change of members
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 8 badgers holt tunbridge wells kent TN2 3ES (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 8 badgers holt tunbridge wells kent TN2 3ES (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 16/07/03; no change of members (8 pages) |
26 August 2003 | Return made up to 16/07/03; no change of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Return made up to 16/07/02; full list of members (11 pages) |
8 October 2002 | Return made up to 16/07/02; full list of members (11 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: wentworths & associates silwood road ascot berkshire SL5 0PY (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: wentworths & associates silwood road ascot berkshire SL5 0PY (1 page) |
11 September 2001 | Return made up to 16/07/01; no change of members (7 pages) |
11 September 2001 | Return made up to 16/07/01; no change of members (7 pages) |
9 March 2001 | Company name changed trumpers way management company LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed trumpers way management company LIMITED\certificate issued on 09/03/01 (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
27 September 2000 | Return made up to 16/07/00; full list of members
|
27 September 2000 | Return made up to 16/07/00; full list of members
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 23 malam gardens canary wharf london E14 0TR (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 23 malam gardens canary wharf london E14 0TR (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 16/07/99; full list of members (12 pages) |
17 September 1999 | Return made up to 16/07/99; full list of members (12 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | Return made up to 16/07/98; full list of members (11 pages) |
26 October 1998 | Location of debenture register (1 page) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Return made up to 16/07/98; full list of members (11 pages) |
26 October 1998 | Location of debenture register (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 87, camden street, birmingham, B1 3DE. (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 87, camden street, birmingham, B1 3DE. (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
19 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
22 July 1997 | Ad 17/09/96-01/07/97 £ si 5@1=5 £ ic 34/39 (4 pages) |
22 July 1997 | Ad 17/09/96-01/07/97 £ si 5@1=5 £ ic 34/39 (4 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 August 1996 | Return made up to 16/07/96; change of members (7 pages) |
16 August 1996 | Return made up to 16/07/96; change of members (7 pages) |
15 August 1996 | Ad 29/02/96-31/05/96 £ si 6@1=6 £ ic 26/32 (4 pages) |
15 August 1996 | Ad 29/02/96-31/05/96 £ si 6@1=6 £ ic 26/32 (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 October 1995 | Ad 30/06/95-12/10/95 £ si 5@1 (2 pages) |
25 October 1995 | Ad 30/06/95-12/10/95 £ si 5@1 (2 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members
|
9 August 1995 | Return made up to 16/07/95; full list of members
|
30 June 1995 | Ad 10/05/95-20/06/95 £ si 5@1=5 £ ic 16/21 (2 pages) |
30 June 1995 | Ad 10/05/95-20/06/95 £ si 5@1=5 £ ic 16/21 (2 pages) |
20 April 1995 | Ad 20/12/94-12/04/95 £ si 5@1=5 £ ic 11/16 (2 pages) |
20 April 1995 | Ad 20/12/94-12/04/95 £ si 5@1=5 £ ic 11/16 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
6 October 1993 | Memorandum and Articles of Association (23 pages) |
6 October 1993 | Memorandum and Articles of Association (23 pages) |
29 September 1993 | Company name changed\certificate issued on 29/09/93 (2 pages) |
29 September 1993 | Company name changed\certificate issued on 29/09/93 (2 pages) |
30 January 1990 | Company name changed bearing properties LIMITED\certificate issued on 31/01/90 (2 pages) |
30 January 1990 | Company name changed\certificate issued on 30/01/90 (2 pages) |
15 May 1989 | Incorporation (16 pages) |
15 May 1989 | Incorporation (16 pages) |