Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Ms Jade Samantha Fadlen |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Hamza Amin Mirza |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Adam Deen |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Hilary Frances Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1992) |
Role | Assistant Legal Manager |
Correspondence Address | 30 Humber Road Witham Essex CM8 1TG |
Director Name | Mr Bryan Morris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1992) |
Role | Assistant Regional Director |
Correspondence Address | Highfield Fir Tree Lane Holborn Ipswich Suffolk |
Director Name | Mr Leslie Barry Norman Holden |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1992) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Mark Drive Colchester Essex CO4 0LP |
Director Name | Mr Robert Charles Ewer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1992) |
Role | Legal Manager |
Correspondence Address | 54 Craiston Way Great Baddow Chelmsford Essex CM2 8EB |
Secretary Name | Mrs Hilary Frances Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | 30 Humber Road Witham Essex CM8 1TG |
Director Name | Mr Paul Loucas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 1996) |
Role | Insurance Manager |
Correspondence Address | 6 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | Miss Diane Margaret Reeves |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 1997) |
Role | Bank Clerk |
Correspondence Address | 2 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Secretary Name | Mr Paul Loucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 6 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | Kevin Graham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 1997) |
Role | Money Broker |
Correspondence Address | 10 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | Susan Irene Newell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 October 2008) |
Role | Secretary |
Correspondence Address | 4 Hazel Court Manford Way Chigwell Essex IG7 4JL |
Director Name | Adam Grant Roser |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2001) |
Role | Bank Clerk |
Correspondence Address | 8 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | June Rosetta Facey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2005) |
Role | Receptionist |
Correspondence Address | 3 Hazel Court Manford Way Chigwell Essex IG7 4JL |
Director Name | Graham Michael Facey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2005) |
Role | Operations Director |
Correspondence Address | 3 Hazel Court Manford Way Chigwell Essex IG7 4JL |
Director Name | Mark Derek Kitchiner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 5 Hazel Court Manford Way Chigwell Essex IG7 4JL |
Director Name | Marion Segal |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2007) |
Role | Validator |
Correspondence Address | 4 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | Mr Lee Roy Wright |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Adam James Bojeng |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2010) |
Role | Account Manager |
Correspondence Address | 6 Hazel Court 92 Manford Way Chigwell Essex IG7 4JL |
Director Name | Mrs Laura-Jane Yeo |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2012) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Tara Syed |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2010(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2013) |
Role | Media Research |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Monaza Oosman |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | Mrs Valerie Lindner Mulae |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2018) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Derran Brian Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(26 years after company formation) |
Appointment Duration | 6 years (resigned 28 May 2021) |
Role | Health And Safety Advisor |
Country of Residence | Wales |
Correspondence Address | 10 Hazelwood Park Close Chigwell Essex IG7 4JJ |
Director Name | Mr Peter Ernest Fudge |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Devonshire House 29/32 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mrs Valerie Lindner Mulae as a director on 12 August 2019 (2 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 October 2018 | Termination of appointment of Valerie Lindner Mulae as a director on 18 September 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Peter Ernest Fudge as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Peter Ernest Fudge as a director on 14 September 2017 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
2 November 2016 | Termination of appointment of Monaza Oosman as a director on 26 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Monaza Oosman as a director on 26 October 2016 (1 page) |
1 June 2016 | Appointment of Mr Peter Ernest Fudge as a director on 15 March 2016 (2 pages) |
1 June 2016 | Appointment of Mr Peter Ernest Fudge as a director on 15 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Lee Roy Wright as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Lee Roy Wright as a director on 18 May 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Appointment of Mr Derran Brian Williams as a director on 21 May 2015 (2 pages) |
9 September 2015 | Appointment of Mr Derran Brian Williams as a director on 21 May 2015 (2 pages) |
27 April 2015 | Termination of appointment of Peter Ernest Fudge as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Peter Ernest Fudge as a director on 27 April 2015 (1 page) |
30 January 2015 | Appointment of Mrs Valerie Lindner Mulae as a director on 28 October 2014 (2 pages) |
30 January 2015 | Appointment of Mrs Valerie Lindner Mulae as a director on 28 October 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
24 December 2014 | Appointment of Mrs Monaza Oosman as a director on 28 October 2014 (2 pages) |
24 December 2014 | Appointment of Mr Peter Ernest Fudge as a director on 28 October 2014 (2 pages) |
24 December 2014 | Appointment of Mrs Monaza Oosman as a director on 28 October 2014 (2 pages) |
24 December 2014 | Appointment of Mr Peter Ernest Fudge as a director on 28 October 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 April 2013 | Termination of appointment of Tara Syed as a director (1 page) |
18 April 2013 | Termination of appointment of Tara Syed as a director (1 page) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
26 June 2012 | Termination of appointment of Laura-Jane Yeo as a director (1 page) |
26 June 2012 | Termination of appointment of Laura-Jane Yeo as a director (1 page) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
19 June 2011 | Director's details changed for Mr Lee Roy Wright on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Miss Tara Syed on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mrs Laura-Jane Yeo on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Miss Tara Syed on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Lee Roy Wright on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mrs Laura-Jane Yeo on 19 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 June 2010 | Director's details changed for Lee Roy Wright on 24 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lee Roy Wright on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
1 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
1 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 24 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 24 May 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 March 2010 | Appointment of Miss Tara Syed as a director (2 pages) |
2 March 2010 | Appointment of Miss Tara Syed as a director (2 pages) |
15 February 2010 | Termination of appointment of Adam Bojeng as a director (1 page) |
15 February 2010 | Termination of appointment of Adam Bojeng as a director (1 page) |
5 February 2010 | Appointment of Mrs Laura-Jane Yeo as a director (2 pages) |
5 February 2010 | Appointment of Mrs Laura-Jane Yeo as a director (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Annual return made up to 24/05/09 (2 pages) |
27 May 2009 | Annual return made up to 24/05/09 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Appointment terminated director susan newell (1 page) |
27 October 2008 | Appointment terminated director susan newell (1 page) |
30 May 2008 | Annual return made up to 24/05/08 (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 May 2008 | Annual return made up to 24/05/08 (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
20 March 2008 | Director appointed adam jones bojeng (2 pages) |
20 March 2008 | Director appointed adam jones bojeng (2 pages) |
7 March 2008 | Director appointed lee roy wright (2 pages) |
7 March 2008 | Director appointed lee roy wright (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 24/05/07 (4 pages) |
21 June 2007 | Annual return made up to 24/05/07 (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
13 December 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 December 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
30 May 2006 | Annual return made up to 24/05/06 (5 pages) |
30 May 2006 | Annual return made up to 24/05/06 (5 pages) |
7 June 2005 | Annual return made up to 24/05/05
|
7 June 2005 | Annual return made up to 24/05/05
|
1 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
11 June 2004 | Annual return made up to 24/05/04
|
11 June 2004 | Annual return made up to 24/05/04
|
28 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
9 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 24/05/03 (5 pages) |
22 May 2003 | Annual return made up to 24/05/03 (5 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
2 June 2002 | Annual return made up to 24/05/02 (4 pages) |
2 June 2002 | Annual return made up to 24/05/02 (4 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
11 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
30 May 2001 | Annual return made up to 24/05/01 (4 pages) |
30 May 2001 | Annual return made up to 24/05/01 (4 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
12 June 2000 | Annual return made up to 24/05/00 (4 pages) |
12 June 2000 | Annual return made up to 24/05/00 (4 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 June 1999 | Annual return made up to 24/05/99 (4 pages) |
1 June 1999 | Annual return made up to 24/05/99 (4 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
19 June 1998 | Annual return made up to 24/05/98 (4 pages) |
19 June 1998 | Annual return made up to 24/05/98 (4 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 August 1997 | Annual return made up to 24/05/97 (4 pages) |
28 August 1997 | Annual return made up to 24/05/97 (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
25 November 1996 | New secretary appointed (3 pages) |
25 November 1996 | New secretary appointed (3 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Annual return made up to 24/05/96 (6 pages) |
24 June 1996 | Annual return made up to 24/05/96 (6 pages) |
25 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
25 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
14 June 1995 | Annual return made up to 24/05/95 (6 pages) |
14 June 1995 | Annual return made up to 24/05/95 (6 pages) |