Meriden
Coventry
Warwickshire
CV7 7LW
Director Name | Mr Geoffrey Keith Insley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Windy Arbour Kenilworth Warwickshire CV8 2BB |
Director Name | Mr Tariq Abdul Khader |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 12 April 2021(31 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Winston House 2, Dollis Park London N3 1HF |
Director Name | Andrew Grahame Hulkes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Greyfriars Molehill Green Hollow Road, Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Steven Keith Reeves |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 16 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darragh House, Burnt Oak Lane Newdigate Dorking Surrey RH5 5BJ |
Secretary Name | Mr Sean Dominic Hardy Cufley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Haywards Heath Road Balcombe Haywards Heath West Sussex RH17 6NF |
Director Name | Mr Terence Harold Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 21 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton Court Long Common Claverley Shropshire WV5 7AX |
Secretary Name | Andrew Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 6 South View Close Codsall Wolverhampton West Midlands WV8 2JD |
Director Name | Christopher Malcolm Henry Kemp |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 23 December 1996) |
Role | Chartered Accountant |
Correspondence Address | The Croft Uttoxeter Road Abbots Bromley Rugeley Staffordshire WS15 3EQ |
Director Name | Hugh Victor Clark |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 December 1996) |
Role | Corporate Treasurer |
Correspondence Address | 23 Carisbrooke Road Perton Wolverhampton West Midlands WV6 7UU |
Director Name | Graham John Stansfield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lealholme Court Coventry West Midlands CV5 6QT |
Director Name | Brian Chinery |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 44 Park Hill Kenilworth Warwickshire CV8 2JF |
Director Name | Mr Richard David Hamblin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2008) |
Role | Design Consultant |
Correspondence Address | Dunster Jacobean Lane Copt Heath Solihull West Midlands B93 9LB |
Director Name | Mrs Claire Sonya Garnett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alder Lane Balsall Common Coventry West Midlands CV7 7DZ |
Director Name | Mr Patrick Lee Hemmings |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Secretary Name | Christopher Martin Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Cottage North Lane, Cawthorne Barnsley South Yorkshire S75 4AG |
Secretary Name | George Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ne23 |
Secretary Name | Corinna Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Eaton Road Bowdon Cheshire WA14 3EH |
Secretary Name | John David Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Victoria Gail Chinery |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge 2 The Cunnery Stoneleigh Park Kenilworth Warwickshire CV8 2PZ |
Director Name | Gary Frost |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Laurel Drive Stockton Warwickshire CV47 8FB |
Director Name | Mr Hamilton Edwin Bland |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2015) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr James Mark Havery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2015) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Secretary Name | Mrs Sarah Michaella Hornbuckle |
---|---|
Status | Resigned |
Appointed | 31 October 2014(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL |
Director Name | Sanjay Sethi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 October 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Adam Isaacs |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(28 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, Winston House 2, Dollis Park London N3 1HF |
Director Name | Mr Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(28 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Winston House 2, Dollis Park London N3 1HF |
Registered Address | 3rd Floor, Winston House 2, Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
12 at £1 | Hansteen Star Portfolio Nominee Limited & Hansteen Star Portfolio Nominee No.2 Limited 60.00% Ordinary |
---|---|
1 at £1 | Autographs Of The World 5.00% Ordinary |
1 at £1 | Coventry Boring & Metalling Company Limited 5.00% Ordinary |
1 at £1 | International Research Consultants 5.00% Ordinary |
1 at £1 | Nigel Linford Sargent & Adrian Benjamin White & Andrew John Scothern 5.00% Ordinary |
1 at £1 | Standard Life Trustee Company Limited 5.00% Ordinary |
1 at £1 | Sunjeet Singh Sanghera & Ravinder Singh Sanghera 5.00% Ordinary |
2 at £1 | Clayton Associates LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £10,967 |
Current Liabilities | £13,138 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Appointment of Mr Tariq Abdul Khader as a director on 12 April 2021 (2 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 December 2020 | Termination of appointment of Philip Andrew Dennis as a director on 30 November 2020 (1 page) |
30 September 2020 | Termination of appointment of Gareth Huw Evans as a director on 16 September 2020 (1 page) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 May 2019 | Notification of a person with significant control statement (2 pages) |
7 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
28 April 2018 | Cessation of Marvin Rice as a person with significant control on 24 November 2017 (1 page) |
4 January 2018 | Registered office address changed from 89 Wardour Street London W1F 0UB England to 3rd Floor, Winston House 2, Dollis Park London N3 1HF on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Michael Daniel Marks as a director on 24 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Adam Isaacs as a director on 24 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Gareth Huw Evans as a director on 24 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Philip Andrew Dennis as a director on 24 November 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (17 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (17 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (19 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (19 pages) |
1 August 2016 | Termination of appointment of Samuel Andrew Walker as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Samuel Andrew Walker as a director on 29 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Adam Isaacs as a director on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Adam Isaacs as a director on 29 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Hamilton Edwin Bland as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Hamilton Edwin Bland as a director on 5 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2014 (21 pages) |
5 July 2016 | Full accounts made up to 31 December 2014 (21 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Gary Frost as a director on 4 May 2016 (1 page) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Gary Frost as a director on 4 May 2016 (1 page) |
5 December 2015 | Termination of appointment of Graham John Stansfield as a director on 1 December 2015 (1 page) |
5 December 2015 | Termination of appointment of Graham John Stansfield as a director on 1 December 2015 (1 page) |
7 October 2015 | Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page) |
22 May 2015 | Appointment of Mr Sanjay Sethi as a director on 12 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of James Mark Havery as a director on 12 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Sanjay Sethi as a director on 12 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Michael Daniel Marks as a director on 12 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Mark Douglas Ovens as a director on 12 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Samuel Andrew Walker as a director on 12 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Mark Douglas Ovens as a director on 12 May 2015 (1 page) |
22 May 2015 | Termination of appointment of James Mark Havery as a director on 12 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Michael Daniel Marks as a director on 12 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Samuel Andrew Walker as a director on 12 May 2015 (2 pages) |
6 May 2015 | Section 519 (1 page) |
6 May 2015 | Section 519 (1 page) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015 (1 page) |
13 January 2015 | Registered office address changed from 6th Floor Clarendon House 12 Clifford Street London W1S 2LL United Kingdom to 89 Wardour Street London W1F 0UB on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 6th Floor Clarendon House 12 Clifford Street London W1S 2LL United Kingdom to 89 Wardour Street London W1F 0UB on 13 January 2015 (1 page) |
30 December 2014 | Director's details changed for Mr James Mark Havery on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Mark Douglas Ovens on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr James Mark Havery on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr James Mark Havery on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Mark Douglas Ovens on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Mark Douglas Ovens on 6 December 2014 (2 pages) |
10 November 2014 | Termination of appointment of Claire Sonya Garnett as a director on 27 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Claire Sonya Garnett as a director on 27 March 2014 (1 page) |
3 November 2014 | Termination of appointment of Patrick Lee Hemmings as a director on 31 October 2014 (1 page) |
3 November 2014 | Registered office address changed from Lynton House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY to 89 Wardour Street London W1F 0UB on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of John David Holden as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Registered office address changed from Lynton House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY to 89 Wardour Street London W1F 0UB on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Mark Douglas Ovens as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr James Mark Havery as a director on 31 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from Lynton House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NY to 89 Wardour Street London W1F 0UB on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Patrick Lee Hemmings as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of John David Holden as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Mark Douglas Ovens as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr James Mark Havery as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (2 pages) |
6 October 2014 | (6 pages) |
6 October 2014 | (6 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (10 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (10 pages) |
29 August 2013 | (6 pages) |
29 August 2013 | (6 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (10 pages) |
16 April 2013 | Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page) |
15 April 2013 | Appointment of Mr Hamilton Edwin Bland as a director on 15 April 2013 (2 pages) |
15 April 2013 | Appointment of Mr Hamilton Edwin Bland as a director on 15 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Victoria Gail Chinery as a director on 15 April 2013 (1 page) |
24 July 2012 | (6 pages) |
24 July 2012 | (6 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (10 pages) |
15 September 2011 | (5 pages) |
15 September 2011 | (5 pages) |
11 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
11 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
14 September 2010 | (5 pages) |
14 September 2010 | (5 pages) |
7 April 2010 | Director's details changed for Gary Frost on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Mrs Claire Sonya Garnett on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Adrian Benjamin White on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Adrian Benjamin White on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Adrian Benjamin White on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Victoria Gail Chinery on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham John Stansfield on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Victoria Gail Chinery on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Claire Sonya Garnett on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Mrs Claire Sonya Garnett on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary Frost on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Victoria Gail Chinery on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham John Stansfield on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham John Stansfield on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary Frost on 7 April 2010 (2 pages) |
19 November 2009 | Director's details changed for Patrick Lee Hemmings on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John David Holden on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Patrick Lee Hemmings on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John David Holden on 19 November 2009 (1 page) |
3 November 2009 | (5 pages) |
3 November 2009 | (5 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (8 pages) |
17 October 2008 | (5 pages) |
17 October 2008 | (5 pages) |
24 September 2008 | Director appointed gary thomas arthur frost (2 pages) |
24 September 2008 | Director appointed gary thomas arthur frost (2 pages) |
24 September 2008 | Appointment terminated director richard hamblin (1 page) |
24 September 2008 | Appointment terminated director richard hamblin (1 page) |
17 July 2008 | Director appointed victoria gail chinery (2 pages) |
17 July 2008 | Director appointed victoria gail chinery (2 pages) |
7 July 2008 | Appointment terminated director brian chinery (1 page) |
7 July 2008 | Appointment terminated director brian chinery (1 page) |
9 April 2008 | Return made up to 21/03/08; full list of members (8 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (8 pages) |
18 September 2007 | (5 pages) |
18 September 2007 | (5 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (5 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 21/03/07; full list of members (5 pages) |
27 March 2007 | Director's particulars changed (1 page) |
14 September 2006 | (6 pages) |
14 September 2006 | (6 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (13 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (13 pages) |
24 October 2005 | (5 pages) |
24 October 2005 | (5 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (13 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (13 pages) |
18 October 2004 | (5 pages) |
18 October 2004 | (5 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (13 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (13 pages) |
16 October 2003 | (5 pages) |
16 October 2003 | (5 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (13 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (13 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
1 October 2002 | (5 pages) |
1 October 2002 | (5 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 21/03/02; full list of members (12 pages) |
28 May 2002 | Return made up to 21/03/02; full list of members (12 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 42 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 42 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
29 October 2001 | (4 pages) |
29 October 2001 | (4 pages) |
4 June 2001 | Return made up to 21/03/01; full list of members
|
4 June 2001 | Return made up to 21/03/01; full list of members
|
4 June 2001 | Return made up to 21/03/01; full list of members
|
10 October 2000 | (4 pages) |
10 October 2000 | (4 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members
|
20 April 2000 | Return made up to 21/03/00; full list of members
|
20 April 2000 | Return made up to 21/03/00; full list of members
|
1 November 1999 | (4 pages) |
1 November 1999 | (4 pages) |
22 April 1999 | Return made up to 21/03/99; no change of members
|
22 April 1999 | Return made up to 21/03/99; no change of members
|
22 April 1999 | Return made up to 21/03/99; no change of members
|
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (2 pages) |
14 October 1998 | Secretary resigned (2 pages) |
14 October 1998 | New secretary appointed
|
14 October 1998 | New secretary appointed (2 pages) |
10 September 1998 | (4 pages) |
10 September 1998 | (4 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members
|
21 April 1998 | Return made up to 21/03/98; full list of members
|
26 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
1 August 1997 | Return made up to 21/03/97; full list of members (9 pages) |
1 August 1997 | Return made up to 21/03/97; full list of members (9 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
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 | Ad 13/01/97--------- £ si 10@1=10 £ ic 10/20 (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Ad 13/01/97--------- £ si 10@1=10 £ ic 10/20 (1 page) |
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) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Memorandum and Articles of Association (11 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Memorandum and Articles of Association (11 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 39 craven street london WC2N 5NG (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 39 craven street london WC2N 5NG (1 page) |
27 November 1996 | Director resigned (1 page) |
4 November 1996 | Accounts made up to 31 December 1995 (4 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (4 pages) |
11 June 1996 | Return made up to 21/03/96; full list of members (15 pages) |
11 June 1996 | Return made up to 21/03/96; full list of members (15 pages) |
11 August 1995 | Accounts made up to 31 December 1994 (4 pages) |
11 August 1995 | Accounts made up to 31 December 1994 (4 pages) |
26 April 1995 | Return made up to 21/03/95; full list of members (19 pages) |
26 April 1995 | Return made up to 21/03/95; full list of members (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
19 May 1994 | Ad 29/04/94--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
19 May 1994 | Ad 29/04/94--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
15 May 1990 | Resolutions
|
17 November 1989 | Incorporation (24 pages) |
17 November 1989 | Incorporation (24 pages) |