Shrewsbury
SY3 8HZ
Wales
Director Name | Ms Adele Anzawa |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 20 September 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Naveed Younus |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Saunders Wood & Company The White House 140a Tachbrook Street London SW1V 2NE |
Secretary Name | Brooks Carling Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2023(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ |
Director Name | Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1994) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Scords Scords Lane, Toys Hill Westerham Kent TN16 1QE |
Secretary Name | Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 49 Honeyball Walk Teynham Sittingbourne Kent ME9 9TN |
Director Name | Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 months after company formation) |
Appointment Duration | -38 years, 3 months (resigned 14 September 1954) |
Role | Accountant |
Correspondence Address | 41 Fielding Drive Larkfield Aylesford Kent ME20 6TY |
Director Name | Christopher Jocelyn Amis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Flat 24 1 Ambrosden Avenue London SW1P 1QD |
Director Name | Yolande Marie Debuf |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French/Australian |
Status | Resigned |
Appointed | 14 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 1995) |
Role | Veterinarian/Editor |
Correspondence Address | Flat 43 1 Ambrosden Avenue London SW1P 1QD |
Director Name | Leslie Scott |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | Flat 33 1 Ambrosden Avenue London SW1P 1QQ |
Secretary Name | Yolande Marie Debuf |
---|---|
Nationality | French/Australian |
Status | Resigned |
Appointed | 14 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 1995) |
Role | Veterinarian/Editor |
Correspondence Address | Flat 43 1 Ambrosden Avenue London SW1P 1QD |
Director Name | James Brian Halcrow |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 1998) |
Role | Civil Servant |
Correspondence Address | Flat 32 1 Ambrosden Avenue London SW1P 1QD |
Director Name | Giorgetta Felicita Plagello Rosa |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1997) |
Role | Receptionist |
Correspondence Address | Flat 11 1 Ambrosden Avenue London SW1P 1QD |
Secretary Name | Kathleen Joan Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 July 1996) |
Role | Secretary |
Correspondence Address | 6 Lancashire Place Wimbledon London SW1P 1QD |
Secretary Name | Nigel John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 07 August 2023) |
Role | Company Director |
Correspondence Address | 3 Woodside Gardens Fleet Hampshire GU51 3EZ |
Director Name | Marine Virginie Ashton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Flat 5 1 Ambrosden Avenue London |
Director Name | John Francis Saunders |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1999) |
Role | Strategy Consultant |
Correspondence Address | Flat 19 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Rosemary Meredith |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Flat 43 1a Ambrosden Avenue London SW1P 1QQ |
Director Name | Ottavia Verziera |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2003) |
Role | Administrator |
Correspondence Address | Flat 38 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Charles Geoffrey Ashton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Paolo Rizzi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2004) |
Role | Doctor |
Correspondence Address | Flat 28 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Gregory James Moreton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2004) |
Role | Banker |
Correspondence Address | Flat 35 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | John Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 January 2004) |
Role | Builder |
Correspondence Address | 20 Bridgman Road London W4 5BD |
Director Name | The Venerable Christopher Lowson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2006) |
Role | Clergyman |
Correspondence Address | 5 Brading Avenue Southsea Hampshire PO4 9QJ |
Director Name | Richard Carlyon Clare |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Hall Park Avenue Westcliff On Sea Essex SS0 8NP |
Director Name | Sean Fanning |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 2006) |
Role | Fire Officer |
Correspondence Address | Flat 23 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Richard Matrenza |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 08 June 2006(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2008) |
Role | Social Scientist |
Correspondence Address | Flat 17 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Jane Mardell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(15 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 5 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Ms Victoria Marianne Scarth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26, 1 Ambrosden Avenue London SW1P 1QQ |
Director Name | Mr Keith Gathergood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeham Bracknell Lane Hartley Wintney Hook Hampshire RG27 8QP |
Director Name | Ms Fiona Morton Wray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2017(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 1, Ambrosden Avenue London SW1P 1QQ |
Director Name | Mrs Lindsay Ann Ponsillo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Saunders Wood & Company The White House 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Richard Martin Charles Riley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(29 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Saunders Wood & Company The White House 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Philip Ross Crew |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2023) |
Role | Adjunct Professor |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sprucemerge.co.uk |
---|---|
Telephone | 020 78210455 |
Telephone region | London |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,042 |
Cash | £169,299 |
Current Liabilities | £56,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
5 January 2024 | Termination of appointment of Philip Ross Crew as a director on 21 December 2023 (1 page) |
---|---|
5 October 2023 | Appointment of Brooks Carling Accountants Limited as a secretary on 4 October 2023 (2 pages) |
4 October 2023 | Confirmation statement made on 4 October 2023 with updates (7 pages) |
21 August 2023 | Termination of appointment of Nigel John Wood as a secretary on 7 August 2023 (1 page) |
19 August 2023 | Registered office address changed from Saunders Wood & Company the White House 140a Tachbrook Street London SW1V 2NE to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2023 (1 page) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Naveed Younus as a director on 30 August 2022 (1 page) |
25 July 2022 | Appointment of Mr Philip Ross Crew as a director on 20 July 2022 (2 pages) |
6 June 2022 | Termination of appointment of Richard Carlyon Clare as a director on 1 June 2022 (1 page) |
1 April 2022 | Termination of appointment of Lindsay Ann Ponsillo as a director on 31 March 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with updates (7 pages) |
2 February 2022 | Termination of appointment of Richard Martin Charles Riley as a director on 2 February 2022 (1 page) |
26 May 2021 | Appointment of Mr Naveed Younus as a director on 26 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Richard Martin Charles Riley as a director on 22 April 2021 (2 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Termination of appointment of Fiona Morton Wray as a director on 7 April 2021 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (7 pages) |
4 December 2019 | Termination of appointment of Keith Gathergood as a director on 4 December 2019 (1 page) |
26 September 2019 | Appointment of Ms Lindsay Ann Ponsillo as a director on 26 September 2019 (2 pages) |
20 September 2019 | Appointment of Ms Adele Anzawa as a director on 20 September 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with updates (7 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with updates (7 pages) |
21 July 2017 | Termination of appointment of Victoria Marianne Scarth as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Victoria Marianne Scarth as a director on 21 July 2017 (1 page) |
17 July 2017 | Appointment of Ms Fiona Morton Wray as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Fiona Morton Wray as a director on 17 July 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 May 2016 | Appointment of Mr Keith Gathergood as a director on 28 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Keith Gathergood as a director on 28 April 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 October 2015 | Director's details changed for Ms Victoria Marianne Scarth on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Ms Victoria Marianne Scarth as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Ms Victoria Marianne Scarth as a director on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Ms Victoria Marianne Scarth on 26 October 2015 (2 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 May 2012 | Director's details changed for Peter John Pugh on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter John Pugh on 25 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Termination of appointment of Aubrey Zaft as a director (1 page) |
18 April 2011 | Termination of appointment of Aubrey Zaft as a director (1 page) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Termination of appointment of Jane Mardell as a director (1 page) |
4 March 2011 | Termination of appointment of Jane Mardell as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Director's details changed for Peter John Pugh on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter John Pugh on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard Carlyon Clare on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter John Pugh on 6 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (25 pages) |
11 May 2010 | Director's details changed for Jane Mardell on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Aubrey Michael Zaft on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Aubrey Michael Zaft on 6 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (25 pages) |
11 May 2010 | Director's details changed for Richard Carlyon Clare on 6 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (25 pages) |
11 May 2010 | Director's details changed for Richard Carlyon Clare on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jane Mardell on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Aubrey Michael Zaft on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jane Mardell on 6 April 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (23 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (23 pages) |
18 September 2008 | Appointment terminated director richard matrenza (1 page) |
18 September 2008 | Appointment terminated director richard matrenza (1 page) |
14 August 2008 | Appointment terminated director leslie scott (1 page) |
14 August 2008 | Appointment terminated director leslie scott (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (27 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (27 pages) |
7 April 2008 | Director's change of particulars / peter pugh / 04/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / aubrey zaft / 04/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / aubrey zaft / 04/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / peter pugh / 04/04/2008 (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members
|
2 May 2006 | Return made up to 06/04/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
11 April 2005 | Return made up to 06/04/05; full list of members
|
11 April 2005 | Return made up to 06/04/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 07/04/04; full list of members (9 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (9 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 28/04/02; full list of members (11 pages) |
15 May 2002 | Return made up to 28/04/02; full list of members (11 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 28/04/01; full list of members
|
18 June 2001 | Return made up to 28/04/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
9 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Director resigned (2 pages) |
22 February 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Director resigned (2 pages) |
22 February 2000 | Secretary's particulars changed (1 page) |
22 July 1999 | Director resigned (2 pages) |
22 July 1999 | Director resigned (2 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members
|
7 May 1999 | Return made up to 28/04/99; full list of members
|
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (2 pages) |
25 August 1998 | Director resigned (2 pages) |
25 August 1998 | Director resigned (2 pages) |
11 August 1998 | Return made up to 29/05/98; change of members (8 pages) |
11 August 1998 | Return made up to 29/05/98; change of members (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | Return made up to 05/06/97; change of members (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 05/06/97; change of members (8 pages) |
9 July 1997 | New director appointed (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
17 July 1996 | Return made up to 05/06/96; full list of members
|
17 July 1996 | Return made up to 05/06/96; full list of members
|
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Return made up to 05/06/95; full list of members (8 pages) |
30 June 1995 | Return made up to 05/06/95; full list of members (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 February 1992 | Resolutions
|
13 February 1992 | Resolutions
|
7 June 1991 | Incorporation (11 pages) |
7 June 1991 | Incorporation (11 pages) |