Stocks Bridge Way
St. Ives
PE27 5JL
Director Name | Mr Guy Jonathan Busfield |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(28 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raleigh House Compass Point Business Park Stocks Bridge Way St. Ives PE27 5JL |
Director Name | Mark Thomas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Penny Brookes Street Stratford London E15 1GP |
Director Name | Kevin O'Keeffe |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2022(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Penny Brookes Street Stratford London E15 1GP |
Director Name | Mr John William Fullick |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 April 2010) |
Role | Managing Director |
Correspondence Address | Couchman Green Barn Couchgreen Lane Staplehurst Kent TN12 0RR |
Director Name | Mr Maxwell Peter Gorham |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 1997) |
Role | Sales Executive |
Correspondence Address | 5 Butlers Green House Butlers Green Road Haywards Heath West Sussex RH16 4BH |
Director Name | Mr Charles Timothy Jarvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 81 Vicars Moor Lane London N21 1BN |
Director Name | Mr Robert Martin Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 May 2009) |
Role | Engineer |
Correspondence Address | 4 Falmouth Gardens Redbridge Ilford Essex IG4 5JU |
Secretary Name | Miss Barbara Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year after company formation) |
Appointment Duration | 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 81 Vicars Moor Lane London N21 1BL |
Secretary Name | Mr Maxwell Peter Gorham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 1997) |
Role | Marketing Director |
Correspondence Address | 5 Butlers Green House Butlers Green Road Haywards Heath West Sussex RH16 4BH |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Director Name | Stanley Pirie Quinn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 1 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fulwood Road South Fulwood Industrial Estate Sutton In Ashford NG17 2JZ |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulwood Road South Fulwood Industrial Estate Sutton In Ashford NG17 2JZ |
Director Name | Mr Ernest John Shelton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 69 Cock Lane Fetcham Leatherhead Surrey KT22 9UH |
Director Name | Guy Lindsay Palmer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 13 Churchill Road St. Albans Hertfordshire AL1 4HH |
Director Name | Mr Steven John Faulkner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 February 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Rowland Crescent Beltinge Herne Bay Kent CT6 6RY |
Director Name | Mr Ian Michael Newbon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Godfries Close Tewin Welwyn Hertfordshire AL6 0LQ |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Director Name | Mr Robert Graham Lynch |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Fulwood Road South Sutton-In-Ashfield Nottinghamshire NG17 2JZ |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Resigned |
Appointed | 26 October 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | Fulwood Road South Fulwood Industrial Estate Sutton In Ashford NG17 2JZ |
Website | teamq.co.uk |
---|
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Team Building Utilities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,662,339 |
Gross Profit | £4,158,839 |
Net Worth | £875,509 |
Cash | £189,312 |
Current Liabilities | £6,358,878 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
26 September 2019 | Delivered on: 26 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
16 December 1994 | Delivered on: 28 December 1994 Satisfied on: 17 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 20 and 22 hermitage lane south norwood london t/no:SGL471438 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 June 1992 | Delivered on: 23 June 1992 Satisfied on: 26 September 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18460.70. Particulars: All its right title & interest in the insurance. Fully Satisfied |
7 January 1992 | Delivered on: 16 January 1992 Satisfied on: 17 September 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 September 2020 | Director's details changed for Mr Guy Jonathan Busfield on 18 September 2020 (2 pages) |
---|---|
18 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
18 September 2020 | Director's details changed for Mr Mark Pawson on 18 September 2020 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 January 2020 | Full accounts made up to 29 March 2019 (25 pages) |
26 September 2019 | Registration of charge 026422910004, created on 26 September 2019 (9 pages) |
23 September 2019 | Registered office address changed from Fulwood Road South Fulwood Industrial Estate Sutton in Ashford NG17 2JZ to Suite 9 Atlantic Business Center 1 the Green Chingford London E4 7ES on 23 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Alan Gordon Carmichael as a secretary on 20 September 2019 (1 page) |
20 September 2019 | Cessation of Team Building Utilities Ltd as a person with significant control on 20 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Mark Pawson as a director on 20 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Ian Parrack as a director on 20 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Alan Gerard Turner as a director on 20 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Guy Jonathan Busfield as a director on 20 September 2019 (2 pages) |
20 September 2019 | Notification of Inviroserve Limited as a person with significant control on 20 September 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 30 March 2018 (23 pages) |
11 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Robert Graham Lynch as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Robert Graham Lynch as a director on 30 June 2017 (1 page) |
28 December 2016 | Full accounts made up to 25 March 2016 (20 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (20 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 February 2016 | Termination of appointment of Steven John Faulkner as a director on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Robert Graham Lynch as a director on 19 October 2015 (2 pages) |
16 February 2016 | Termination of appointment of Steven John Faulkner as a director on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Robert Graham Lynch as a director on 19 October 2015 (2 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (18 pages) |
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 March 2015 | Auditor's resignation (1 page) |
17 March 2015 | Auditor's resignation (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
1 December 2014 | Full accounts made up to 28 March 2014 (19 pages) |
1 December 2014 | Full accounts made up to 28 March 2014 (19 pages) |
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 July 2014 | Termination of appointment of Ian Michael Newbon as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Ian Michael Newbon as a director on 30 June 2014 (1 page) |
31 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
31 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
31 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
31 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
11 December 2013 | Full accounts made up to 29 March 2013 (18 pages) |
11 December 2013 | Full accounts made up to 29 March 2013 (18 pages) |
22 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
12 December 2012 | Full accounts made up to 30 March 2012 (16 pages) |
12 December 2012 | Full accounts made up to 30 March 2012 (16 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
30 December 2011 | Full accounts made up to 25 March 2011 (17 pages) |
30 December 2011 | Full accounts made up to 25 March 2011 (17 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (9 pages) |
29 December 2010 | Full accounts made up to 26 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 26 March 2010 (14 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Steven John Faulkner on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven John Faulkner on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Steven John Faulkner on 1 September 2010 (2 pages) |
8 May 2010 | Appointment of Ian Michael Newbon as a director (2 pages) |
8 May 2010 | Appointment of Ian Michael Newbon as a director (2 pages) |
6 May 2010 | Termination of appointment of John Fullick as a director (1 page) |
6 May 2010 | Termination of appointment of John Fullick as a director (1 page) |
8 January 2010 | Full accounts made up to 27 March 2009 (14 pages) |
8 January 2010 | Full accounts made up to 27 March 2009 (14 pages) |
19 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2009 | Appointment terminated director robert robinson (1 page) |
23 June 2009 | Appointment terminated director robert robinson (1 page) |
27 December 2008 | Full accounts made up to 28 March 2008 (14 pages) |
27 December 2008 | Full accounts made up to 28 March 2008 (14 pages) |
3 October 2008 | Return made up to 02/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 02/09/08; full list of members (5 pages) |
31 December 2007 | Full accounts made up to 30 March 2007 (14 pages) |
31 December 2007 | Full accounts made up to 30 March 2007 (14 pages) |
1 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
6 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 25 March 2005 (15 pages) |
4 January 2006 | Full accounts made up to 25 March 2005 (15 pages) |
14 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
30 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
30 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
9 November 2004 | Return made up to 02/09/04; full list of members (9 pages) |
9 November 2004 | Return made up to 02/09/04; full list of members (9 pages) |
30 December 2003 | Full accounts made up to 28 March 2003 (14 pages) |
30 December 2003 | Full accounts made up to 28 March 2003 (14 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (9 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 29 March 2002 (14 pages) |
2 January 2003 | Full accounts made up to 29 March 2002 (14 pages) |
18 September 2002 | Return made up to 02/09/02; full list of members (9 pages) |
18 September 2002 | Return made up to 02/09/02; full list of members (9 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
17 December 2001 | Full accounts made up to 30 March 2001 (13 pages) |
17 December 2001 | Full accounts made up to 30 March 2001 (13 pages) |
3 October 2001 | Return made up to 02/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 02/09/01; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 02/09/00; full list of members
|
14 September 2000 | Return made up to 02/09/00; full list of members
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 26 March 1999 (16 pages) |
15 December 1999 | Full accounts made up to 26 March 1999 (16 pages) |
22 October 1999 | Return made up to 02/09/99; no change of members (6 pages) |
22 October 1999 | Return made up to 02/09/99; no change of members (6 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Return made up to 02/09/98; no change of members (6 pages) |
8 October 1998 | Return made up to 02/09/98; no change of members (6 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
4 November 1997 | Return made up to 02/09/97; full list of members (8 pages) |
4 November 1997 | Return made up to 02/09/97; full list of members (8 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 17 fairways new river trading estate cheshunt herts EN8 0NJ (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 17 fairways new river trading estate cheshunt herts EN8 0NJ (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
12 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 November 1995 | Return made up to 02/09/95; full list of members (16 pages) |
1 November 1995 | Return made up to 02/09/95; full list of members (16 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 September 1991 | Incorporation (15 pages) |
2 September 1991 | Incorporation (15 pages) |