Company NameGSH Facilities Management Ltd
Company StatusActive
Company Number02642291
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)
Previous NameTeam Q Maintenance Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Pawson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(28 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh House Compass Point Business Park
Stocks Bridge Way
St. Ives
PE27 5JL
Director NameMr Guy Jonathan Busfield
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(28 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh House Compass Point Business Park
Stocks Bridge Way
St. Ives
PE27 5JL
Director NameMark Thomas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Penny Brookes Street
Stratford
London
E15 1GP
Director NameKevin O'Keeffe
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Penny Brookes Street
Stratford
London
E15 1GP
Director NameMr John William Fullick
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 01 April 2010)
RoleManaging Director
Correspondence AddressCouchman Green Barn
Couchgreen Lane
Staplehurst
Kent
TN12 0RR
Director NameMr Maxwell Peter Gorham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 1997)
RoleSales Executive
Correspondence Address5 Butlers Green House
Butlers Green Road
Haywards Heath
West Sussex
RH16 4BH
Director NameMr Charles Timothy Jarvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address81 Vicars Moor Lane
London
N21 1BN
Director NameMr Robert Martin Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 29 May 2009)
RoleEngineer
Correspondence Address4 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU
Secretary NameMiss Barbara Jones
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year after company formation)
Appointment Duration7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address81 Vicars Moor Lane
London
N21 1BL
Secretary NameMr Maxwell Peter Gorham
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 05 April 1997)
RoleMarketing Director
Correspondence Address5 Butlers Green House
Butlers Green Road
Haywards Heath
West Sussex
RH16 4BH
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2002)
RoleChartered Accountant
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(5 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(5 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Director NameStanley Pirie Quinn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(5 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 20 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood Road South
Fulwood Industrial Estate
Sutton In Ashford
NG17 2JZ
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed05 April 1997(5 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(5 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood Road South
Fulwood Industrial Estate
Sutton In Ashford
NG17 2JZ
Director NameMr Ernest John Shelton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address69 Cock Lane
Fetcham
Leatherhead
Surrey
KT22 9UH
Director NameGuy Lindsay Palmer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address13 Churchill Road
St. Albans
Hertfordshire
AL1 4HH
Director NameMr Steven John Faulkner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Rowland Crescent
Beltinge
Herne Bay
Kent
CT6 6RY
Director NameMr Ian Michael Newbon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Godfries Close
Tewin
Welwyn
Hertfordshire
AL6 0LQ
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameMr Robert Graham Lynch
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Fulwood Road South
Sutton-In-Ashfield
Nottinghamshire
NG17 2JZ
Secretary NameMr Alan Gordon Carmichael
StatusResigned
Appointed26 October 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2019)
RoleCompany Director
Correspondence AddressFulwood Road South
Fulwood Industrial Estate
Sutton In Ashford
NG17 2JZ

Contact

Websiteteamq.co.uk

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Team Building Utilities LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,662,339
Gross Profit£4,158,839
Net Worth£875,509
Cash£189,312
Current Liabilities£6,358,878

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

26 September 2019Delivered on: 26 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 December 1994Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

18 September 2020Director's details changed for Mr Guy Jonathan Busfield on 18 September 2020 (2 pages)
18 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
18 September 2020Director's details changed for Mr Mark Pawson on 18 September 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Full accounts made up to 29 March 2019 (25 pages)
26 September 2019Registration of charge 026422910004, created on 26 September 2019 (9 pages)
23 September 2019Registered 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 2019Termination of appointment of Alan Gordon Carmichael as a secretary on 20 September 2019 (1 page)
20 September 2019Cessation of Team Building Utilities Ltd as a person with significant control on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Mark Pawson as a director on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of Ian Parrack as a director on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Alan Gerard Turner as a director on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Guy Jonathan Busfield as a director on 20 September 2019 (2 pages)
20 September 2019Notification of Inviroserve Limited as a person with significant control on 20 September 2019 (2 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 30 March 2018 (23 pages)
11 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Robert Graham Lynch as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Robert Graham Lynch as a director on 30 June 2017 (1 page)
28 December 2016Full accounts made up to 25 March 2016 (20 pages)
28 December 2016Full accounts made up to 25 March 2016 (20 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 February 2016Termination of appointment of Steven John Faulkner as a director on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Robert Graham Lynch as a director on 19 October 2015 (2 pages)
16 February 2016Termination of appointment of Steven John Faulkner as a director on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Robert Graham Lynch as a director on 19 October 2015 (2 pages)
7 January 2016Full accounts made up to 27 March 2015 (18 pages)
7 January 2016Full accounts made up to 27 March 2015 (18 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
17 March 2015Auditor's resignation (1 page)
17 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
1 December 2014Full accounts made up to 28 March 2014 (19 pages)
1 December 2014Full accounts made up to 28 March 2014 (19 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
24 July 2014Termination of appointment of Ian Michael Newbon as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Ian Michael Newbon as a director on 30 June 2014 (1 page)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
11 December 2013Full accounts made up to 29 March 2013 (18 pages)
11 December 2013Full accounts made up to 29 March 2013 (18 pages)
22 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(9 pages)
22 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(9 pages)
22 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(9 pages)
12 December 2012Full accounts made up to 30 March 2012 (16 pages)
12 December 2012Full accounts made up to 30 March 2012 (16 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
30 December 2011Full accounts made up to 25 March 2011 (17 pages)
30 December 2011Full accounts made up to 25 March 2011 (17 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (9 pages)
29 December 2010Full accounts made up to 26 March 2010 (14 pages)
29 December 2010Full accounts made up to 26 March 2010 (14 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
3 September 2010Director's details changed for Steven John Faulkner on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Steven John Faulkner on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Steven John Faulkner on 1 September 2010 (2 pages)
8 May 2010Appointment of Ian Michael Newbon as a director (2 pages)
8 May 2010Appointment of Ian Michael Newbon as a director (2 pages)
6 May 2010Termination of appointment of John Fullick as a director (1 page)
6 May 2010Termination of appointment of John Fullick as a director (1 page)
8 January 2010Full accounts made up to 27 March 2009 (14 pages)
8 January 2010Full accounts made up to 27 March 2009 (14 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2009Appointment terminated director robert robinson (1 page)
23 June 2009Appointment terminated director robert robinson (1 page)
27 December 2008Full accounts made up to 28 March 2008 (14 pages)
27 December 2008Full accounts made up to 28 March 2008 (14 pages)
3 October 2008Return made up to 02/09/08; full list of members (5 pages)
3 October 2008Return made up to 02/09/08; full list of members (5 pages)
31 December 2007Full accounts made up to 30 March 2007 (14 pages)
31 December 2007Full accounts made up to 30 March 2007 (14 pages)
1 October 2007Return made up to 02/09/07; full list of members (3 pages)
1 October 2007Return made up to 02/09/07; full list of members (3 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
6 January 2007Full accounts made up to 31 March 2006 (15 pages)
6 January 2007Full accounts made up to 31 March 2006 (15 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 02/09/06; full list of members (3 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 January 2006Full accounts made up to 25 March 2005 (15 pages)
4 January 2006Full accounts made up to 25 March 2005 (15 pages)
14 September 2005Return made up to 02/09/05; full list of members (3 pages)
14 September 2005Return made up to 02/09/05; full list of members (3 pages)
30 December 2004Full accounts made up to 26 March 2004 (14 pages)
30 December 2004Full accounts made up to 26 March 2004 (14 pages)
9 November 2004Return made up to 02/09/04; full list of members (9 pages)
9 November 2004Return made up to 02/09/04; full list of members (9 pages)
30 December 2003Full accounts made up to 28 March 2003 (14 pages)
30 December 2003Full accounts made up to 28 March 2003 (14 pages)
20 September 2003Return made up to 02/09/03; full list of members (9 pages)
20 September 2003Return made up to 02/09/03; full list of members (9 pages)
2 January 2003Full accounts made up to 29 March 2002 (14 pages)
2 January 2003Full accounts made up to 29 March 2002 (14 pages)
18 September 2002Return made up to 02/09/02; full list of members (9 pages)
18 September 2002Return made up to 02/09/02; full list of members (9 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
17 December 2001Full accounts made up to 30 March 2001 (13 pages)
17 December 2001Full accounts made up to 30 March 2001 (13 pages)
3 October 2001Return made up to 02/09/01; full list of members (8 pages)
3 October 2001Return made up to 02/09/01; full list of members (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (17 pages)
18 January 2001Full accounts made up to 31 March 2000 (17 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
14 September 2000Return made up to 02/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2000Return made up to 02/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
15 December 1999Full accounts made up to 26 March 1999 (16 pages)
15 December 1999Full accounts made up to 26 March 1999 (16 pages)
22 October 1999Return made up to 02/09/99; no change of members (6 pages)
22 October 1999Return made up to 02/09/99; no change of members (6 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 October 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998Return made up to 02/09/98; no change of members (6 pages)
8 October 1998Return made up to 02/09/98; no change of members (6 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
4 November 1997Return made up to 02/09/97; full list of members (8 pages)
4 November 1997Return made up to 02/09/97; full list of members (8 pages)
6 June 1997Full accounts made up to 31 December 1996 (21 pages)
6 June 1997Full accounts made up to 31 December 1996 (21 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 17 fairways new river trading estate cheshunt herts EN8 0NJ (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 17 fairways new river trading estate cheshunt herts EN8 0NJ (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
12 September 1996Return made up to 02/09/96; full list of members (7 pages)
12 September 1996Return made up to 02/09/96; full list of members (7 pages)
11 August 1996Full accounts made up to 31 December 1995 (20 pages)
11 August 1996Full accounts made up to 31 December 1995 (20 pages)
1 November 1995Return made up to 02/09/95; full list of members (16 pages)
1 November 1995Return made up to 02/09/95; full list of members (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
2 September 1991Incorporation (15 pages)
2 September 1991Incorporation (15 pages)