Kettering
Northamptonshire
NN14 1UQ
Director Name | Mr Barry Rivers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Director Name | Mrs Alison Springate |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Cottage Church Road Burley Oakham Rutland LE15 7SU |
Director Name | Mr Stafford Bradley Armstrong |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 January 2022(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | East Wing, Burley On The Hill Cour D'Honneur Oakham Rutland LE15 7FH |
Director Name | Mr Peter James McDermott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Burley On The Hill Burley, Oakham Rutland LE15 7FJ |
Director Name | Mr Philip Davis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(31 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Neil Elliott Braithwaite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Robert Alan Butterfield |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Tower House Burley On The Hill Oakham Leicestershire LE15 7TE |
Director Name | Roger Anderson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | PO Box 716 Halfway House 1685 Gauteng South Africa |
Director Name | Prof Kenneth Baynes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 19 June 2018) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wilderness House Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Mr Nicholas Anthony David Cox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 December 2019) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Director Name | Mr Anthony Leonard Attwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Home Farm Close Great Oakley Corby Northamptonshire NN18 8HQ |
Director Name | Krystyna Yvonne Brochocka |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2008) |
Role | Design Consultant |
Correspondence Address | Sun House The Wilderness Burley On The Hill Oakham Rutland LE15 7TE |
Secretary Name | Kimberley John Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1999) |
Role | Property Developer |
Correspondence Address | The Engine House Burley On The Hill Oakham Rutland LE15 7TE |
Secretary Name | Charles Anthony Micklewright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The North Wing Burley On The Hill Oakham Leicestershire LE15 7TE |
Director Name | Michael Aylwin Clayton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2002) |
Role | Journalist-Author |
Correspondence Address | Stable Lodge 3 The Stables Church Road, Burley Oakham Leicestershire LE15 7SU |
Director Name | Raymond Damazo |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2004) |
Role | Dentist |
Correspondence Address | West Wing Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Shirley Anne Butterfield |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2004) |
Role | Retired |
Correspondence Address | The Tower House Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Andrew Brandon Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Church Wing Burley On The Hill Rutland LE15 6JH |
Secretary Name | Tony Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2005) |
Role | Retired |
Correspondence Address | 2 The Stables Burley On The Hill Oakham Rutland LE15 7SU |
Secretary Name | Mr Richard John Elwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy Church Road Burley On The Hill Oakham Rutland LE15 7SU |
Director Name | Mr Matthew Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Director Name | Mrs Penelope Gaye Allen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 October 2020) |
Role | Rgn Homeopath |
Country of Residence | England |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Secretary Name | Mr Anthony John Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(17 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2016) |
Role | Accountant |
Correspondence Address | 68 Cherry Orton Road Peterborough Cambridgeshire PE2 5EH |
Director Name | Mr David Jacques Abrahams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2017) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Finch House Church Road Burley Oakham Rutland LE15 7SU |
Director Name | Mr Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge East Lodge Road Burley Oakham Rutland LE15 7FJ |
Secretary Name | Mr Richard Cranmer Bramley |
---|---|
Status | Resigned |
Appointed | 01 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | Stuart House City Road Peterborough PE1 1QF |
Secretary Name | Mr Iain Nott |
---|---|
Status | Resigned |
Appointed | 21 August 2017(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Secretary Name | Mrs Christine Janet Little |
---|---|
Status | Resigned |
Appointed | 26 March 2018(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Director Name | Mr Derek Clarke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(27 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Director Name | Mrs Keamogetse Davis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Botswanan |
Status | Resigned |
Appointed | 20 September 2019(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mrs Lynn Clarke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Suite Lg03, Bridge House 181 Queen Victoria St London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Elizabeth Sytner 5.26% Ordinary |
---|---|
2 at £1 | Kevin Grewcock & Louise Grewcock 5.26% Ordinary |
2 at £1 | Philip Galway-cooper & Wendy Galway-cooper 5.26% Ordinary |
2 at £1 | Richard Andrew Sellers 5.26% Ordinary |
- | OTHER 36.84% - |
1 at £1 | Arthur Meade 2.63% Ordinary |
1 at £1 | Christine Mcswaney & John Mcswaney 2.63% Ordinary |
1 at £1 | Dr M.m. Manson & Dr P.b. Farmer 2.63% Ordinary |
1 at £1 | Lynda Rosemary Flagg 2.63% Ordinary |
1 at £1 | Mr D.a. Clarke 2.63% Ordinary |
1 at £1 | Mr D.m. Williams 2.63% Ordinary |
1 at £1 | Mr J. Butler 2.63% Ordinary |
1 at £1 | Mr M.c. Allen 2.63% Ordinary |
1 at £1 | Mr S. Dellow 2.63% Ordinary |
1 at £1 | Mr T.c. Jenkins & Mrs C.m. Jenkins 2.63% Ordinary |
1 at £1 | Mrs G. Fraser Skinner 2.63% Ordinary |
1 at £1 | Mrs J. Burridge 2.63% Ordinary |
1 at £1 | Mrs K. Brochocka-baynes & Professor Ken Baynes 2.63% Ordinary |
1 at £1 | Nicholas Anthony David Cox & Mrs A.w. Cox 2.63% Ordinary |
1 at £1 | Richard John Elwell 2.63% Ordinary |
1 at £1 | Roy Michael Rowley 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,344 |
Cash | £42,344 |
Current Liabilities | £3,761 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
13 October 2023 | Registered office address changed from Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG on 13 October 2023 (1 page) |
13 October 2023 | Appointment of Mr Philip Davis as a director on 12 October 2023 (2 pages) |
7 August 2023 | Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 (1 page) |
3 August 2023 | Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page) |
31 July 2023 | Termination of appointment of Noreen Smithson as a director on 31 July 2023 (1 page) |
24 May 2023 | Confirmation statement made on 23 May 2023 with updates (6 pages) |
22 September 2022 | Termination of appointment of Keamogetse Davis as a director on 22 September 2022 (1 page) |
13 September 2022 | Appointment of Mr Peter James Mcdermott as a director on 12 September 2022 (2 pages) |
25 August 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 July 2022 | Second filing of Confirmation Statement dated 23 May 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with updates
|
30 May 2022 | Register inspection address has been changed from Apt 1 the Stables Burley LE15 7FL United Kingdom to Church Cottage Church Road Burley LE15 7SU (1 page) |
1 April 2022 | Appointment of Noreen Smithson as a director on 1 April 2022 (2 pages) |
17 March 2022 | Termination of appointment of Louise Jane Grewcock as a director on 17 March 2022 (1 page) |
7 January 2022 | Appointment of Stafford Bradley Armstrong as a director on 2 January 2022 (2 pages) |
1 December 2021 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page) |
1 December 2021 | Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with updates (6 pages) |
25 March 2021 | Termination of appointment of Christine Janet Little as a director on 18 February 2021 (1 page) |
25 March 2021 | Termination of appointment of Pamela Margaret De Chazal as a director on 22 March 2021 (1 page) |
2 December 2020 | Register inspection address has been changed to Apt 1 the Stables Burley LE15 7FL (1 page) |
1 December 2020 | Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 December 2020 (2 pages) |
18 November 2020 | Termination of appointment of Kevin Grewcock as a director on 16 November 2020 (1 page) |
22 October 2020 | Termination of appointment of Lynn Clarke as a director on 19 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Penelope Gaye Allen as a director on 7 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Richard Andrew Sellers as a director on 13 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Rosalind Dorothy Mclaren Rowley as a director on 13 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
17 August 2020 | Appointment of Mrs Alison Springate as a director on 10 August 2020 (2 pages) |
25 June 2020 | Termination of appointment of Richard John Elwell as a director on 16 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Christine Janet Little as a secretary on 22 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (8 pages) |
26 May 2020 | Appointment of Mr Kevin Grewcock as a director on 21 May 2020 (2 pages) |
11 May 2020 | Appointment of Mrs Lynn Clarke as a director on 5 May 2020 (2 pages) |
6 May 2020 | Appointment of Dr Louise Jane Grewcock as a director on 4 May 2020 (2 pages) |
6 May 2020 | Appointment of Mrs Pamela Margaret De Chazal as a director on 30 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Derek Clarke as a director on 22 April 2020 (1 page) |
6 May 2020 | Appointment of Mrs Christine Janet Little as a director on 5 May 2020 (2 pages) |
6 January 2020 | Termination of appointment of Malcolm Vaughan Edwards as a director on 21 December 2019 (1 page) |
17 December 2019 | Termination of appointment of a director (1 page) |
17 December 2019 | Termination of appointment of Nicholas Anthony David Cox as a director on 9 December 2019 (1 page) |
17 December 2019 | Termination of appointment of a director (1 page) |
17 December 2019 | Termination of appointment of Matthew Allen as a director on 9 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 September 2019 | Appointment of Mrs Keamogetse Davis as a director on 20 September 2019 (2 pages) |
13 August 2019 | Termination of appointment of Nancy Gillian Parker as a director on 1 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
3 June 2019 | Appointment of Mr Derek Clarke as a director on 1 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
24 April 2019 | Termination of appointment of Christine Janet Little as a director on 15 April 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 July 2018 | Director's details changed for Mr Matthew Allen on 28 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Kenneth Baynes as a director on 19 June 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Richard John Elwell on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Stephen Paul Dellow on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mrs Penelope Gaye Allen on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Richard Andrew Sellers on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Nancy Gillian Parker on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Christine Janet Little on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Nicholas Anthony David Cox on 28 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Barry Rivers on 28 June 2018 (2 pages) |
31 May 2018 | Termination of appointment of Roger Charles Smith as a director on 24 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 20 May 2018 with updates (8 pages) |
13 April 2018 | Appointment of Mr Malcolm Vaughan Edwards as a director on 12 April 2018 (2 pages) |
9 April 2018 | Appointment of Mrs Christine Janet Little as a secretary on 26 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Iain Nott as a secretary on 26 March 2018 (1 page) |
26 March 2018 | Registered office address changed from Iain Nott, Stuart House City Road Peterborough PE1 1QF England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 26 March 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (19 pages) |
19 December 2017 | Director's details changed for Prof. Kenneth Baynes on 18 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Peter Lawrence Burrows as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Peter Lawrence Burrows as a director on 4 December 2017 (1 page) |
2 November 2017 | Termination of appointment of David Morris Williams as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of David Morris Williams as a director on 2 November 2017 (1 page) |
6 October 2017 | Appointment of Mr Barry Rivers as a director on 24 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Barry Rivers as a director on 24 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of David Jacques Abrahams as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of David Jacques Abrahams as a director on 22 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Christine Ann Mcswaney as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Christine Ann Mcswaney as a director on 14 September 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England to Iain Nott, Stuart House City Road Peterborough PE1 1QF on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Richard Cranmer Bramley as a secretary on 21 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England to Iain Nott, Stuart House City Road Peterborough PE1 1QF on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Iain Nott as a secretary on 21 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Richard Cranmer Bramley as a secretary on 21 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Iain Nott as a secretary on 21 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter John Grimley as a director on 26 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Peter John Grimley as a director on 26 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Glenys Fraser Skinner as a director on 23 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Glenys Fraser Skinner as a director on 23 April 2017 (1 page) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
13 October 2016 | Appointment of Mr Richard Cranmer Bramley as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Richard Cranmer Bramley as a secretary on 1 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL England to C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL England to C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF on 12 October 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
24 May 2016 | Termination of appointment of Anthony John Millen as a secretary on 1 February 2016 (1 page) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL (1 page) |
24 May 2016 | Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL (1 page) |
24 May 2016 | Termination of appointment of Anthony John Millen as a secretary on 1 February 2016 (1 page) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 April 2016 | Appointment of Mr Stephen Paul Dellow as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Stephen Paul Dellow as a director on 1 April 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Registered office address changed from , 68 Cherry Orton Road, Orton Waterville, Peterborough, Cambridgeshire, PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from , 68 Cherry Orton Road, Orton Waterville, Peterborough, Cambridgeshire, PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 68 Cherry Orton Road Orton Waterville Peterborough Cambridgeshire PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 (1 page) |
23 November 2015 | Appointment of Peter Lawrence Burrows as a director on 16 November 2015 (2 pages) |
23 November 2015 | Appointment of Peter Lawrence Burrows as a director on 16 November 2015 (2 pages) |
6 October 2015 | Appointment of Christine Janet Little as a director on 24 September 2015 (2 pages) |
6 October 2015 | Appointment of Christine Janet Little as a director on 24 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 (1 page) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Roy Michael Rowley as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Andrew Brandon Davis as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Roy Michael Rowley as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Roy Michael Rowley as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Andrew Brandon Davis as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Andrew Brandon Davis as a director on 8 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Rosemarie Alice Grimley as a director on 4 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Rosemarie Alice Grimley as a director on 4 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Rosemarie Alice Grimley as a director on 4 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Peter John Grimley as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Peter John Grimley as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Peter John Grimley as a director on 3 October 2014 (2 pages) |
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 November 2013 | Appointment of David Jacques Abrahams as a director (3 pages) |
12 November 2013 | Appointment of David Jacques Abrahams as a director (3 pages) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (21 pages) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (21 pages) |
18 June 2013 | Termination of appointment of Edward Glynn as a director (1 page) |
18 June 2013 | Termination of appointment of Edward Glynn as a director (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (23 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (23 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 November 2011 | Termination of appointment of Edward Reynolds as a director (1 page) |
1 November 2011 | Termination of appointment of Edward Reynolds as a director (1 page) |
20 June 2011 | Director's details changed for Professor Kenneth Baynes on 31 December 2010 (2 pages) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
20 June 2011 | Director's details changed for Penelope Gaye Allen on 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Professor Kenneth Baynes on 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Matthew Allen on 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Penelope Gaye Allen on 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (25 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (25 pages) |
20 June 2011 | Director's details changed for Matthew Allen on 31 December 2010 (2 pages) |
19 April 2011 | Appointment of Rosemarie Alice Grimley as a director (3 pages) |
19 April 2011 | Appointment of Rosemarie Alice Grimley as a director (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 September 2010 | Appointment of Andrew Charles Marsden as a director (3 pages) |
21 September 2010 | Appointment of Andrew Charles Marsden as a director (3 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Roy Michael Rowley on 1 May 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Richard John Elwell on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Nancy Gillian Parker on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Arthur Reynolds on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for David Morris Williams on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Andrew Sellers on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Paul Glynn on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Roy Michael Rowley on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Roger Charles Smith on 1 May 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Glenys Fraser Skinner on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Nancy Gillian Parker on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Andrew Sellers on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for David Morris Williams on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Nancy Gillian Parker on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Arthur Reynolds on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (30 pages) |
23 June 2010 | Director's details changed for David Morris Williams on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (30 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Roy Michael Rowley on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Arthur Reynolds on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Glenys Fraser Skinner on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Paul Glynn on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Roger Charles Smith on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard John Elwell on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Paul Glynn on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Andrew Sellers on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Glenys Fraser Skinner on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Roger Charles Smith on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard John Elwell on 1 May 2010 (2 pages) |
18 February 2010 | Termination of appointment of Catherine Walker as a director (1 page) |
18 February 2010 | Termination of appointment of William Russell as a director (1 page) |
18 February 2010 | Termination of appointment of William Russell as a director (1 page) |
18 February 2010 | Termination of appointment of Catherine Walker as a director (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 June 2009 | Return made up to 20/05/09; full list of members (27 pages) |
26 June 2009 | Return made up to 20/05/09; full list of members (27 pages) |
26 June 2009 | Appointment terminated director krystyna brochocka (1 page) |
26 June 2009 | Appointment terminated director krystyna brochocka (1 page) |
28 May 2009 | Secretary appointed mr anthony john millen (1 page) |
28 May 2009 | Secretary appointed mr anthony john millen (1 page) |
28 May 2009 | Appointment terminated secretary richard elwell (1 page) |
28 May 2009 | Appointment terminated secretary richard elwell (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 July 2008 | Return made up to 20/05/08; full list of members (29 pages) |
29 July 2008 | Return made up to 20/05/08; full list of members (29 pages) |
2 July 2008 | Director appointed christine ann mcswaney (2 pages) |
2 July 2008 | Director appointed christine ann mcswaney (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 20/05/07; no change of members (14 pages) |
3 August 2007 | Return made up to 20/05/07; no change of members (14 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 20/05/06; change of members (16 pages) |
12 June 2006 | Return made up to 20/05/06; change of members (16 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Return made up to 20/05/05; full list of members
|
23 July 2005 | Return made up to 20/05/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 20/05/04; change of members
|
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 20/05/04; change of members
|
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 20/05/03; change of members
|
17 July 2003 | Return made up to 20/05/03; change of members
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 July 2002 | Return made up to 20/05/02; full list of members (27 pages) |
12 July 2002 | Return made up to 20/05/02; full list of members (27 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 20/05/01; change of members
|
17 July 2001 | Return made up to 20/05/01; change of members
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 March 2001 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 20/05/00; change of members
|
30 June 2000 | Return made up to 20/05/00; change of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Return made up to 20/05/99; full list of members (16 pages) |
14 July 1999 | Return made up to 20/05/99; full list of members (16 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
7 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: cross house, westgate road, newcastle upon tyne, NE99 1SB (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 20/05/97; full list of members (10 pages) |
21 August 1997 | Return made up to 20/05/97; full list of members (10 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 20/05/96; change of members (6 pages) |
28 August 1996 | Return made up to 20/05/96; change of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
26 April 1995 | Ad 10/04/95--------- £ si 16@1=16 £ ic 22/38 (2 pages) |
26 April 1995 | Ad 10/04/95--------- £ si 16@1=16 £ ic 22/38 (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
20 May 1992 | Incorporation (18 pages) |
20 May 1992 | Incorporation (18 pages) |