Weybridge
Surrey
KT13 8TB
Director Name | Mr Jeremy Alexander Stevenson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 09 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 May 2017) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Paul Michael Schaafsma |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2012(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 July 2013(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Closed |
Appointed | 09 August 2013(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Robert John Ratcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 May 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Anthony Graham Wood |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 March 2014(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 May 2017) |
Role | Financial Controller |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | David Michael Fisher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Ashley Wood Kingsdown Corsham Wiltshire SN14 9BH |
Director Name | Mr David Noel Gregory |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Orchard Rise Richmond Surrey TW10 5BX |
Secretary Name | Mr David Noel Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Orchard Rise Richmond Surrey TW10 5BX |
Director Name | Thomas Gordon Dick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Yew House Giffards Meadow Farnham Surrey GU9 8DA |
Director Name | Mr Charles Michael Crane |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 41 Queens Gardens London W2 3AA |
Director Name | Peter Aikens |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Princes Lodge Shepton Mallet Somerset BA4 5HN |
Director Name | Mr Russell Blackburn Hoyle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 77 Richmond Park Road East Sheen London SW14 8JY |
Director Name | Mr Peter William Huntley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | James William O'Halleran |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Barndale Abbotts Bromley Road Hoar Cross Staffordshire DE13 8RA |
Director Name | Mr David Christopher Bones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Trowle Common Trowbridge Wiltshire BA14 9BJ |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Nigel Ian Hodges |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2005) |
Role | Business Development Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Ms Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Freetraders Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
---|---|
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details. Outstanding |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 November 2016 | Full accounts made up to 30 June 2015 (12 pages) |
31 October 2016 | Registration of charge 028304140003, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 028304140002, created on 14 October 2016 (68 pages) |
13 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
12 September 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-09-12
|
25 August 2016 | Director's details changed for Mr Paul Michael Schaafsma on 2 October 2015 (3 pages) |
25 August 2016 | Restoration by order of the court (3 pages) |
25 August 2016 | Director's details changed for Mr Robert John Ratcliffe on 2 October 2015 (3 pages) |
25 August 2016 | Director's details changed for Mr Anthony Graham Wood on 2 October 2015 (3 pages) |
25 August 2016 | Secretary's details changed for Mrs Nicola Jane Spencer on 2 October 2015 (3 pages) |
25 August 2016 | Director's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015 (3 pages) |
25 August 2016 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 2 October 2015 (3 pages) |
25 August 2016 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Steven Lee Gorst on 2 October 2015 (3 pages) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (4 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 October 2011 | Resolutions
|
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
2 August 2011 | Appointment of Ms Esther Clothier as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Company name changed matthew clark wholesale bond LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
4 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
3 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment terminated director david klein (1 page) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
31 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
2 January 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
31 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
28 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
6 October 2006 | New director appointed (5 pages) |
6 October 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 01/06/06; full list of members (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
1 December 2005 | Director resigned (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Return made up to 01/06/05; no change of members (5 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (4 pages) |
21 April 2005 | Director's particulars changed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page) |
9 August 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
23 October 2003 | New director appointed (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
4 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
15 July 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 01/06/02; no change of members (5 pages) |
21 May 2002 | Resolutions
|
11 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
7 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
28 July 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
10 July 2000 | Return made up to 25/06/00; no change of members (6 pages) |
21 June 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
19 December 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
16 December 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
1 July 1999 | Return made up to 25/06/99; no change of members (7 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 September 1998 | Return made up to 25/06/98; full list of members
|
30 July 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
15 July 1997 | Return made up to 25/06/97; no change of members (7 pages) |
30 April 1997 | Company name changed freetraders (grants of st james' s) LIMITED\certificate issued on 01/05/97 (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
19 November 1996 | Director resigned (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 25/06/96; no change of members
|
21 May 1996 | Full accounts made up to 30 April 1995 (19 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
18 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Return made up to 25/06/95; full list of members (8 pages) |
29 June 1995 | Director resigned (2 pages) |
9 March 1994 | Registered office changed on 09/03/94 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
20 October 1993 | Company name changed oval (888) LIMITED\certificate issued on 20/10/93 (2 pages) |
25 June 1993 | Incorporation (18 pages) |