Ilford
Essex
IG2 7PJ
Director Name | Brian Leon Lewis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Lime Grove Ilford Essex IG6 3DR |
Director Name | Mr Ian Arthur Newman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 40 Kingston Road Romford RM1 3NB |
Secretary Name | Mr Tony John Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2009(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Beryl Watson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 May 1997) |
Role | Clerical Officer |
Correspondence Address | 45 Fenman Gardens Ilford Essex IG3 9TP |
Director Name | Adrian John Anthony Stead |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 12 November 1997) |
Role | Personnel Manager |
Correspondence Address | 69 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Karen Patricia Harley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 May 1997) |
Role | Admin Assistant |
Correspondence Address | 67 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Elizabeth Bishop |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 June 1997) |
Role | Teacher |
Correspondence Address | 61 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Secretary Name | Adrian John Anthony Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 1997) |
Role | Personnel Manager |
Correspondence Address | 69 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Jane Louise Webster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1999) |
Role | Banker |
Correspondence Address | 75 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Kim Eva Stead |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 November 1997) |
Role | Personnel |
Correspondence Address | 69 Fenman Gardens Goodhayes Essex IG3 9TP |
Director Name | Carol Ann Austin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 10 February 1998) |
Role | Manageress |
Correspondence Address | 47 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Carole Margaret Flanagan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 1998) |
Role | University Administrator |
Correspondence Address | 87 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Ian Arthur Newman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2003) |
Role | IT Consultant |
Correspondence Address | 53 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Richard Linsdell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2004) |
Role | Banking |
Correspondence Address | 69 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Secretary Name | Ian Arthur Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 53 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Jonathan Fairchild |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2003) |
Role | Builder |
Correspondence Address | 51 Fenman Gardens Ilford Essex IG3 9TP |
Secretary Name | Jacqueline Adrienne Fairchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Administrative Officer |
Correspondence Address | 51 Fenman Gardens Ilford Essex IG3 9TP |
Director Name | Darren Boland |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2003) |
Role | Fire Fighter |
Correspondence Address | 61 Fenman Gardens Ilford Essex IG3 9TP |
Secretary Name | Richard Linsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2004) |
Role | Manager Operations |
Correspondence Address | 69 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Loraine Delores Sumner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2008) |
Role | Legal Pa |
Correspondence Address | 79 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Albert Sutton |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2008) |
Role | Retired |
Correspondence Address | 63 Fenman Gardens Ilford Essex IG3 9TP |
Director Name | Esther Gyekye |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2008) |
Role | Hospitality Consultant |
Correspondence Address | 77 Fenman Gardens Goodmayes Ilford Essex IG3 9TP |
Director Name | Priti Patel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2006) |
Role | Finance Assistant |
Correspondence Address | 75 Fenman Gardens Ilford Essex IG3 9TP |
Director Name | Alyson O'Reilly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2006) |
Role | Chambermaid |
Correspondence Address | 67 Fenman Gardens Goodmayes Essex IG3 9TP |
Secretary Name | Alyson O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2008) |
Role | Chambermaid |
Correspondence Address | 67 Fenman Gardens Goodmayes Essex IG3 9TP |
Director Name | Michael Albert Dugdale |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2011) |
Role | Station Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
Secretary Name | Michael Albert Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2011) |
Role | Station Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 September 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
25 September 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
3 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
25 September 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
26 September 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
26 September 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
26 September 2012 | Annual return made up to 24 September 2012 no member list (5 pages) |
26 September 2012 | Annual return made up to 24 September 2012 no member list (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
26 September 2011 | Annual return made up to 24 September 2011 no member list (5 pages) |
26 September 2011 | Annual return made up to 24 September 2011 no member list (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 July 2011 | Termination of appointment of Michael Dugdale as a secretary (1 page) |
11 July 2011 | Termination of appointment of Michael Dugdale as a director (1 page) |
11 July 2011 | Termination of appointment of Michael Dugdale as a director (1 page) |
11 July 2011 | Termination of appointment of Michael Dugdale as a secretary (1 page) |
6 July 2011 | Registered office address changed from 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 July 2011 (1 page) |
27 September 2010 | Director's details changed for Brian Leon Lewis on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Jaydee Anciro on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Michael Albert Dugdale on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Michael Albert Dugdale on 24 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 no member list (6 pages) |
27 September 2010 | Annual return made up to 24 September 2010 no member list (6 pages) |
27 September 2010 | Director's details changed for Jaydee Anciro on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Brian Leon Lewis on 24 September 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
1 October 2009 | Annual return made up to 24/09/09 (3 pages) |
1 October 2009 | Annual return made up to 24/09/09 (3 pages) |
29 June 2009 | Secretary appointed tony simmonds (2 pages) |
29 June 2009 | Secretary appointed tony simmonds (2 pages) |
27 February 2009 | Annual return made up to 24/09/08 (3 pages) |
27 February 2009 | Annual return made up to 24/09/08 (3 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
18 February 2009 | Director appointed ian arthur newman (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 9 queens road brentwood essex CM14 4HE (1 page) |
18 February 2009 | Director and secretary appointed michael albert dugdale (2 pages) |
18 February 2009 | Director appointed brian leon lewis (2 pages) |
18 February 2009 | Director appointed jaydee anciro (2 pages) |
18 February 2009 | Director appointed brian leon lewis (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 9 queens road brentwood essex CM14 4HE (1 page) |
18 February 2009 | Director appointed ian arthur newman (2 pages) |
18 February 2009 | Director appointed jaydee anciro (2 pages) |
18 February 2009 | Director and secretary appointed michael albert dugdale (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Appointment terminated director albert sutton (1 page) |
2 December 2008 | Appointment terminated director loraine sumner (1 page) |
2 December 2008 | Appointment terminated secretary alyson o'reilly (1 page) |
2 December 2008 | Appointment terminated secretary alyson o'reilly (1 page) |
2 December 2008 | Appointment terminated director albert sutton (1 page) |
2 December 2008 | Appointment terminated director loraine sumner (1 page) |
2 December 2008 | Appointment terminated director esther gyekye (1 page) |
2 December 2008 | Appointment terminated director esther gyekye (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 88 kings road brentwood essex CM14 4DU (1 page) |
12 November 2007 | Annual return made up to 24/09/07 (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 88 kings road brentwood essex CM14 4DU (1 page) |
12 November 2007 | Annual return made up to 24/09/07 (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Annual return made up to 24/09/06 (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Annual return made up to 24/09/06 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
17 November 2005 | Annual return made up to 24/09/05 (2 pages) |
17 November 2005 | Annual return made up to 24/09/05 (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New secretary appointed;new director appointed (1 page) |
8 July 2005 | New secretary appointed;new director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
15 June 2005 | Secretary resigned (2 pages) |
15 June 2005 | Secretary resigned (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Annual return made up to 24/09/04
|
14 March 2005 | Annual return made up to 24/09/04
|
14 March 2005 | New secretary appointed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 October 2003 | Annual return made up to 24/09/03
|
6 October 2003 | Annual return made up to 24/09/03
|
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
31 October 2002 | Annual return made up to 08/10/02 (5 pages) |
31 October 2002 | Annual return made up to 08/10/02 (5 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New director appointed (1 page) |
30 October 2001 | Annual return made up to 08/10/01 (4 pages) |
30 October 2001 | Annual return made up to 08/10/01 (4 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 October 2000 | Annual return made up to 08/10/00 (4 pages) |
26 October 2000 | Annual return made up to 08/10/00 (4 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
28 October 1999 | Annual return made up to 08/10/99 (4 pages) |
28 October 1999 | Annual return made up to 08/10/99 (4 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1998 | Annual return made up to 08/10/98 (4 pages) |
15 October 1998 | Annual return made up to 08/10/98 (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
31 October 1997 | Annual return made up to 08/10/97 (4 pages) |
31 October 1997 | Annual return made up to 08/10/97 (4 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 crittall road witham essex CM8 3AF (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 crittall road witham essex CM8 3AF (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
28 October 1996 | Annual return made up to 08/10/96 (4 pages) |
28 October 1996 | Annual return made up to 08/10/96 (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 October 1995 | Annual return made up to 08/10/95 (4 pages) |
19 October 1995 | Annual return made up to 08/10/95 (4 pages) |