Company NameFenman Gardens (ONE) Management Company Limited
Company StatusActive
Company Number02860606
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJaydee Anciro
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleSpecialist Team Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Whites Avenue
Ilford
Essex
IG2 7PJ
Director NameBrian Leon Lewis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Lime Grove
Ilford
Essex
IG6 3DR
Director NameMr Ian Arthur Newman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address40 Kingston Road
Romford
RM1 3NB
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed24 June 2009(15 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameBeryl Watson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 May 1997)
RoleClerical Officer
Correspondence Address45 Fenman Gardens
Ilford
Essex
IG3 9TP
Director NameAdrian John Anthony Stead
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 12 November 1997)
RolePersonnel Manager
Correspondence Address69 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameKaren Patricia Harley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 May 1997)
RoleAdmin Assistant
Correspondence Address67 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameElizabeth Bishop
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 June 1997)
RoleTeacher
Correspondence Address61 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Secretary NameAdrian John Anthony Stead
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 1997)
RolePersonnel Manager
Correspondence Address69 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameJane Louise Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1999)
RoleBanker
Correspondence Address75 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameKim Eva Stead
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 November 1997)
RolePersonnel
Correspondence Address69 Fenman Gardens
Goodhayes
Essex
IG3 9TP
Director NameCarol Ann Austin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 10 February 1998)
RoleManageress
Correspondence Address47 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameCarole Margaret Flanagan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 1998)
RoleUniversity Administrator
Correspondence Address87 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameIan Arthur Newman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2003)
RoleIT Consultant
Correspondence Address53 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameRichard Linsdell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2004)
RoleBanking
Correspondence Address69 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Secretary NameIan Arthur Newman
NationalityBritish
StatusResigned
Appointed05 December 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address53 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameJonathan Fairchild
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2003)
RoleBuilder
Correspondence Address51 Fenman Gardens
Ilford
Essex
IG3 9TP
Secretary NameJacqueline Adrienne Fairchild
NationalityBritish
StatusResigned
Appointed11 July 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleAdministrative Officer
Correspondence Address51 Fenman Gardens
Ilford
Essex
IG3 9TP
Director NameDarren Boland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2003)
RoleFire Fighter
Correspondence Address61 Fenman Gardens
Ilford
Essex
IG3 9TP
Secretary NameRichard Linsdell
NationalityBritish
StatusResigned
Appointed04 July 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2004)
RoleManager Operations
Correspondence Address69 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameLoraine Delores Sumner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2008)
RoleLegal Pa
Correspondence Address79 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NameAlbert Sutton
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2008)
RoleRetired
Correspondence Address63 Fenman Gardens
Ilford
Essex
IG3 9TP
Director NameEsther Gyekye
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2008)
RoleHospitality Consultant
Correspondence Address77 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9TP
Director NamePriti Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2006)
RoleFinance Assistant
Correspondence Address75 Fenman Gardens
Ilford
Essex
IG3 9TP
Director NameAlyson O'Reilly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2006)
RoleChambermaid
Correspondence Address67 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Secretary NameAlyson O'Reilly
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2008)
RoleChambermaid
Correspondence Address67 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Director NameMichael Albert Dugdale
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2011)
RoleStation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address80 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD
Secretary NameMichael Albert Dugdale
NationalityBritish
StatusResigned
Appointed12 February 2009(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2011)
RoleStation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address80 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 September 2015Annual return made up to 24 September 2015 no member list (5 pages)
25 September 2015Annual return made up to 24 September 2015 no member list (5 pages)
3 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
3 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 September 2014Annual return made up to 24 September 2014 no member list (5 pages)
25 September 2014Annual return made up to 24 September 2014 no member list (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
26 September 2013Annual return made up to 24 September 2013 no member list (5 pages)
26 September 2013Annual return made up to 24 September 2013 no member list (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
26 September 2012Annual return made up to 24 September 2012 no member list (5 pages)
26 September 2012Annual return made up to 24 September 2012 no member list (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
26 September 2011Annual return made up to 24 September 2011 no member list (5 pages)
26 September 2011Annual return made up to 24 September 2011 no member list (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 July 2011Termination of appointment of Michael Dugdale as a secretary (1 page)
11 July 2011Termination of appointment of Michael Dugdale as a director (1 page)
11 July 2011Termination of appointment of Michael Dugdale as a director (1 page)
11 July 2011Termination of appointment of Michael Dugdale as a secretary (1 page)
6 July 2011Registered office address changed from 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 80 Charter Avenue Newbury Park Ilford Essex IG2 7AD on 6 July 2011 (1 page)
27 September 2010Director's details changed for Brian Leon Lewis on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Jaydee Anciro on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Michael Albert Dugdale on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Michael Albert Dugdale on 24 September 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 no member list (6 pages)
27 September 2010Annual return made up to 24 September 2010 no member list (6 pages)
27 September 2010Director's details changed for Jaydee Anciro on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Brian Leon Lewis on 24 September 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 October 2009Annual return made up to 24/09/09 (3 pages)
1 October 2009Annual return made up to 24/09/09 (3 pages)
29 June 2009Secretary appointed tony simmonds (2 pages)
29 June 2009Secretary appointed tony simmonds (2 pages)
27 February 2009Annual return made up to 24/09/08 (3 pages)
27 February 2009Annual return made up to 24/09/08 (3 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2006 (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2006 (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (1 page)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
18 February 2009Director appointed ian arthur newman (2 pages)
18 February 2009Registered office changed on 18/02/2009 from 9 queens road brentwood essex CM14 4HE (1 page)
18 February 2009Director and secretary appointed michael albert dugdale (2 pages)
18 February 2009Director appointed brian leon lewis (2 pages)
18 February 2009Director appointed jaydee anciro (2 pages)
18 February 2009Director appointed brian leon lewis (2 pages)
18 February 2009Registered office changed on 18/02/2009 from 9 queens road brentwood essex CM14 4HE (1 page)
18 February 2009Director appointed ian arthur newman (2 pages)
18 February 2009Director appointed jaydee anciro (2 pages)
18 February 2009Director and secretary appointed michael albert dugdale (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Appointment terminated director albert sutton (1 page)
2 December 2008Appointment terminated director loraine sumner (1 page)
2 December 2008Appointment terminated secretary alyson o'reilly (1 page)
2 December 2008Appointment terminated secretary alyson o'reilly (1 page)
2 December 2008Appointment terminated director albert sutton (1 page)
2 December 2008Appointment terminated director loraine sumner (1 page)
2 December 2008Appointment terminated director esther gyekye (1 page)
2 December 2008Appointment terminated director esther gyekye (1 page)
12 November 2007Registered office changed on 12/11/07 from: 88 kings road brentwood essex CM14 4DU (1 page)
12 November 2007Annual return made up to 24/09/07 (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 88 kings road brentwood essex CM14 4DU (1 page)
12 November 2007Annual return made up to 24/09/07 (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Annual return made up to 24/09/06 (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Annual return made up to 24/09/06 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
17 November 2005Annual return made up to 24/09/05 (2 pages)
17 November 2005Annual return made up to 24/09/05 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 August 2005Registered office changed on 10/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New secretary appointed;new director appointed (1 page)
8 July 2005New secretary appointed;new director appointed (1 page)
8 July 2005New director appointed (1 page)
15 June 2005Secretary resigned (2 pages)
15 June 2005Secretary resigned (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (9 pages)
26 April 2005Full accounts made up to 31 December 2004 (9 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Annual return made up to 24/09/04
  • 363(287) ‐ Registered office changed on 14/03/05
(4 pages)
14 March 2005Annual return made up to 24/09/04
  • 363(287) ‐ Registered office changed on 14/03/05
(4 pages)
14 March 2005New secretary appointed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director resigned
(5 pages)
6 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director resigned
(5 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
31 October 2002Annual return made up to 08/10/02 (5 pages)
31 October 2002Annual return made up to 08/10/02 (5 pages)
12 September 2002Full accounts made up to 31 December 2001 (10 pages)
12 September 2002Full accounts made up to 31 December 2001 (10 pages)
2 August 2002New director appointed (1 page)
2 August 2002New director appointed (1 page)
30 October 2001Annual return made up to 08/10/01 (4 pages)
30 October 2001Annual return made up to 08/10/01 (4 pages)
6 September 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2001Full accounts made up to 31 December 2000 (10 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 October 2000Annual return made up to 08/10/00 (4 pages)
26 October 2000Annual return made up to 08/10/00 (4 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
28 October 1999Annual return made up to 08/10/99 (4 pages)
28 October 1999Annual return made up to 08/10/99 (4 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1998Annual return made up to 08/10/98 (4 pages)
15 October 1998Annual return made up to 08/10/98 (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
31 October 1997Annual return made up to 08/10/97 (4 pages)
31 October 1997Annual return made up to 08/10/97 (4 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 crittall road witham essex CM8 3AF (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 crittall road witham essex CM8 3AF (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
28 October 1996Annual return made up to 08/10/96 (4 pages)
28 October 1996Annual return made up to 08/10/96 (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
19 October 1995Annual return made up to 08/10/95 (4 pages)
19 October 1995Annual return made up to 08/10/95 (4 pages)