Oatlands Drive
Weybridge
Surrey
KT13 9JP
Director Name | Mr Michael Robert Sands |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Barry Beeston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Jack William Cantelo |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr John Murray Carter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Secretary Name | Mr Michael Robert Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Ian Stewart Hammond |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 July 1995) |
Role | Manager |
Correspondence Address | 10 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | John Downie Lillie |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1997) |
Role | Manager |
Correspondence Address | 9 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | James Stanley Haggitt |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1999) |
Role | Retired |
Correspondence Address | 1 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | David Raymond Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 18 September 1997) |
Role | Engineering Consultant |
Correspondence Address | 8 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Mr Raymond Harrison Burrell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 8 Shottermill Park Haslemere Surrey GU22 1RT |
Director Name | Mr John Douglas Gill |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 1999) |
Role | Retired |
Correspondence Address | 37 Chander Close Ferndown Dorset BH22 8DW |
Director Name | Michael John Gelder |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2000) |
Role | It Service Manager |
Correspondence Address | 4 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Gerald Arthur Hignett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2001) |
Role | Retired |
Correspondence Address | 12 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | James Stanley Haggitt |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2001) |
Role | Retired |
Correspondence Address | 1 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Dr Michael Arthur Jenkinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2005) |
Role | Lecturer |
Correspondence Address | 15 Oakhill Gardens Weybridge Surrey KT13 9JP |
Director Name | Mr Derek Charles Goddard |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2008) |
Role | Engineer Building |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakhill Gardens Weybridge Surrey KT13 9JP |
Director Name | Gay Margaret Haggitt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2009) |
Role | Retired |
Correspondence Address | 1 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Mrs Kim Georgina Bartlett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(16 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Allan Christopher Fairhurst |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2013) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Janet Mary Bridge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2010(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 2016) |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End SL8 5QH |
Director Name | Gay Margaret Haggit |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Roberto Celeste Pietro Ghirardani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Kevin Bailey |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End SL8 5QH |
Director Name | Mr Christian Gorth |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2021(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2022) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Mr Jack William Cantelo |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(27 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2022) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2016(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2021) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End SL8 5QH |
Registered Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,926 |
Cash | £273 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Kim Georgina Bartlett as a director on 19 March 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Kevin Bailey as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Kevin Bailey as a director on 5 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Appointment of Kevin Bailey as a director on 20 September 2016 (3 pages) |
1 November 2016 | Appointment of Kevin Bailey as a director on 20 September 2016 (3 pages) |
1 November 2016 | Termination of appointment of Janet Mary Bridge as a director on 19 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Janet Mary Bridge as a director on 19 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
26 September 2016 | Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Q1 Professional Services Limited as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Q1 Professional Services Limited as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 26 September 2016 (1 page) |
5 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from , C/O Gcs Property Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from , C/O Gcs Property Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Michael Robert Sands as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Michael Robert Sands as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Michael Robert Sands as a director on 1 September 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Director's details changed for Janet Mary Siah on 22 June 2013 (2 pages) |
7 April 2015 | Director's details changed for Janet Mary Siah on 22 June 2013 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Termination of appointment of Gay Margaret Haggit as a director on 3 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Gay Margaret Haggit as a director on 3 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Gay Margaret Haggit as a director on 3 December 2014 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 July 2014 | Termination of appointment of Allan Christopher Fairhurst as a director on 13 August 2013 (1 page) |
25 July 2014 | Termination of appointment of Allan Christopher Fairhurst as a director on 13 August 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Termination of appointment of Roberto Ghirardani as a director (1 page) |
11 November 2013 | Termination of appointment of Roberto Ghirardani as a director (1 page) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 February 2013 | Appointment of Mr Roberto Ghirardani as a director (3 pages) |
26 February 2013 | Appointment of Mr Roberto Ghirardani as a director (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
6 August 2012 | Termination of appointment of Mary O'gorman as a director (1 page) |
6 August 2012 | Termination of appointment of Mary O'gorman as a director (1 page) |
4 April 2012 | Registered office address changed from the Secretary Oakhill Gardens Residents Limite 14 Oakhill Gardens Oatlands Driv Weybridge Surrey KT13 9JP on 4 April 2012 (1 page) |
4 April 2012 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
4 April 2012 | Registered office address changed from , the Secretary, Oakhill Gardens Residents Limite, 14 Oakhill Gardens Oatlands Driv, Weybridge Surrey, KT13 9JP on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from , the Secretary, Oakhill Gardens Residents Limite, 14 Oakhill Gardens Oatlands Driv, Weybridge Surrey, KT13 9JP on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Michael Sands as a secretary (1 page) |
4 April 2012 | Termination of appointment of Michael Sands as a secretary (1 page) |
4 April 2012 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
4 April 2012 | Registered office address changed from the Secretary Oakhill Gardens Residents Limite 14 Oakhill Gardens Oatlands Driv Weybridge Surrey KT13 9JP on 4 April 2012 (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 October 2011 | Director's details changed for Kim Georgina Bartlett on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Director's details changed for Gay Margaret Haggit on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Director's details changed for Gay Margaret Haggit on 11 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Kim Georgina Bartlett on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Derek Charles Goddard on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Allan Christopher Fairhurst on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mary Jean O'gorman on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mary Jean O'gorman on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Derek Charles Goddard on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Allan Christopher Fairhurst on 11 October 2011 (2 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 September 2010 | Appointment of Mary Jean O'gorman as a director (3 pages) |
10 September 2010 | Appointment of Gay Margaret Haggit as a director (3 pages) |
10 September 2010 | Appointment of Mary Jean O'gorman as a director (3 pages) |
10 September 2010 | Appointment of Gay Margaret Haggit as a director (3 pages) |
27 August 2010 | Termination of appointment of Peter York as a director (2 pages) |
27 August 2010 | Termination of appointment of William Wood as a director (2 pages) |
27 August 2010 | Termination of appointment of William Wood as a director (2 pages) |
27 August 2010 | Termination of appointment of Peter York as a director (2 pages) |
21 April 2010 | Appointment of Allan Christopher Fairhurst as a director (3 pages) |
21 April 2010 | Appointment of Allan Christopher Fairhurst as a director (3 pages) |
13 April 2010 | Appointment of Kim Georgina Bartlett as a director (3 pages) |
13 April 2010 | Appointment of Janet Mary Siah as a director (2 pages) |
13 April 2010 | Appointment of Janet Mary Siah as a director (2 pages) |
13 April 2010 | Appointment of Kim Georgina Bartlett as a director (3 pages) |
13 April 2010 | Appointment of Derek Charles Goddard as a director (3 pages) |
13 April 2010 | Appointment of Derek Charles Goddard as a director (3 pages) |
22 October 2009 | Director's details changed for William Arthur Wood on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Henry York on 5 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Director's details changed for William Arthur Wood on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Henry York on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Henry York on 5 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Director's details changed for William Arthur Wood on 5 October 2009 (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 August 2009 | Appointment terminated director gay haggitt (1 page) |
13 August 2009 | Appointment terminated director gay haggitt (1 page) |
18 November 2008 | Return made up to 05/10/08; full list of members (11 pages) |
18 November 2008 | Return made up to 05/10/08; full list of members (11 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
29 July 2008 | Appointment terminated director derek goddard (1 page) |
29 July 2008 | Appointment terminated director allan fairhurst (1 page) |
29 July 2008 | Appointment terminated director derek goddard (1 page) |
29 July 2008 | Appointment terminated director allan fairhurst (1 page) |
2 November 2007 | Return made up to 05/10/07; full list of members (11 pages) |
2 November 2007 | Return made up to 05/10/07; full list of members (11 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (13 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (13 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 October 2005 | Return made up to 05/10/05; change of members (7 pages) |
20 October 2005 | Return made up to 05/10/05; change of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
12 October 2004 | Return made up to 05/10/04; change of members (8 pages) |
12 October 2004 | Return made up to 05/10/04; change of members (8 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (14 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (14 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
23 July 2003 | Memorandum and Articles of Association (12 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (12 pages) |
23 July 2003 | Resolutions
|
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 October 2002 | Return made up to 05/10/02; change of members (8 pages) |
14 October 2002 | Return made up to 05/10/02; change of members (8 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
7 February 2002 | Ad 11/01/02--------- £ si 1@10=10 £ ic 170/180 (2 pages) |
7 February 2002 | Ad 11/01/02--------- £ si 1@10=10 £ ic 170/180 (2 pages) |
31 January 2002 | Nc inc already adjusted 15/07/01 (1 page) |
31 January 2002 | Nc inc already adjusted 15/07/01 (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 October 2000 | Return made up to 05/10/00; change of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 October 2000 | Return made up to 05/10/00; change of members (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 October 1999 | Return made up to 11/10/99; change of members (7 pages) |
15 October 1999 | Return made up to 11/10/99; change of members (7 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
7 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 October 1997 | Return made up to 11/10/97; change of members (6 pages) |
12 October 1997 | Return made up to 11/10/97; change of members (6 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 October 1996 | Return made up to 11/10/96; change of members (6 pages) |
17 October 1996 | Return made up to 11/10/96; change of members (6 pages) |
29 September 1995 | Return made up to 11/10/95; full list of members
|
29 September 1995 | Return made up to 11/10/95; full list of members
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |