Byfleet
West Byfleet
Surrey
KT14 7LF
Director Name | Mr Jamie Murray |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | Mr Alex Jon Young |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(29 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | Mr Mark James Edward Woods |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months (resigned 05 January 2024) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | John Bantick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 1999) |
Role | Projects Manager |
Correspondence Address | 5 St Helens Court Hemnall Street Epping Essex CM16 4LL |
Director Name | Stephen Andrew Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Chantry Loddiswell Kingsbridge Devon TQ7 4EH |
Secretary Name | Stephen Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Chantry Loddiswell Kingsbridge Devon TQ7 4EH |
Director Name | Peter Hoare Price |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Director Name | Peter Alan Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 4 Lumbrook Close Lane Ends Northowram Halifax West Yorkshire HX3 7UD |
Secretary Name | Gordon Willoughby Mandell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | Strathmore Norchard Lane Peopleton Pershore Worcestershire WR10 2ED |
Director Name | Michael Donald Powell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2009) |
Role | Contracts Director |
Correspondence Address | 26 Summerhill Road Saffron Walden Essex CB11 4AJ |
Director Name | Richard Eric Hill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift Cross Barn Ripponden West Yorkshire HX6 4LQ |
Director Name | Michael Thomas Newton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 2001) |
Role | Engineer |
Correspondence Address | 8 Woodlea Chase Darwen Lancashire BB3 2TP |
Director Name | Mr Stephen John Rudman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appelgaard Farm Suckley Worcestershire WR6 5DJ |
Secretary Name | Harry Douglas Cone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Mr Stephen Andrew Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 09 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | John Hardacre |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 2005) |
Role | Accountant |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen John Rudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appelgaard Farm Suckley Worcestershire WR6 5DJ |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 2005) |
Role | Accountant |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | Mrs Denise Wren |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Silverdale Church Road Bromley Kent BR2 0HP |
Director Name | Mr Stephen Gareth Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Claremont Road Bickley Bromley Kent BR1 2JL |
Director Name | Mr Glenn Wensley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(13 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 January 2024) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | Mr Wayne Ian Harris |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | James William Graham Haffenden |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(26 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | marbank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 823970 |
Telephone region | Weybridge |
Registered Address | 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Mainstreet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,675,000 |
Gross Profit | £3,430,000 |
Net Worth | £5,962,000 |
Cash | £2,838,000 |
Current Liabilities | £9,002,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Mark Woods Classification: A registered charge Outstanding |
---|---|
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2007 | Delivered on: 17 January 2007 Satisfied on: 20 March 2008 Persons entitled: Rusjon (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2007 | Delivered on: 13 January 2007 Satisfied on: 14 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2002 | Delivered on: 22 April 2002 Satisfied on: 1 June 2005 Persons entitled: Wescol Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 2000 | Delivered on: 4 November 2000 Satisfied on: 23 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 1997 | Delivered on: 25 January 1997 Satisfied on: 23 April 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from wescol group PLC and the company to the chargee on any account whatsoever. Particulars: The property at doctor lane,mirfield with all buildings,fixtures/fittings and the proceeds of sale thereof; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and goodwill of business; all other rental/other money payable whatever. Fully Satisfied |
1 February 1995 | Delivered on: 17 February 1995 Satisfied on: 23 April 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
1 May 2024 | Confirmation statement made on 9 April 2024 with updates (4 pages) |
---|---|
13 April 2024 | Satisfaction of charge 028941610008 in full (4 pages) |
17 January 2024 | Termination of appointment of Glenn Wensley as a director on 5 January 2024 (1 page) |
17 January 2024 | Appointment of Mr Alex Jon Young as a director on 5 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Mark James Edward Woods as a director on 5 January 2024 (1 page) |
25 April 2023 | Full accounts made up to 31 July 2022 (22 pages) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of James William Graham Haffenden as a director on 5 January 2023 (1 page) |
20 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 July 2021 (24 pages) |
6 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
6 January 2021 | Notification of Mainstreet Holdings Limited as a person with significant control on 23 December 2020 (2 pages) |
6 January 2021 | Cessation of Mark James Edward Woods as a person with significant control on 23 December 2020 (1 page) |
4 January 2021 | Resolutions
|
4 January 2021 | Memorandum and Articles of Association (11 pages) |
24 December 2020 | Appointment of James William Graham Haffenden as a director on 23 December 2020 (2 pages) |
23 December 2020 | Registration of charge 028941610008, created on 23 December 2020 (33 pages) |
11 December 2020 | Accounts for a small company made up to 31 July 2020 (24 pages) |
22 October 2020 | Termination of appointment of Stephen Andrew Brown as a secretary on 9 September 2020 (1 page) |
22 October 2020 | Termination of appointment of Stephen Andrew Brown as a director on 9 September 2020 (1 page) |
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (11 pages) |
18 May 2020 | Satisfaction of charge 028941610007 in full (1 page) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 July 2019 (25 pages) |
2 September 2019 | Appointment of Mr Jamie Murray as a director on 2 September 2019 (2 pages) |
4 June 2019 | Termination of appointment of Wayne Ian Harris as a director on 31 May 2019 (1 page) |
28 March 2019 | Appointment of Mr Robin William Charlton as a director on 28 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 July 2018 (23 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 July 2017 (24 pages) |
11 December 2017 | Full accounts made up to 31 July 2017 (24 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (24 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (24 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 September 2016 | Appointment of Mr Wayne Ian Harris as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Wayne Ian Harris as a director on 13 September 2016 (2 pages) |
27 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
9 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
9 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
29 May 2015 | Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 29 May 2015 (1 page) |
14 April 2015 | Satisfaction of charge 5 in full (1 page) |
14 April 2015 | Satisfaction of charge 5 in full (1 page) |
1 April 2015 | Registration of charge 028941610007, created on 31 March 2015 (5 pages) |
1 April 2015 | Registration of charge 028941610007, created on 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 January 2015 | Full accounts made up to 31 July 2014 (21 pages) |
20 January 2015 | Full accounts made up to 31 July 2014 (21 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Full accounts made up to 31 July 2013 (20 pages) |
10 December 2013 | Full accounts made up to 31 July 2013 (20 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (20 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (20 pages) |
14 February 2012 | Full accounts made up to 31 July 2011 (19 pages) |
14 February 2012 | Full accounts made up to 31 July 2011 (19 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 3 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 3 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 24 May 2010 (1 page) |
12 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
12 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Stephen Andrew Brown on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Stephen Andrew Brown on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mr Stephen Andrew Brown on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Glenn Wensley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Glenn Wensley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mark James Edward Woods on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Glenn Wensley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mark James Edward Woods on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mark James Edward Woods on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen Andrew Brown on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen Andrew Brown on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Mr Stephen Andrew Brown on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Appointment terminated director michael powell (1 page) |
11 May 2009 | Appointment terminated director michael powell (1 page) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
28 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: bessemer house bessemer road welwyn garden city hertfordshire AL7 1HJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: bessemer house bessemer road welwyn garden city hertfordshire AL7 1HJ (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 02/02/07; full list of members
|
23 February 2007 | Return made up to 02/02/07; full list of members
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
23 January 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
20 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Return made up to 02/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (8 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
2 March 2004 | Ad 30/07/03--------- £ si 249000@1 (2 pages) |
2 March 2004 | Ad 30/07/03--------- £ si 249000@1 (2 pages) |
2 March 2004 | Particulars of contract relating to shares (4 pages) |
2 March 2004 | Particulars of contract relating to shares (4 pages) |
1 March 2004 | Return made up to 02/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 02/02/04; full list of members (8 pages) |
20 February 2004 | £ nc 1000/250000 30/07/03 (1 page) |
20 February 2004 | £ nc 1000/250000 30/07/03 (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
14 January 2004 | Full accounts made up to 31 July 2003 (16 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (16 pages) |
12 March 2003 | Return made up to 02/02/03; full list of members
|
12 March 2003 | Return made up to 02/02/03; full list of members
|
5 December 2002 | Full accounts made up to 31 July 2002 (15 pages) |
5 December 2002 | Full accounts made up to 31 July 2002 (15 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Memorandum and Articles of Association (3 pages) |
14 May 2002 | Memorandum and Articles of Association (3 pages) |
14 May 2002 | Resolutions
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
25 April 2002 | Auditor's resignation (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
25 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Auditor's resignation (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
4 March 2002 | Return made up to 02/02/02; full list of members
|
4 March 2002 | Return made up to 02/02/02; full list of members
|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 31 July 2000 (15 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (15 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 02/02/00; full list of members
|
9 February 2000 | Return made up to 02/02/00; full list of members
|
2 February 2000 | Full accounts made up to 31 July 1999 (16 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (16 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
30 July 1999 | New director appointed (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
22 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
9 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
25 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
20 February 1998 | Return made up to 02/02/98; full list of members
|
20 February 1998 | Return made up to 02/02/98; full list of members
|
24 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
24 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
14 February 1997 | Return made up to 02/02/97; no change of members
|
14 February 1997 | Return made up to 02/02/97; no change of members
|
25 January 1997 | Particulars of mortgage/charge (8 pages) |
25 January 1997 | Particulars of mortgage/charge (8 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
29 January 1996 | Return made up to 02/02/96; no change of members
|
29 January 1996 | Return made up to 02/02/96; no change of members
|
12 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
12 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
22 September 1994 | Company name changed\certificate issued on 22/09/94 (2 pages) |
22 September 1994 | Company name changed\certificate issued on 22/09/94 (2 pages) |
2 February 1994 | Incorporation (8 pages) |
2 February 1994 | Incorporation (8 pages) |