Waterloo Station
London
SE1 7LY
Director Name | Air Commodore Andrew Ernest Neal |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Edward James Thomas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arle Court Hatherley Lane Cheltenham GL51 6PN Wales |
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | James McIntosh Masson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Diddington House Main Road,Bredon Tewkesbury Gloucestershire GL20 7LX Wales |
Director Name | Michael Philip Masters |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Manufacturing Director |
Correspondence Address | 27 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Secretary Name | Mr Ian Christopher Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Mr Jack Anthony Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Road Tylers Green High Wycombe Buckinghamshire HP10 8BJ |
Director Name | Martin Irving Berns |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2000) |
Role | Audit Supervisor |
Correspondence Address | 145 Lynton Road Harrow Middlesex HA2 9NH |
Director Name | Brian Burningham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2003) |
Role | Electronics Engineer |
Correspondence Address | 20 Stewart Avenue Shepperton Middlesex TW17 0EH |
Director Name | Peter John William Howell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 May 2005) |
Role | Electronics Engineer |
Correspondence Address | 25 Hill Top View Rugeley Staffordshire WS15 4DG |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 April 2009) |
Role | Finance Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Benjamin Rickman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2006) |
Role | Mathematician |
Correspondence Address | 98 Grasmere Avenue Wembley Middlesex HA9 8TQ |
Secretary Name | Keith Thompson |
---|---|
Status | Resigned |
Appointed | 01 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | William John Organ |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 March 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | David Leslie Sammons |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cannock Road Stafford Staffordshire ST17 0QF |
Director Name | Air Commodore Andrew Ernest Neal |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Trevor Bolton |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2012) |
Role | Retired |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr David Garbett-Edwards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2012) |
Role | Director Of Corporate Administratio |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Mark Richard Nelson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2020) |
Role | Director Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Martin Paul Carpenter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2016) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rodney Stephen Laws |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Resigned |
Appointed | 16 January 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2015) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Terence Charles Davies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mrs Chisom Onita |
---|---|
Status | Resigned |
Appointed | 21 April 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr Meirion Richard Morgan |
---|---|
Status | Resigned |
Appointed | 19 June 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mrs Sharon Harris |
---|---|
Status | Resigned |
Appointed | 14 August 2015(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Debbie Massey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Otter Road Abbeymead Gloucestershire GL4 5TF Wales |
Secretary Name | Anant Prakash |
---|---|
Status | Resigned |
Appointed | 03 January 2018(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2019) |
Role | Company Director |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 05 December 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | 35 Portman Square Marylebone London W1H 6LR |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ultra-electronics.com |
---|---|
Telephone | 020 88134321 |
Telephone region | London |
Registered Address | Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ultra Electronics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
20 October 2020 | Appointment of Michael Clayton as a director on 30 September 2020 (2 pages) |
---|---|
7 August 2020 | Termination of appointment of Mark Richard Nelson as a director on 31 July 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Miss Alexandra Dent as a secretary on 5 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Anant Prakash as a secretary on 5 December 2019 (1 page) |
18 October 2019 | Director's details changed for Air Commodore Andrew Ernest Neal on 1 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 17 October 2019 (1 page) |
17 October 2019 | Director's details changed for Simon Marsden on 17 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Mark Richard Nelson on 1 October 2019 (2 pages) |
1 October 2019 | Secretary's details changed for Anant Prakash on 1 October 2019 (1 page) |
21 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Memorandum and Articles of Association (16 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
25 January 2018 | Termination of appointment of Amitabh Sharma as a director on 2 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Amitabh Sharma as a director on 2 January 2018 (1 page) |
19 January 2018 | Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages) |
19 January 2018 | Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page) |
28 July 2017 | Termination of appointment of Rodney Stephen Laws as a director on 30 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Rodney Stephen Laws as a director on 30 June 2017 (1 page) |
20 July 2017 | Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 4 May 2017 (2 pages) |
20 July 2017 | Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 4 May 2017 (2 pages) |
26 May 2017 | Appointment of Keith Thompson as a secretary on 1 July 2004 (3 pages) |
26 May 2017 | Appointment of Keith Thompson as a secretary on 1 July 2004 (3 pages) |
25 May 2017 | Termination of appointment of Terence Charles Davies as a director on 1 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Terence Charles Davies as a director on 1 May 2017 (1 page) |
13 April 2017 | Appointment of Commercial Director Edward Thomas as a director on 24 March 2017 (2 pages) |
13 April 2017 | Appointment of Commercial Director Edward Thomas as a director on 24 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Debbie Massey as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of David Garbett-Edwards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of David Garbett-Edwards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Debbie Massey as a director on 24 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr Mark Richard Nelson on 3 August 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Mark Richard Nelson on 27 July 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Mark Richard Nelson on 27 July 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Mark Richard Nelson on 3 August 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
17 May 2016 | Appointment of Debbie Massey as a director on 22 March 2016 (2 pages) |
17 May 2016 | Appointment of Debbie Massey as a director on 22 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Martin Paul Carpenter as a director on 22 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Martin Paul Carpenter as a director on 22 March 2016 (1 page) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
25 August 2015 | Appointment of Mrs Sharon Harris as a secretary on 14 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Sharon Harris as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Meirion Richard Morgan as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Meirion Richard Morgan as a secretary on 14 August 2015 (1 page) |
19 June 2015 | Appointment of Mr Meirion Richard Morgan as a secretary on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Meirion Richard Morgan as a secretary on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Chisom Onita as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Chisom Onita as a secretary on 19 June 2015 (1 page) |
21 April 2015 | Termination of appointment of Sharon Harris as a secretary on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mrs Chisom Onita as a secretary on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Chisom Onita as a secretary on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Sharon Harris as a secretary on 21 April 2015 (1 page) |
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 April 2014 | Termination of appointment of William Organ as a director (1 page) |
3 April 2014 | Termination of appointment of William Organ as a director (1 page) |
3 April 2014 | Appointment of Mr Terence Charles Davies as a director (2 pages) |
3 April 2014 | Appointment of Mr Terence Charles Davies as a director (2 pages) |
26 February 2014 | Director's details changed for William John Organ on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr David Garbett-Edwards on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr David Garbett-Edwards on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for William John Organ on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (19 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (19 pages) |
1 March 2013 | Appointment of Air Commodore Andrew Ernest Neal as a director (3 pages) |
1 March 2013 | Appointment of Air Commodore Andrew Ernest Neal as a director (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 August 2012 | Termination of appointment of Trevor Bolton as a director (1 page) |
3 August 2012 | Termination of appointment of Trevor Bolton as a director (1 page) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Appointment of Rodney Stephen Laws as a director (2 pages) |
17 January 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
17 January 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
17 January 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Keith Thomson as a director (1 page) |
17 January 2012 | Termination of appointment of Keith Thomson as a director (1 page) |
17 January 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
17 January 2012 | Appointment of Rodney Stephen Laws as a director (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 June 2011 | Termination of appointment of David Sammons as a director (1 page) |
1 June 2011 | Termination of appointment of David Sammons as a director (1 page) |
4 May 2011 | Appointment of Simon Marsden as a director (3 pages) |
4 May 2011 | Appointment of Simon Marsden as a director (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Director's details changed for David Leslie Sammons on 4 February 2011 (2 pages) |
4 February 2011 | Termination of appointment of Martin Berns as a director (1 page) |
4 February 2011 | Termination of appointment of Martin Berns as a director (1 page) |
4 February 2011 | Director's details changed for Mr Mark Richard Nelson on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for David Leslie Sammons on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr David Garbett-Edwards on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr David Garbett-Edwards on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Mark Richard Nelson on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr David Garbett-Edwards on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Mark Richard Nelson on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for William John Organ on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for David Leslie Sammons on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for William John Organ on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for William John Organ on 4 February 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 November 2010 | Appointment of David Leslie Sammons as a director (3 pages) |
11 November 2010 | Appointment of David Leslie Sammons as a director (3 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Termination of appointment of Andrew Neal as a director (1 page) |
4 January 2010 | Appointment of Mr Martin Paul Carpenter as a director (2 pages) |
4 January 2010 | Termination of appointment of Andrew Neal as a director (1 page) |
4 January 2010 | Appointment of Mr Martin Paul Carpenter as a director (2 pages) |
31 December 2009 | Director's details changed for Mr David Garbett-Edwards on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Keith Thomson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David Garbett-Edwards on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Keith Thomson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David Garbett-Edwards on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Keith Thomson on 1 October 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Trevor Bolton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Air Cdre Andrew Ernest Neal on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Air Cdre Andrew Ernest Neal on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Irving Berns on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Irving Berns on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Mark Richard Nelson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Mark Richard Nelson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Trevor Bolton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Mark Richard Nelson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Air Cdre Andrew Ernest Neal on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William John Organ on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William John Organ on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Irving Berns on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Trevor Bolton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William John Organ on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
30 April 2009 | Appointment terminated director david jeffcoat (1 page) |
30 April 2009 | Appointment terminated director david jeffcoat (1 page) |
30 April 2009 | Director appointed mr mark richard nelson (2 pages) |
30 April 2009 | Director appointed mr mark richard nelson (2 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from bridport road greenford middlesex UB6 8UA (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from bridport road greenford middlesex UB6 8UA (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 August 2008 | Appointment terminated secretary keith thomson (1 page) |
18 August 2008 | Appointment terminated secretary keith thomson (1 page) |
18 August 2008 | Secretary appointed mr david garbett-edwards (1 page) |
18 August 2008 | Secretary appointed mr david garbett-edwards (1 page) |
12 August 2008 | Director appointed mr david garbett-edwards (1 page) |
12 August 2008 | Appointment terminated director david sammons (1 page) |
12 August 2008 | Director appointed mr david garbett-edwards (1 page) |
12 August 2008 | Appointment terminated director david sammons (1 page) |
31 July 2008 | Return made up to 21/02/08; full list of members (5 pages) |
31 July 2008 | Return made up to 21/02/08; full list of members (5 pages) |
30 June 2008 | Director appointed mr trevor bolton (1 page) |
30 June 2008 | Director appointed mr trevor bolton (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
1 May 2007 | Return made up to 21/02/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
24 March 2006 | Location of register of members (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 21/02/05; full list of members
|
11 May 2005 | Return made up to 21/02/05; full list of members
|
11 May 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 February 2002 | Return made up to 21/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 21/02/02; full list of members (8 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 21/02/98; no change of members
|
5 March 1998 | Return made up to 21/02/98; no change of members
|
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
14 March 1997 | Return made up to 21/02/97; full list of members (8 pages) |
14 March 1997 | Return made up to 21/02/97; full list of members (8 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
18 March 1996 | Return made up to 21/02/96; no change of members (6 pages) |
18 March 1996 | Return made up to 21/02/96; no change of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 February 1994 | Incorporation (22 pages) |
21 February 1994 | Incorporation (22 pages) |