Lindfield
Haywards Heath
West Sussex
RH16 2EH
Director Name | Mrs Suzannah Marie Nichol |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr David Michael Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Health & Safety Adviser |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Kevin Richard Bennett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr John Allott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Jerry Swain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | Ucatt House 177 Abbeville Road London SW4 9RL |
Director Name | Ms Carolyn Louise Uphill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Miss Sally Elizabeth Topham |
---|---|
Status | Current |
Appointed | 24 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Stephen James Beechey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Charlotte Brumpton - Childs |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Trade Union National Organiser |
Country of Residence | England |
Correspondence Address | Mary Turner House 22 Stephenson Way London NW1 2HD |
Director Name | Charlotte Childs |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Trade Union National Organiser |
Country of Residence | England |
Correspondence Address | Mary Turner House 22 Stephenson Way London NW1 2HD |
Director Name | Mr Christopher Stephen Carr |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(29 years after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2014(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Anthony William Merricks |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Feldheim Wedmans Lane Rotherwick Basingstoke Hampshire RG27 9BT |
Secretary Name | Mr William Alfred Jenkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 410 Chertsey Road Whitton Twickenham Middlesex TW2 6LP |
Director Name | Ian William Leake |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2000) |
Role | Manager |
Correspondence Address | Moorlands Benetfeld Road Binfield Berkshire RG42 4EW |
Director Name | Daniel Allan Black |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2001) |
Role | Trade Union Officer |
Correspondence Address | 92 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | George Brent Brumwell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 November 2005) |
Role | Union Official |
Correspondence Address | 12 Winey Close Chessington Surrey KT9 2SP |
Director Name | Keith McLean Aldis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2001) |
Role | Director Of Training |
Correspondence Address | Yew Tree Cottsge Howfield Lane Chartham Hatch Canterbury Kent CT4 7NA |
Director Name | Mr Robert John Blackman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2010) |
Role | National Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodbrooke Way Corringham Essex SS17 9DP |
Director Name | Graham Denton Medcroft |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Old Orchard House The Street Purleigh Essex CM3 6QL |
Director Name | Dr Ellanore Margaret Johnson Searle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2004) |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bramley Way Kings Hill West Malling Kent ME19 4BD |
Director Name | Mr Neil Moore |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2004) |
Role | National Officer |
Correspondence Address | 38 Lawrence Avenue New Malden Surrey KT3 5NA |
Director Name | Philip Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 December 2012) |
Role | National Tu Sec |
Country of Residence | England |
Correspondence Address | 4 Honeycross Road Hemel Hempstead Hertfordshire HP1 2HZ |
Director Name | Mr David William Binks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2005) |
Role | Chairman Hathaway Roofing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dene Hall Drive Bishop Auckland County Durham DL14 6UG |
Director Name | Brian Joseph Houston |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coltmuir Gardens Bishopbriggs Glasgow G64 2SX Scotland |
Director Name | Mr William Alfred Jenkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2010) |
Role | Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Chertsey Road Whitton Twickenham Middlesex TW2 6LP |
Director Name | Mr Stuart David Henderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Combes Green Hailey Princes Risborough Buckinghamshire HP27 0RP |
Director Name | Mr Kevin Clifford Mouatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hanger Beech Road Merstham Surrey RH1 3AE |
Director Name | Mr Ian Robert Dickerson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2020) |
Role | Funding & Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Michael Clapham |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Mr Brian Christopher Berry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 2012) |
Role | Director Of External Affairs |
Country of Residence | England |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9QP |
Director Name | Mr Stephen David Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2016) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Mr David William Barnes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 March 2024) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilon Ashurst Manor Church Lane Ascot SL5 7DD |
Director Name | Steve Arthur Kemp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2021) |
Role | National Officer |
Country of Residence | England |
Correspondence Address | Mary Turner House, 22 Stephenson Way London NW1 2HD |
Secretary Name | Building & Civil Engineering Holidays Scheme Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2014) |
Correspondence Address | B&Ce Benefit Schemes Manor Royal Crawley West Sussex RH10 9QP |
Website | cscs.uk.com |
---|---|
Telephone | 01293 542843 |
Telephone region | Crawley |
Registered Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,090,195 |
Gross Profit | £990,654 |
Net Worth | £2,339,156 |
Cash | £1,617,866 |
Current Liabilities | £203,271 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
26 September 2023 | Accounts for a small company made up to 31 May 2023 (20 pages) |
---|---|
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a small company made up to 31 May 2022 (20 pages) |
21 December 2022 | Director's details changed for Charlotte Childs on 6 December 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a small company made up to 31 May 2021 (21 pages) |
2 April 2021 | Appointment of Charlotte Childs as a director on 23 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Steve Arthur Kemp as a director on 23 March 2021 (1 page) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Ian Robert Dickerson as a director on 30 November 2020 (1 page) |
10 December 2020 | Appointment of Mr Stephen James Beechey as a director on 30 November 2020 (2 pages) |
2 November 2020 | Accounts for a small company made up to 31 May 2020 (19 pages) |
18 May 2020 | Director's details changed for Mrs Suzannah Marie Nichol on 18 May 2020 (2 pages) |
5 May 2020 | Appointment of Miss Sally Elizabeth Topham as a secretary on 24 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 May 2019 (18 pages) |
18 June 2019 | Termination of appointment of Philip John Whitehurst as a director on 11 June 2019 (1 page) |
18 June 2019 | Appointment of Steve Arthur Kemp as a director on 11 June 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a small company made up to 31 May 2018 (19 pages) |
5 July 2018 | Appointment of Ms Carolyn Louise Uphill as a director on 1 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Michael Clapham as a director on 1 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Brian Peter Rye as a director on 27 June 2017 (1 page) |
11 October 2017 | Accounts for a small company made up to 31 May 2017 (18 pages) |
11 October 2017 | Accounts for a small company made up to 31 May 2017 (18 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
10 July 2017 | Appointment of Mr Jerry Swain as a director on 27 June 2017 (2 pages) |
10 July 2017 | Appointment of Mr Jerry Swain as a director on 27 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
28 October 2016 | Full accounts made up to 31 May 2016 (15 pages) |
28 October 2016 | Full accounts made up to 31 May 2016 (15 pages) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
23 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
29 February 2016 | Annual return made up to 21 February 2016 no member list (9 pages) |
29 February 2016 | Annual return made up to 21 February 2016 no member list (9 pages) |
4 January 2016 | Appointment of Mr Brian Peter Rye as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Brian Peter Rye as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Stephen David Murphy as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Stephen David Murphy as a director on 4 January 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 May 2015 (15 pages) |
18 December 2015 | Full accounts made up to 31 May 2015 (15 pages) |
2 September 2015 | Appointment of Mr David William Barnes as a director on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Brian James Sutherland as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Brian James Sutherland as a director on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Brian James Sutherland as a director on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr David William Barnes as a director on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr David William Barnes as a director on 2 September 2015 (2 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (8 pages) |
3 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
3 February 2015 | Full accounts made up to 31 May 2014 (18 pages) |
8 October 2014 | Termination of appointment of Building & Civil Engineering Holidays Scheme Management Limited as a secretary on 18 September 2014 (1 page) |
8 October 2014 | Appointment of Breams Registrars and Nominees Limited as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Breams Registrars and Nominees Limited as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Building & Civil Engineering Holidays Scheme Management Limited as a secretary on 18 September 2014 (1 page) |
8 October 2014 | Appointment of Breams Registrars and Nominees Limited as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Manor Royal Crawley West Sussex RH10 9QP to 52 Bedford Row London WC1R 4LR on 8 October 2014 (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
24 February 2014 | Annual return made up to 21 February 2014 no member list (8 pages) |
24 February 2014 | Annual return made up to 21 February 2014 no member list (8 pages) |
7 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
7 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (8 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (8 pages) |
10 December 2012 | Appointment of Mr Philip John Whitehurst as a director on 4 December 2012 (2 pages) |
10 December 2012 | Appointment of Mr Philip John Whitehurst as a director on 4 December 2012 (2 pages) |
10 December 2012 | Appointment of Mr Philip John Whitehurst as a director on 4 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Philip Davies as a director on 4 December 2012 (1 page) |
7 December 2012 | Appointment of Mr Brian James Sutherland as a director on 3 October 2012 (2 pages) |
7 December 2012 | Appointment of Mr Brian James Sutherland as a director on 3 October 2012 (2 pages) |
7 December 2012 | Appointment of Mr Brian James Sutherland as a director on 3 October 2012 (2 pages) |
7 December 2012 | Termination of appointment of Philip Davies as a director on 4 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Philip Davies as a director on 4 December 2012 (1 page) |
20 November 2012 | Termination of appointment of Brian Christopher Berry as a director on 3 October 2012 (1 page) |
20 November 2012 | Termination of appointment of Brian Christopher Berry as a director on 3 October 2012 (1 page) |
20 November 2012 | Termination of appointment of Brian Christopher Berry as a director on 3 October 2012 (1 page) |
15 October 2012 | Full accounts made up to 31 May 2012 (13 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (13 pages) |
17 April 2012 | Termination of appointment of Alan Sim Ritchie as a director on 9 February 2012 (1 page) |
17 April 2012 | Appointment of Mr Stephen David Murphy as a director on 13 March 2012 (2 pages) |
17 April 2012 | Appointment of Mr Stephen David Murphy as a director on 13 March 2012 (2 pages) |
17 April 2012 | Termination of appointment of Alan Sim Ritchie as a director on 9 February 2012 (1 page) |
17 April 2012 | Termination of appointment of Alan Sim Ritchie as a director on 9 February 2012 (1 page) |
29 February 2012 | Section 519 (1 page) |
29 February 2012 | Section 519 (1 page) |
23 February 2012 | Annual return made up to 21 February 2012 no member list (10 pages) |
23 February 2012 | Annual return made up to 21 February 2012 no member list (10 pages) |
31 January 2012 | Appointment of Mr Brian Christopher Berry as a director on 6 December 2011 (2 pages) |
31 January 2012 | Appointment of Mr Brian Christopher Berry as a director on 6 December 2011 (2 pages) |
31 January 2012 | Appointment of Mr Brian Christopher Berry as a director on 6 December 2011 (2 pages) |
31 January 2012 | Termination of appointment of Brian Christopher Berry as a director on 31 January 2012 (1 page) |
31 January 2012 | Termination of appointment of Brian Christopher Berry as a director on 31 January 2012 (1 page) |
30 January 2012 | Appointment of Mr Brian Christopher Berry as a director on 15 November 2011 (2 pages) |
30 January 2012 | Appointment of Mr Brian Christopher Berry as a director on 15 November 2011 (2 pages) |
20 January 2012 | Termination of appointment of Philip William Russell as a director on 7 November 2011 (1 page) |
20 January 2012 | Termination of appointment of Philip William Russell as a director on 7 November 2011 (1 page) |
20 January 2012 | Termination of appointment of Philip William Russell as a director on 7 November 2011 (1 page) |
13 January 2012 | Appointment of Mr Michael Clapham as a director on 6 December 2011 (2 pages) |
13 January 2012 | Appointment of Mr Michael Clapham as a director on 6 December 2011 (2 pages) |
13 January 2012 | Appointment of Mr Michael Clapham as a director on 6 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Trevor John Walker as a director on 6 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Trevor John Walker as a director on 6 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Trevor John Walker as a director on 6 December 2011 (1 page) |
27 October 2011 | Full accounts made up to 31 May 2011 (7 pages) |
27 October 2011 | Full accounts made up to 31 May 2011 (7 pages) |
4 March 2011 | Annual return made up to 21 February 2011 no member list (11 pages) |
4 March 2011 | Annual return made up to 21 February 2011 no member list (11 pages) |
4 March 2011 | Termination of appointment of Stuart Henderson as a director (1 page) |
4 March 2011 | Termination of appointment of Stuart Henderson as a director (1 page) |
29 November 2010 | Full accounts made up to 31 May 2010 (7 pages) |
29 November 2010 | Full accounts made up to 31 May 2010 (7 pages) |
12 October 2010 | Appointment of Mr John Allott as a director (2 pages) |
12 October 2010 | Appointment of Mr John Allott as a director (2 pages) |
12 October 2010 | Termination of appointment of Kevin Williamson as a director (1 page) |
12 October 2010 | Termination of appointment of Kevin Williamson as a director (1 page) |
2 August 2010 | Appointment of Mr David Michael Watson as a director (2 pages) |
2 August 2010 | Appointment of Mr David Michael Watson as a director (2 pages) |
20 July 2010 | Appointment of Mr Ian Robert Dickerson as a director (2 pages) |
20 July 2010 | Appointment of Mr Ian Robert Dickerson as a director (2 pages) |
14 July 2010 | Appointment of Mr Kevin Williamson as a director (2 pages) |
14 July 2010 | Appointment of Mr Kevin Williamson as a director (2 pages) |
12 July 2010 | Appointment of Mr Kevin Bennett as a director (2 pages) |
12 July 2010 | Appointment of Mr Kevin Bennett as a director (2 pages) |
9 July 2010 | Termination of appointment of William Jenkins as a director (1 page) |
9 July 2010 | Termination of appointment of William Jenkins as a director (1 page) |
7 June 2010 | Termination of appointment of Robert Blackman as a director (1 page) |
7 June 2010 | Termination of appointment of Robert Blackman as a director (1 page) |
19 April 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
19 April 2010 | Director's details changed for Philip William Russell on 21 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Building & Civil Engineering Holidays Scheme Management Limited on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr William Alfred Jenkins on 21 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
19 April 2010 | Director's details changed for Suzannah Marie Nichol on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr William Alfred Jenkins on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Grenville Charles Tipper on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Trevor John Walker on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip William Russell on 21 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Building & Civil Engineering Holidays Scheme Management Limited on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Suzannah Marie Nichol on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Trevor John Walker on 21 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Grenville Charles Tipper on 21 February 2010 (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
15 December 2009 | Termination of appointment of Melvyn Parrott as a director (1 page) |
15 December 2009 | Termination of appointment of Melvyn Parrott as a director (1 page) |
16 November 2009 | Director's details changed for Mr Stuart David Henderson on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stuart David Henderson on 16 November 2009 (2 pages) |
9 November 2009 | Full accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Full accounts made up to 31 May 2009 (7 pages) |
18 June 2009 | Director appointed suzannah marie nichol (2 pages) |
18 June 2009 | Director appointed suzannah marie nichol (2 pages) |
8 May 2009 | Appointment terminated director kevin mouatt (1 page) |
8 May 2009 | Appointment terminated director kevin mouatt (1 page) |
4 April 2009 | Annual return made up to 21/02/09 (5 pages) |
4 April 2009 | Annual return made up to 21/02/09 (5 pages) |
15 October 2008 | Full accounts made up to 31 May 2008 (7 pages) |
15 October 2008 | Full accounts made up to 31 May 2008 (7 pages) |
27 May 2008 | Director appointed melvyn richard john parrott (2 pages) |
27 May 2008 | Director appointed melvyn richard john parrott (2 pages) |
22 May 2008 | Appointment terminated director graham medcroft (1 page) |
22 May 2008 | Appointment terminated director graham medcroft (1 page) |
21 February 2008 | Annual return made up to 21/02/08 (3 pages) |
21 February 2008 | Annual return made up to 21/02/08 (3 pages) |
15 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
30 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
14 March 2007 | Annual return made up to 21/02/07
|
14 March 2007 | Annual return made up to 21/02/07
|
5 December 2006 | Full accounts made up to 31 May 2006 (10 pages) |
5 December 2006 | Full accounts made up to 31 May 2006 (10 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (10 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (10 pages) |
28 March 2006 | Annual return made up to 21/02/06 (7 pages) |
28 March 2006 | Annual return made up to 21/02/06 (7 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
23 March 2005 | Annual return made up to 21/02/05 (6 pages) |
23 March 2005 | Annual return made up to 21/02/05 (6 pages) |
15 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
15 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
21 May 2004 | Annual return made up to 21/02/04 (6 pages) |
21 May 2004 | Annual return made up to 21/02/04 (6 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
11 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
11 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
9 April 2003 | Full accounts made up to 31 May 2002 (10 pages) |
9 April 2003 | Full accounts made up to 31 May 2002 (10 pages) |
12 March 2003 | Annual return made up to 21/02/03
|
12 March 2003 | Annual return made up to 21/02/03
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
26 February 2002 | Annual return made up to 21/02/02 (4 pages) |
26 February 2002 | Annual return made up to 21/02/02 (4 pages) |
14 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
14 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
17 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
17 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 March 2001 | Annual return made up to 21/02/01
|
15 March 2001 | Annual return made up to 21/02/01
|
29 March 2000 | Annual return made up to 21/02/00
|
29 March 2000 | Annual return made up to 21/02/00
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 March 1999 | Annual return made up to 21/02/99 (6 pages) |
10 March 1999 | Annual return made up to 21/02/99 (6 pages) |
10 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
10 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
24 February 1997 | Annual return made up to 21/02/97 (4 pages) |
24 February 1997 | Annual return made up to 21/02/97 (4 pages) |
7 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
7 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
22 February 1996 | Annual return made up to 21/02/96 (4 pages) |
22 February 1996 | Annual return made up to 21/02/96 (4 pages) |
3 October 1995 | Accounting reference date notified as 31/05 (1 page) |
3 October 1995 | Accounting reference date notified as 31/05 (1 page) |
21 February 1995 | Incorporation (18 pages) |
21 February 1995 | Incorporation (18 pages) |