346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mark Williamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 94 Ringley Road Whitefield Manchester M45 7UV |
Director Name | Fergal O'Brien |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 79 Hermitage Road Hale Cheshire WA15 8BW |
Director Name | Robert Durston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 13 Roundell Road Barnoldswick Lancashire BB18 6EB |
Director Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Secretary Name | Dorian Alan Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 3 Worsdell Way Hitchin Hertfordshire SG4 0EB |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr John Stuart Cariss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Steven Don Halliday |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside Wallbank Road Bramhall Stockport Cheshire SK7 3AP |
Director Name | Fergal O'Brien |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1998(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 79 Hermitage Road Hale Cheshire WA15 8BW |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Secretary Name | Mr Gary Belchem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Turkey Oak Close Upper Norwood London SE19 2NZ |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2003) |
Role | Finance Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 December 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Secretary Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(24 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | premierepeople.com |
---|
Registered Address | Cheron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
200 at £0.01 | Prime Time Recruitment LTD 94.79% Ordinary |
---|---|
11 at £0.01 | Stuart Logan 5.21% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
7 January 2000 | Delivered on: 26 January 2000 Satisfied on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
18 August 1999 | Delivered on: 25 August 1999 Satisfied on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 1998 | Delivered on: 12 August 1998 Satisfied on: 26 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
22 December 1997 | Delivered on: 9 January 1998 Satisfied on: 26 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1996 | Delivered on: 29 May 1996 Satisfied on: 21 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
2 September 2020 | Satisfaction of charge 031125610007 in full (1 page) |
2 September 2020 | Satisfaction of charge 031125610008 in full (1 page) |
6 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 031125610006 in full (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 February 2018 | Change of share class name or designation (2 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages) |
10 July 2017 | Change of details for Prime Time Recruitment Limited as a person with significant control on 2 March 2017 (2 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 031125610008, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 031125610008, created on 15 August 2016 (45 pages) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
12 June 2015 | Registration of charge 031125610007, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 031125610007, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 031125610006, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 031125610007, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 031125610006, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 031125610006, created on 4 June 2015 (21 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 July 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
30 July 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 July 2014 | Resolutions
|
24 April 2014 | Company name changed premiere personnel services LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Company name changed premiere personnel services LIMITED\certificate issued on 24/04/14
|
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 (2 pages) |
23 April 2014 | Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 February 2007 | Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page) |
19 February 2007 | Accounting reference date shortened from 31/12/07 to 30/12/07 (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: blackfriars house the parsonage manchester M2 2JA (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: blackfriars house the parsonage manchester M2 2JA (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: building 1 turnford place great cambridge road, turnford hertfordshire EN10 6NH (1 page) |
16 December 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 11/10/03; no change of members (6 pages) |
21 October 2003 | Return made up to 11/10/03; no change of members (6 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
30 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
18 March 2002 | Full accounts made up to 31 December 2000 (15 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | New director appointed (5 pages) |
7 December 2001 | New director appointed (5 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Return made up to 11/10/01; no change of members (5 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Return made up to 11/10/01; no change of members (5 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
21 August 2001 | Secretary's particulars changed (1 page) |
21 August 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
22 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members
|
20 October 2000 | Return made up to 11/10/00; full list of members
|
26 January 2000 | Particulars of mortgage/charge (19 pages) |
26 January 2000 | Particulars of mortgage/charge (19 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
10 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
25 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (3 pages) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
27 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
27 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Declaration of assistance for shares acquisition (2 pages) |
12 August 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: seventh floor blackfriars house the parsonage manchester greater manchester M3 2JA (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: seventh floor blackfriars house the parsonage manchester greater manchester M3 2JA (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Particulars of mortgage/charge (7 pages) |
9 January 1998 | Particulars of mortgage/charge (7 pages) |
18 November 1997 | Return made up to 11/10/97; no change of members (8 pages) |
18 November 1997 | Return made up to 11/10/97; no change of members (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
22 December 1995 | Company name changed astra rom LIMITED\certificate issued on 27/12/95 (4 pages) |
22 December 1995 | Company name changed astra rom LIMITED\certificate issued on 27/12/95 (4 pages) |
11 October 1995 | Incorporation (13 pages) |
11 October 1995 | Incorporation (13 pages) |