40125 Bologna
Italy
Secretary Name | Andrea Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 28 June 2018) |
Role | Field Support Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Daventry Road Norton Daventry Northamptonshire NN11 5ND |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Glatton House Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | Ruth Barbara Louise Marvel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 June 2018) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Michael David Shipster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 June 2018) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Christopher Gordon Read |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 June 2018) |
Role | Head Of Business And Programme Management |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | David George Taylor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | 213 Erith Road Bexleyheath Kent DA7 6HR |
Director Name | Nicholas Andrew Pitts Tucker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TA |
Director Name | Robin Alisdair Stuart MacDonald |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | Maritime House Hook Park Road Warsash Southampton Hampshire SO31 9HA |
Director Name | Stephen James Parrish |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Motor Racing Driver |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 13 Victoria Gardens Victoria Road Douglas Isle Of Man IM2 4BX |
Director Name | Linda Jane Davies |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rivermill Court Kneesworth Street Royston Hertfordshire SG8 7BH |
Director Name | Mr James Nicholas Becher-Wickes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waynebourne 65 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | Andrea Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Daventry Road Norton Daventry Northamptonshire NN11 5ND |
Secretary Name | Andrea Coleman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Daventry Road Norton Daventry Northamptonshire NN11 5ND |
Director Name | Christopher Speight |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Co Md |
Correspondence Address | 64 Marle Road Raumarais Park 2090 Republic Of South Africa Foreign |
Director Name | Mr James Alan Cleary |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Cottage Mill End Henley On Thames Oxfordshire RG9 3AX |
Director Name | Peter Gerald Richards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2005) |
Role | Neurosurgeon |
Correspondence Address | Conifer House Lamborough Hill Wootton Oxford Oxfordshire OX13 6BY |
Secretary Name | Mr Peter Robert Lees Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Methersgate Sutton Woodbridge Suffolk IP12 3JL |
Director Name | Keith Alan Huewen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Drummonds Harborough Road Pitsford Northampton NN6 9AA |
Director Name | Ms Joan Marie Ryan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Park Avenue Enfield Middlesex EN2 6PJ |
Director Name | Angeline Saziso Kamba |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | 3 Hogsback Lane PO Box Bw 699 Borrowdale Zimbabwe |
Secretary Name | Christopher William Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Chuck Aksland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 September 2009) |
Role | Racing Team Manager |
Correspondence Address | Windy Hill School Lane Priors Marston Warwickshire CV23 8RR |
Director Name | Stephen Charles Male |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 December 2015) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lincoln Close Lichfield Staffordshire WS13 7SW |
Director Name | Mr Richard Geoffrey Courtenay Horsley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elliotts Farmhouse Adstone Towcester Northamptonshire NN12 8DY |
Director Name | Mr Michael Cutler McCulloch |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Oakbarn The Green Bledington Chipping Norton OX7 6XQ |
Director Name | Dr Barrie Maxwell Margetts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 October 2015) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wilton Road Southampton Hampshire SO15 5JQ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Director Name | Miss Naa-Aku Addo |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 21 June 2011(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | The Drummonds Harborough Road Pitsford Northampton NN6 9AA |
Director Name | Mr Paul Robert Hocking |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Drummonds Harborough Road Pitsford Northampton NN6 9AA |
Director Name | Gill James |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Drummonds Harborough Road Pitsford Northampton NN6 9AA |
Website | www.riders.org/ |
---|---|
Telephone | 01604 889570 |
Telephone region | Northampton |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,842,510 |
Net Worth | £574,828 |
Cash | £1,113,614 |
Current Liabilities | £1,755,878 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 December 2000 | Delivered on: 9 January 2001 Satisfied on: 12 February 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee but limited to £76,000 plus interest discount commission and other lawful charges and expenses and other monies provided for in the mortgage. Particulars: Property k/a plot 10 rivendell lang farm daventry northants. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (15 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (15 pages) |
26 July 2016 | Declaration of solvency (6 pages) |
26 July 2016 | Declaration of solvency (6 pages) |
11 July 2016 | Registered office address changed from The Drummonds Harborough Road Pitsford Northampton NN6 9AA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from The Drummonds Harborough Road Pitsford Northampton NN6 9AA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 July 2016 (2 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
21 January 2016 | Termination of appointment of Barrie Maxwell Margetts as a director on 23 October 2015 (1 page) |
21 January 2016 | Termination of appointment of Paul Robert Hocking as a director on 15 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Joan Ryan as a director on 18 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Joan Ryan as a director on 18 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Naa-Aku Addo as a director on 14 September 2015 (1 page) |
21 January 2016 | Termination of appointment of Stephen Charles Male as a director on 17 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Naa-Aku Addo as a director on 14 September 2015 (1 page) |
21 January 2016 | Termination of appointment of Stephen Charles Male as a director on 17 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Paul Robert Hocking as a director on 15 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Barrie Maxwell Margetts as a director on 23 October 2015 (1 page) |
21 January 2016 | Termination of appointment of Gill James as a director on 15 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Gill James as a director on 15 December 2015 (1 page) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (13 pages) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (13 pages) |
23 February 2015 | Appointment of Mr Christopher Gordon Read as a director on 16 September 2014 (2 pages) |
23 February 2015 | Appointment of Mr Christopher Gordon Read as a director on 16 September 2014 (2 pages) |
9 January 2015 | Appointment of Mr Michael David Shipster as a director on 16 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Sir Robin William Miller on 16 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Michael David Shipster as a director on 16 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Sir Robin William Miller on 16 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Keith Alan Huewen as a director on 16 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Keith Alan Huewen as a director on 16 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Stephen James Parrish as a director on 16 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Stephen James Parrish as a director on 16 September 2014 (1 page) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
23 April 2014 | Termination of appointment of Richard Horsley as a director (1 page) |
23 April 2014 | Annual return made up to 27 March 2014 no member list (12 pages) |
23 April 2014 | Annual return made up to 27 March 2014 no member list (12 pages) |
23 April 2014 | Termination of appointment of Richard Horsley as a director (1 page) |
23 April 2014 | Termination of appointment of Richard Horsley as a director (1 page) |
23 April 2014 | Termination of appointment of Richard Horsley as a director (1 page) |
10 January 2014 | Termination of appointment of Nicholas Pitts Tucker as a director (1 page) |
10 January 2014 | Termination of appointment of Nicholas Pitts Tucker as a director (1 page) |
22 October 2013 | Appointment of Ruth Barbara Louise Marvel as a director (2 pages) |
22 October 2013 | Appointment of Ruth Barbara Louise Marvel as a director (2 pages) |
17 October 2013 | Appointment of Gill James as a director (2 pages) |
17 October 2013 | Appointment of Mr Paul Hocking as a director (2 pages) |
17 October 2013 | Appointment of Mr Paul Hocking as a director (2 pages) |
17 October 2013 | Appointment of Gill James as a director (2 pages) |
16 October 2013 | Termination of appointment of Linda Davies as a director (1 page) |
16 October 2013 | Termination of appointment of Michael Mcculloch as a director (1 page) |
16 October 2013 | Termination of appointment of Linda Davies as a director (1 page) |
16 October 2013 | Termination of appointment of Michael Mcculloch as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (48 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (48 pages) |
10 May 2013 | Annual return made up to 27 March 2013 no member list (13 pages) |
10 May 2013 | Annual return made up to 27 March 2013 no member list (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (49 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (49 pages) |
10 May 2012 | Annual return made up to 27 March 2012 no member list (13 pages) |
10 May 2012 | Annual return made up to 27 March 2012 no member list (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (52 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (52 pages) |
5 September 2011 | Appointment of Miss Naa-Aku Addo as a director (2 pages) |
5 September 2011 | Appointment of Miss Naa-Aku Addo as a director (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 no member list (13 pages) |
26 April 2011 | Annual return made up to 27 March 2011 no member list (13 pages) |
21 April 2011 | Director's details changed for Joan Ryan on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Joan Ryan on 21 April 2011 (2 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (49 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (49 pages) |
14 April 2010 | Director's details changed for Linda Jane Davies on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Federico Minoli on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Barrie Maxwell Margetts on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Linda Jane Davies on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen Charles Male on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Andrew Pitts Tucker on 4 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 no member list (8 pages) |
14 April 2010 | Director's details changed for Michael Cutler Mcculloch on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Keith Alan Huewen on 10 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Michael Cutler Mcculloch on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Federico Minoli on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Barrie Maxwell Margetts on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Andrew Pitts Tucker on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Andrew Pitts Tucker on 4 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 no member list (8 pages) |
14 April 2010 | Director's details changed for Stephen James Parrish on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen James Parrish on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Andrew Pitts Tucker on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Andrew Pitts Tucker on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen Charles Male on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Keith Alan Huewen on 10 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Joan Ryan on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Joan Ryan on 27 March 2010 (2 pages) |
13 November 2009 | Director's details changed for Sir Robin Miller on 21 September 2009 (1 page) |
13 November 2009 | Director's details changed for Sir Robin Miller on 21 September 2009 (1 page) |
10 November 2009 | Director's details changed for Keith Alan Huewen on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Keith Alan Huewen on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Keith Alan Huewen on 1 October 2009 (2 pages) |
29 September 2009 | Appointment terminated director dominic lavelle (1 page) |
29 September 2009 | Appointment terminated director dominic lavelle (1 page) |
23 September 2009 | Appointment terminated director chuck aksland (1 page) |
23 September 2009 | Appointment terminated director chuck aksland (1 page) |
16 September 2009 | Full accounts made up to 31 December 2008 (51 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (51 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 3 new street daventry northamptonshire NN11 4BT (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 3 new street daventry northamptonshire NN11 4BT (1 page) |
15 April 2009 | Annual return made up to 27/03/09 (6 pages) |
15 April 2009 | Annual return made up to 27/03/09 (6 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (48 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (48 pages) |
11 April 2008 | Annual return made up to 27/03/08 (6 pages) |
11 April 2008 | Director's change of particulars / nicholas pitts tucker / 11/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / nicholas pitts tucker / 11/04/2008 (1 page) |
11 April 2008 | Annual return made up to 27/03/08 (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (46 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (46 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
19 April 2007 | Annual return made up to 27/03/07 (4 pages) |
19 April 2007 | Annual return made up to 27/03/07 (4 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (36 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (36 pages) |
4 May 2006 | Annual return made up to 27/03/06
|
4 May 2006 | Annual return made up to 27/03/06
|
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (35 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (35 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 27/03/05 (11 pages) |
27 April 2005 | Annual return made up to 27/03/05 (11 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (31 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (31 pages) |
15 April 2004 | Annual return made up to 27/03/04 (11 pages) |
15 April 2004 | Annual return made up to 27/03/04 (11 pages) |
6 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (28 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (28 pages) |
9 April 2003 | Annual return made up to 27/03/03 (10 pages) |
9 April 2003 | Annual return made up to 27/03/03 (10 pages) |
24 December 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
24 December 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
4 April 2002 | Annual return made up to 27/03/02
|
4 April 2002 | Annual return made up to 27/03/02
|
3 April 2002 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
3 April 2002 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: the old vicarage norton daventry northamptonshire NN11 5ND (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: the old vicarage norton daventry northamptonshire NN11 5ND (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
25 April 2001 | Annual return made up to 27/03/01
|
25 April 2001 | Annual return made up to 27/03/01
|
1 February 2001 | Full accounts made up to 31 March 2000 (25 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (25 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Annual return made up to 27/03/00 (7 pages) |
30 May 2000 | Annual return made up to 27/03/00 (7 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1999 (20 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1999 (20 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
31 March 1999 | Annual return made up to 27/03/99 (6 pages) |
31 March 1999 | Annual return made up to 27/03/99 (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
29 April 1998 | Annual return made up to 27/03/98 (6 pages) |
29 April 1998 | Annual return made up to 27/03/98 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
28 April 1997 | Annual return made up to 27/03/97
|
28 April 1997 | Annual return made up to 27/03/97
|
27 March 1996 | Incorporation (32 pages) |
27 March 1996 | Incorporation (32 pages) |