Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Miss Pamela Jean Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Mabel Rose Jones |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Roger Nicholas Brownlow Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Dr Charlotte Gwenfron Annette Keywood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Christopher Thomas Arnold Millward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Peter Robert Riley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Charlotte Mary Bailey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | The Boat House 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr Maurice Anthony Fowler |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 23 years (resigned 15 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Mr Maurice Anthony Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Charles Raymond Garnett |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2006) |
Role | Retired C Eng |
Correspondence Address | 18 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Ronald Edward Jones |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 June 2005) |
Role | Retired |
Correspondence Address | 7 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | William Geoffrey Price |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Secretary Name | Miss Pamela Jean Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr David Jonathan Haddon Walker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mrs Helen Jane Plumbly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Albany Reach Thames Ditton Surrey KT7 0QH |
Director Name | Mr Russell Charles Baker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Andrew Martin Harvey Plumbly |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Carol Maureen Abrahams |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Telephone | 01932 565644 |
---|---|
Telephone region | Weybridge |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Mrs D. Newnham 8.70% Ordinary |
---|---|
3 at £1 | David Walker 6.52% Ordinary |
3 at £1 | Miss P.j. Evans 6.52% Ordinary |
3 at £1 | Mr H. Prior & Mrs H. Prior 6.52% Ordinary |
3 at £1 | Roger Wood 6.52% Ordinary |
2 at £1 | Andrew Plumbley 4.35% Ordinary |
2 at £1 | Anthony Sullivan & Jennifer Sullivan 4.35% Ordinary |
2 at £1 | D. Tarrant & C. Tarrant 4.35% Ordinary |
2 at £1 | Dr C.a. Keywood 4.35% Ordinary |
2 at £1 | Mr J. Forshaw 4.35% Ordinary |
2 at £1 | Mr M.a. Fowler 4.35% Deferred |
2 at £1 | Mr M.a. Fowler & Mrs M.a. Fowler 4.35% Ordinary |
2 at £1 | Mr W.g. Price & Mrs W.g. Price 4.35% Ordinary |
2 at £1 | Mrs G.a. Abrahams & Mr G.a. Abrahams 4.35% Ordinary |
2 at £1 | Mrs J. Austin 4.35% Ordinary |
2 at £1 | Mrs M. Neal 4.35% Ordinary |
2 at £1 | Mrs M. Williams 4.35% Ordinary |
2 at £1 | Mrs R.e. Jones & Mr R.e. Jones 4.35% Ordinary |
2 at £1 | Mrs Y. Smith 4.35% Ordinary |
2 at £1 | Russell Baker 4.35% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
24 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 April 2023 | Director's details changed for Mr Christopher Thomas Arnold Millard on 27 April 2023 (2 pages) |
15 April 2023 | Confirmation statement made on 10 April 2023 with updates (7 pages) |
26 January 2023 | Appointment of Peter Robert Riley as a director on 25 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Russell Charles Baker as a director on 25 January 2023 (1 page) |
24 October 2022 | Appointment of Mr Christopher Thomas Arnold Millard as a director on 21 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Carol Maureen Abrahams as a director on 7 August 2022 (1 page) |
18 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2022 | Confirmation statement made on 10 April 2022 with updates (7 pages) |
3 November 2021 | Termination of appointment of Andrew Martin Harvey Plumbly as a director on 29 October 2021 (1 page) |
28 September 2021 | Appointment of Dr Charlotte Gwenfron Annette Keywood as a director on 21 September 2021 (2 pages) |
16 August 2021 | Appointment of Mrs Carol Maureen Abrahams as a director on 1 August 2021 (2 pages) |
15 July 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
13 June 2019 | Termination of appointment of Maurice Anthony Fowler as a director on 15 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
3 August 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
20 June 2018 | Director's details changed for Mr Henry Melton Prior on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Maurice Anthony Fowler on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Russell Charles Baker on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Miss Pamela Jean Evans on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Roger Nicholas Brownlow Wood on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mrs Mabel Rose Jones on 20 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
24 July 2017 | Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 March 2017 | Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 3 the Boat House Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 3 the Boat House Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 December 2015 | Appointment of Mr Roger Nicholas Brownlow Wood as a director on 10 December 2015 (2 pages) |
28 December 2015 | Appointment of Mr Roger Nicholas Brownlow Wood as a director on 10 December 2015 (2 pages) |
14 September 2015 | Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page) |
2 September 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
2 September 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
22 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
16 June 2014 | Appointment of Mr Russell Charles Baker as a director (2 pages) |
16 June 2014 | Termination of appointment of William Price as a director (1 page) |
16 June 2014 | Termination of appointment of William Price as a director (1 page) |
16 June 2014 | Appointment of Mr Russell Charles Baker as a director (2 pages) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 June 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
17 June 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (13 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Register(s) moved to registered office address (1 page) |
15 April 2013 | Register(s) moved to registered office address (1 page) |
13 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
13 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
9 August 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
9 August 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (13 pages) |
13 April 2011 | Director's details changed for Mr David Jonathan Haddon Walker on 12 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (13 pages) |
13 April 2011 | Director's details changed for Mr David Jonathan Haddon Walker on 12 April 2011 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
18 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 May 2009 | Return made up to 10/04/09; change of members (10 pages) |
19 May 2009 | Return made up to 10/04/09; change of members (10 pages) |
9 December 2008 | Director appointed helen jane plumbly (2 pages) |
9 December 2008 | Director appointed helen jane plumbly (2 pages) |
28 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 July 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (13 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (13 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 10/04/07; full list of members (8 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (8 pages) |
30 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
17 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
17 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
11 July 2005 | Director resigned (2 pages) |
11 July 2005 | Director resigned (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 10/04/05; no change of members (9 pages) |
11 May 2005 | Return made up to 10/04/05; no change of members (9 pages) |
16 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
16 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (10 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (10 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
18 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
25 April 2003 | Return made up to 10/04/03; change of members (8 pages) |
25 April 2003 | Return made up to 10/04/03; change of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 September 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
30 April 2002 | Return made up to 10/04/02; change of members (7 pages) |
30 April 2002 | Return made up to 10/04/02; change of members (7 pages) |
29 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
29 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (11 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (11 pages) |
26 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
5 May 2000 | Return made up to 10/04/00; change of members (7 pages) |
5 May 2000 | Return made up to 10/04/00; change of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
26 April 1999 | Return made up to 10/04/99; change of members (4 pages) |
26 April 1999 | Return made up to 10/04/99; change of members (4 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (7 pages) |
7 July 1997 | Return made up to 10/04/97; full list of members
|
7 July 1997 | Return made up to 10/04/97; full list of members
|
5 September 1996 | Memorandum and Articles of Association (9 pages) |
5 September 1996 | Memorandum and Articles of Association (9 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: express building 29 upper parliament street nottingham. NG1 2AQ. (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: express building 29 upper parliament street nottingham. NG1 2AQ. (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed;new director appointed (3 pages) |
30 May 1996 | New secretary appointed;new director appointed (3 pages) |
30 May 1996 | New director appointed (2 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
16 May 1996 | Ad 01/05/96--------- £ si 44@1=44 £ ic 2/46 (5 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Ad 01/05/96--------- £ si 44@1=44 £ ic 2/46 (5 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
7 May 1996 | Company name changed willoughby (81) LIMITED\certificate issued on 08/05/96 (2 pages) |
7 May 1996 | Company name changed willoughby (81) LIMITED\certificate issued on 08/05/96 (2 pages) |
10 April 1996 | Incorporation (20 pages) |
10 April 1996 | Incorporation (20 pages) |