London
SE1 2LH
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Michael George Griffiths |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Walled Garden Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG |
Director Name | Kirsty Griffiths |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Clay Lane Rode Bath BA3 6PJ |
Secretary Name | Kirsty Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Clay Lane Rode Bath BA3 6PJ |
Director Name | Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 107 Salisbury Close Alton Hampshire GU34 2TP |
Director Name | Peter David Miles Mackay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2003) |
Role | Client Services Director |
Correspondence Address | 25 Under Knoll Peasedown St. John Bath Avon BA2 8TY |
Director Name | Mr David Aiden Lundholm |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangewood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SF |
Director Name | Mr Nicholas James Buckle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Richmond Surrey TW10 6HJ |
Secretary Name | Mr Nicholas James Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Richmond Surrey TW10 6HJ |
Director Name | Mr Iain Maclachlan Hamilton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2006) |
Role | Software Engineer |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Director Name | Stephen McCluskey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 2 Francis Avenue St Albans Hertfordshire AL3 6BX |
Director Name | Mr George David Ayliffe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Secretary Name | Mr Iain Maclachlan Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2005) |
Role | Software Engineer |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr George David Ayliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Mark David Goddard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(21 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Paul Sayer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Scott Glenister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | Asserta Home Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2003) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3PQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
26 October 2020 | Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
7 June 2018 | Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page) |
18 July 2017 | Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 April 2015 | Amended accounts for a dormant company made up to 30 March 2014 (7 pages) |
1 April 2015 | Amended accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 December 2013 | Termination of appointment of Sarah Davis as a director (1 page) |
31 December 2013 | Termination of appointment of Sarah Davis as a director (1 page) |
30 December 2013 | Termination of appointment of Emma Ciechan as a director (1 page) |
30 December 2013 | Termination of appointment of Emma Ciechan as a director (1 page) |
30 December 2013 | Appointment of Mr Mark David Goddard as a director (2 pages) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Philip Tranter as a secretary (1 page) |
30 December 2013 | Termination of appointment of Philip Tranter as a secretary (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Appointment of Mr Mark David Goddard as a director (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 30 March 2008 (15 pages) |
18 November 2008 | Full accounts made up to 30 March 2008 (15 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (14 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (14 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (14 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (4 pages) |
21 September 2007 | New secretary appointed;new director appointed (4 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 August 2006 | Auditor's resignation (11 pages) |
21 August 2006 | Auditor's resignation (11 pages) |
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | Auditor's resignation (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (4 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: vebra halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page) |
18 August 2006 | New secretary appointed;new director appointed (4 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: vebra halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page) |
18 August 2006 | Director resigned (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page) |
4 October 2005 | Return made up to 09/09/05; full list of members
|
4 October 2005 | Registered office changed on 04/10/05 from: halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page) |
4 October 2005 | Return made up to 09/09/05; full list of members
|
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: union house 182-194 union street london SE1 0LH (1 page) |
31 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: union house 182-194 union street london SE1 0LH (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 09/09/04; full list of members
|
15 November 2004 | Return made up to 09/09/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 September 2003 | Return made up to 09/09/03; full list of members
|
24 September 2003 | Return made up to 09/09/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: st helens 1 undershaft london EC3P 3PQ (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: st helens 1 undershaft london EC3P 3PQ (1 page) |
26 September 2002 | Return made up to 27/09/02; full list of members (4 pages) |
26 September 2002 | Return made up to 27/09/02; full list of members (4 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 September 2001 | Return made up to 27/09/01; full list of members (4 pages) |
28 September 2001 | Return made up to 27/09/01; full list of members (4 pages) |
27 September 2001 | New director appointed (1 page) |
27 September 2001 | New director appointed (1 page) |
23 May 2001 | Return made up to 27/09/00; full list of members (8 pages) |
23 May 2001 | Return made up to 27/09/00; full list of members (8 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Location of register of members (1 page) |
27 February 2001 | Location of register of members (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: the old meeting house south parade frome somerset BA11 1EJ (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: the old meeting house south parade frome somerset BA11 1EJ (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Auditor's resignation (1 page) |
18 September 2000 | Ad 01/09/00--------- £ si 12@1=12 £ ic 14/26 (2 pages) |
18 September 2000 | Ad 01/09/00--------- £ si 12@1=12 £ ic 14/26 (2 pages) |
11 September 2000 | Ad 22/08/00--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
11 September 2000 | Ad 22/08/00--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
6 September 2000 | Conve 22/08/00 (1 page) |
6 September 2000 | Memorandum and Articles of Association (8 pages) |
6 September 2000 | Conve 22/08/00 (1 page) |
6 September 2000 | Memorandum and Articles of Association (8 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Memorandum and Articles of Association (7 pages) |
24 May 2000 | Memorandum and Articles of Association (7 pages) |
24 May 2000 | Resolutions
|
5 November 1999 | Return made up to 27/09/99; no change of members
|
5 November 1999 | Return made up to 27/09/99; no change of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 October 1997 | Return made up to 27/09/97; full list of members
|
21 October 1997 | Return made up to 27/09/97; full list of members
|
7 October 1996 | Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
27 September 1996 | Incorporation (14 pages) |
27 September 1996 | Incorporation (14 pages) |