London
SE1 2DA
Secretary Name | Ms Louise Hyde |
---|---|
Status | Closed |
Appointed | 16 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Director Name | Ian Martin Kitteredge Davis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 March 1997) |
Role | Solicitor |
Correspondence Address | 72a Rutland Gardens Haringey London N4 1JP |
Secretary Name | Jonathan Edward Madison Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Mrs Jacqueline Cannon (Obe) |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2007) |
Role | Managing Director |
Correspondence Address | Brocas 31 Cockshot Malvern WR14 2TT |
Director Name | Mr Paul Charles Munday |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2001) |
Role | Group Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blacksmiths Lane Happisburgh Norfolk NR12 0QY |
Director Name | Peter John Anthony Lewis |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 November 2003) |
Role | Group Chief Executive |
Correspondence Address | 2 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | John William Pointer |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2007) |
Role | Builder Developer |
Country of Residence | United Kingdom |
Correspondence Address | The White House Whitlingham Lane Trowse Norwich Norfolk NR14 8TY |
Director Name | Julian Anthony Foster |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 April 2000) |
Role | Group Finance Director |
Correspondence Address | Grove Farm The Grove Poringland Norwich Norfolk NR14 7TR |
Director Name | Daniel Butler |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 May 2007) |
Role | Retired Bank Manager |
Correspondence Address | 5 Muskalls Close Cheshunt Waltham Cross Hertfordshire EN7 6DA |
Secretary Name | Peter John Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1999) |
Role | Chief Executive |
Correspondence Address | Glebe House 1 The Glebe Ferry Lane Postwick Norwich Norfolk NR13 5HL |
Secretary Name | Katherine Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 48 Portland Street Norwich Norfolk NR2 3LF |
Secretary Name | Peter John Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2003) |
Role | Group Chief Executive |
Correspondence Address | 2 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | Mr Michael Clive Newey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2003) |
Role | Chartered Surveyor/Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Great Heath Road North Elmham, Dereham Norfolk NR20 5EY |
Director Name | Mr Sean Mark Toms Kent |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2005) |
Role | Executive Director Resources |
Country of Residence | England |
Correspondence Address | 10 Cleves Way Ol Costessey Norwich Norfolk NR8 5EN |
Director Name | Mr Andrew John Doylend |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Westfield Road Brundall NR13 5LF |
Director Name | Mark Christopher Rogers |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2005) |
Role | Director Group Chief Executive |
Correspondence Address | 7 Ditton Green Woodditton Newmarket Suffolk CB8 9SH |
Secretary Name | Mrs Angela June Firman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 65 Brookfield Road Ipswich Suffolk IP1 4EN |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 65 Brookfield Road Ipswich Suffolk IP1 4EN |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Ms Rosemary Joy Farrar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2006) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stamford Brook Road London W6 0XL |
Director Name | James Ginzler |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2008) |
Role | Head Of Ams |
Correspondence Address | 101 Rectory Avenue Ashingdon Rochford Essex SS4 3AW |
Director Name | Malcolm Bore |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Hill Road Foxton Cambridge Cambridgeshire CB22 6SZ |
Director Name | Mr Paul Conrad Maton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Way Welwyn Garden City Hertfordshire AL7 2QA |
Director Name | Terry Moralee |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cheyney Avenue Salhouse Norwich Norfolk NR13 6SA |
Director Name | Mr David John Miles |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Winsley Court 37 Portland Place London W1B 1QG |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(12 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Director Name | Mr Mark Jonathan Jones |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2013) |
Role | Group Director Dlo |
Country of Residence | England |
Correspondence Address | Circle House 1-3 Highbury Station Road Islington London N1 1SE |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Francesco Giuseppe Elia |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 2014) |
Role | Executive Director Of Commercial And Marketing |
Country of Residence | England |
Correspondence Address | 1-3 Highbury Station Road London N1 1SE |
Director Name | Mr David Anthony Lewis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Secretary Name | Ms Angela Maria Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(19 years after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Clarion Housing Group Level 6, 6 More London Place Tooley Street London SE1 2DA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | anglia.org.uk |
---|
Registered Address | Level 6 6 More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Circle Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,330,000 |
Gross Profit | £1,987,000 |
Net Worth | -£813,000 |
Current Liabilities | £5,099,000 |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 October 2006 | Delivered on: 1 November 2006 Persons entitled: Equiton Nominee Bishops Stortford 1 Limited and Equiton Nominee Bishops Stortford 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details. Outstanding |
---|---|
28 June 2002 | Delivered on: 9 July 2002 Satisfied on: 7 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
19 February 1999 | Delivered on: 2 March 1999 Satisfied on: 2 October 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
11 October 2017 | Appointment of Mr Jack Bargholz as a director on 6 October 2017 (2 pages) |
---|---|
11 October 2017 | Termination of appointment of David Anthony Lewis as a director on 6 October 2017 (1 page) |
3 October 2017 | Satisfaction of charge 3 in full (1 page) |
8 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 February 2017 | Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
30 November 2016 | Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for Claire Miller on 29 November 2016 (1 page) |
22 February 2016 | Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr David Anthony Lewis as a director on 1 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 May 2015 | Termination of appointment of Mark Jonathan Jones as a director on 8 October 2013 (1 page) |
5 May 2015 | Termination of appointment of Mark Jonathan Jones as a director on 8 October 2013 (1 page) |
5 February 2015 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE to Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE to Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
9 June 2014 | Termination of appointment of Francesco Elia as a director (1 page) |
9 June 2014 | Termination of appointment of Francesco Elia as a director (1 page) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
25 November 2013 | Appointment of Ms Deborah Josephine Upton as a director (2 pages) |
15 November 2013 | Appointment of Mr Francesco Giuseppe Elia as a director (2 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 May 2012 | Appointment of Mark Jones as a director (2 pages) |
25 May 2012 | Termination of appointment of Alan Townshend as a director (2 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 July 2011 | Appointment of Alan Charles Townshend as a director (3 pages) |
4 July 2011 | Termination of appointment of Malcolm Bore as a director (1 page) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
30 April 2011 | Termination of appointment of David Williams as a director (1 page) |
15 February 2011 | Termination of appointment of Terry Moralee as a director (1 page) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
26 May 2010 | Director's details changed for Mr David Williams on 17 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
25 March 2010 | Termination of appointment of David Miles as a director (1 page) |
2 March 2010 | Director's details changed for David John Miles on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Terry Moralee on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Malcolm Bore on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Malcolm Bore on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David John Miles on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Terry Moralee on 2 March 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
28 May 2009 | Secretary appointed angela june firman (2 pages) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
7 February 2009 | Director appointed david john miles (1 page) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated director leslie warder (1 page) |
19 January 2009 | Director appointed david john williams (2 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
20 October 2008 | Appointment terminated director james ginzler (1 page) |
18 April 2008 | Appointment terminated director paul maton (1 page) |
25 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
9 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
29 December 2006 | New director appointed (2 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Auditor's resignation (1 page) |
9 August 2006 | New director appointed (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
10 March 2006 | Memorandum and Articles of Association (15 pages) |
6 March 2006 | Company name changed anglia commercial services limit ed\certificate issued on 06/03/06 (2 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
2 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 September 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: anglia house 6 central avenue st andrews business park thorpe st andrew norwich NR7 0HR (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
6 January 2004 | New director appointed (1 page) |
17 December 2003 | New secretary appointed (1 page) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 May 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 09/01/03; full list of members
|
29 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Re: section 394 (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
15 March 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 09/01/02; full list of members
|
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 April 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
13 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 July 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
11 April 2000 | Company name changed anglia maintenance services limi ted\certificate issued on 12/04/00 (2 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (8 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
8 February 1999 | Return made up to 09/01/99; no change of members
|
9 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
29 June 1998 | Resolutions
|
15 January 1998 | Return made up to 09/01/98; full list of members
|
25 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
14 April 1997 | Company name changed oyster property services LIMITED\certificate issued on 15/04/97 (2 pages) |
3 April 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 February 1997 | Secretary resigned (1 page) |
9 January 1997 | Incorporation (11 pages) |