Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mr Vinodha Soysa Wijeratne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Ashley George Thompson |
---|---|
Status | Current |
Appointed | 30 October 2023(26 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Suhrud Prakash Mehta |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 14 March 1997) |
Role | Trainee Solicitor |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Rachel Hughlings Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 14 March 1997) |
Role | Solicitor |
Correspondence Address | 31a Offord Road London N1 1EA |
Secretary Name | Suhrud Prakash Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 14 March 1997) |
Role | Trainee Solicitor |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Roger Graham Courtney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Parkside Drive Watford Hertfordshire WD17 3AY |
Director Name | Dr Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Birches School Lane Essendon Hertfordshire AL9 6HD |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Martin Shaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 July 2002) |
Role | Research Director |
Correspondence Address | Oakfield 58a Horn Hill Hitchin Hertfordshire SG4 8AR |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Mr Neil Macfadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Road London W11 1QJ |
Director Name | Michael Richard Hoffman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(3 months after company formation) |
Appointment Duration | 11 months (resigned 17 April 1998) |
Role | Engineer |
Correspondence Address | 43 De Vere Gardens London W8 5AW |
Director Name | John Roger Marshall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Copplestone House Manley Lane Tiverton Devon EX16 4NH |
Director Name | Brian Mellitt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2007) |
Role | Director Railtrack |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 36 Church Street Stilton Peterborough Cambridgeshire PE7 3RF |
Director Name | Mr Guy Philip Hammersley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 June 2007) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 6 Holts Meadow Redbourn Herts AL3 7BW |
Director Name | Michael Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | Spindles House Hascombe Road Godalming Surrey GU8 4AD |
Director Name | Dr Peter William Bonfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Building Research Establishment Ltd Bucknalls Lane Watford WD25 9XX |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Mr Niall Gerard Trafford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building Research Establishment Limited Bucknalls Watford WD25 9XX |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 12 December 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Andrew Charles Herbert |
---|---|
Status | Resigned |
Appointed | 06 April 2020(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Dr Paul Conroy |
---|---|
Status | Resigned |
Appointed | 24 January 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bre.co.uk |
---|---|
Telephone | 01923 664000 |
Telephone region | Watford |
Registered Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Bre Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,312,000 |
Net Worth | -£19,364,000 |
Cash | £2,509,000 |
Current Liabilities | £10,874,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
14 July 2017 | Delivered on: 14 July 2017 Persons entitled: Bernadette Louise Garvey (As Trustee) Graham Orme (As Trustee) Roger Courtney (As Trustee) Chris Broadbent (As Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 April 2011 | Delivered on: 6 April 2011 Persons entitled: David Warriner Bruce Patrick Roy Young Dr Paul Davidson Chris Broadbent Gillian Hobbs and Dr Andrew John Lewry Classification: Security agreement Secured details: All monies due or to become due from the company to the bre pension scheme on any account whatsoever up to a maximum amount of £8,000,000 and all other monies due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of bucknalls lane st albans t/no HD355877 including all buildings fixtures fittings and fixed plant and machinery all claims and all proceeds of policies of insurance in respect of the security assets see image for full details. Outstanding |
28 March 2007 | Delivered on: 3 April 2007 Persons entitled: Barclays Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor with full title guarantee charges all sums of money in any currency paid by the chargor now or at any time in the future to the credit of a specified account and by way of first fixed charge and as a continuing security for the payment and discharge of the amounts secured. See the mortgage charge document for full details. Outstanding |
17 December 1997 | Delivered on: 23 December 1997 Persons entitled: Barclays Bank PLC Classification: A deed of assignment of life policies Secured details: All monies due or to become due from the company or by any other group company to the chargee on any account whatsoever. Particulars: Assigns the life policies being policy numbers: 008516439-0; 008541171; 008495217-5 and 008516441-6 as fully defined on form M395 and all monies including bonuses accrued and payable thereunder. See the mortgage charge document for full details. Outstanding |
19 March 1997 | Delivered on: 25 March 1997 Persons entitled: Barclays Bank PLC Classification: Supplemental I.P. charge Secured details: All monies due or to become due from the company (formerly known as pacetype limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture. Particulars: All and any of the intellectual property, agreements and other rights, causes of action, interests and matters, know how as defined. See the mortgage charge document for full details. Outstanding |
19 March 1997 | Delivered on: 25 March 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as pacetype limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture". Particulars: Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham buckinghamshire and freehold land known as site of building research establishment garston st albans hertfordshire.. 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. Outstanding |
19 March 1997 | Delivered on: 26 March 1997 Satisfied on: 16 April 1999 Persons entitled: Murray Venture PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company (formerly k/a pacetype limited) and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture). 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 |
17 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page) |
3 November 2023 | Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages) |
1 August 2023 | Full accounts made up to 31 March 2023 (30 pages) |
6 February 2023 | Director's details changed for Mrs Gillian Mary Charlesworth on 6 February 2023 (2 pages) |
19 January 2023 | Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Vinodha Soysa Wijeratne as a director on 16 December 2022 (2 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (30 pages) |
4 February 2022 | Termination of appointment of Andrew Charles Herbert as a secretary on 24 January 2022 (1 page) |
4 February 2022 | Appointment of Dr Paul Conroy as a secretary on 24 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 March 2021 (29 pages) |
12 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 March 2020 (28 pages) |
2 September 2020 | Director's details changed for Ms Gillian Mary Charlesworth on 1 September 2020 (2 pages) |
15 April 2020 | Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
19 August 2019 | Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Niall Gerard Trafford as a director on 30 May 2019 (1 page) |
23 July 2019 | Appointment of Ms Gillian Mary Charlesworth as a director on 21 May 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
13 December 2018 | Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages) |
24 May 2018 | Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 2018 (2 pages) |
24 May 2018 | Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page) |
2 February 2018 | Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
5 October 2017 | Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages) |
14 July 2017 | Registration of charge 033193240007, created on 14 July 2017 (25 pages) |
14 July 2017 | Registration of charge 033193240007, created on 14 July 2017 (25 pages) |
3 April 2017 | Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (30 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (30 pages) |
4 July 2016 | Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page) |
16 June 2016 | Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages) |
26 February 2016 | Termination of appointment of David Alfred Penn as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of David Alfred Penn as a director on 26 February 2016 (1 page) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 September 2015 | Full accounts made up to 31 March 2015 (35 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (35 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 October 2014 | Full accounts made up to 31 March 2014 (35 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (35 pages) |
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 January 2014 | Appointment of Mr David Alfred Penn as a director (2 pages) |
29 January 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
29 January 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
29 January 2014 | Appointment of Mr David Alfred Penn as a director (2 pages) |
10 December 2013 | Appointment of Mr Niall Gerrard Trafford as a director (2 pages) |
10 December 2013 | Appointment of Mr Niall Gerrard Trafford as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (35 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (35 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (36 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (36 pages) |
4 October 2012 | Appointment of Guy Philip Hammersley as a director (2 pages) |
4 October 2012 | Appointment of Guy Philip Hammersley as a director (2 pages) |
30 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (35 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (35 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (35 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (35 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (35 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (35 pages) |
21 April 2009 | Ad 31/03/09\gbp si 5@1=5\gbp ic 2/7\ (4 pages) |
21 April 2009 | Ad 31/03/09\gbp si 5@1=5\gbp ic 2/7\ (4 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
22 September 2008 | Director appointed russell heusch (2 pages) |
22 September 2008 | Appointment terminated director and secretary james horan (1 page) |
22 September 2008 | Appointment terminated director and secretary james horan (1 page) |
22 September 2008 | Director appointed russell heusch (2 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (32 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (32 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (32 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (32 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (27 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (27 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members
|
23 February 2004 | Return made up to 17/02/04; full list of members
|
5 September 2003 | Full accounts made up to 31 March 2003 (27 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (27 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members
|
25 February 2003 | Return made up to 17/02/03; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members
|
22 February 2001 | Return made up to 17/02/01; full list of members
|
20 November 2000 | Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR (1 page) |
26 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 17/02/99; full list of members (8 pages) |
5 March 1999 | Return made up to 17/02/99; full list of members (8 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 17/02/98; full list of members
|
5 March 1998 | Return made up to 17/02/98; full list of members
|
23 December 1997 | Particulars of mortgage/charge (10 pages) |
23 December 1997 | Particulars of mortgage/charge (10 pages) |
26 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR (1 page) |
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
8 April 1997 | Memorandum and Articles of Association (15 pages) |
8 April 1997 | Memorandum and Articles of Association (15 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Particulars of mortgage/charge (15 pages) |
26 March 1997 | Particulars of mortgage/charge (15 pages) |
26 March 1997 | Resolutions
|
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (9 pages) |
25 March 1997 | Particulars of mortgage/charge (9 pages) |
21 March 1997 | Company name changed pacetype LIMITED\certificate issued on 21/03/97 (3 pages) |
21 March 1997 | Company name changed pacetype LIMITED\certificate issued on 21/03/97 (3 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 February 1997 | Incorporation (9 pages) |
17 February 1997 | Incorporation (9 pages) |