Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mrs Shirley Anne Knight |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lead Benefit Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Donald William Wragg |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(21 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 23 Beatty Rise South Woodham Ferrers Chelmsford CM3 5YQ |
Director Name | Ronald Walkingshaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Peter Barlow Jones |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2000) |
Role | Administration Director |
Correspondence Address | Nabbs Cottage 116 Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1998) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Richard William Brann |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2001) |
Role | Executive |
Correspondence Address | One Tyco Park Exeter Nh03833 United States |
Director Name | David Martin Leggott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2000) |
Role | Salesman |
Correspondence Address | 2 Sabrina Terrace Worcester Worcestershire WR1 3JD |
Director Name | Mr Andrew Bruce Mackinlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henley Court Chase Side Southgate London N14 5HP |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Gerald Dennis Head |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View St Katharines Green Little Bardfield Thaxted Essex CM7 4TZ |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Robert McMartin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 February 2017) |
Role | Service Engineer |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Paul Samuel Adams |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2005) |
Role | HR Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Robert Arthur Bent |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 12931 Hyland Circle Boca Raton Florida 33428 United States |
Director Name | Jane Friedlieb Greenman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2007) |
Role | Vp- Compensation |
Correspondence Address | 3 Andrews Lane Princeton Nj 08540 United States |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Paul Hinder |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2009) |
Role | Engineer |
Correspondence Address | 47 Minstead Road Bournemouth Dorset BH10 5JY |
Director Name | John Nawrath |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2015) |
Role | HR Manager |
Correspondence Address | 50 Oriole Lane Branchburg New Jersey 08876 Foreign |
Director Name | Mr Martin Lawrence Harvey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 May 2019) |
Role | Regoinal Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Martin Lawrence Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2008) |
Role | Regoinal Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mayne Close Launceston Cornwall PL15 8XQ |
Director Name | Gary Karlin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | David Stonehouse |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Maxine Claudette Brough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2017) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | RenÉ Broekhuis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2015(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 2015) |
Role | Team Rewards Leader, Emea & Apac |
Country of Residence | Netherlands |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Stuart Fowles |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(21 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2018) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 9/10 The Briars, Waterberry Drive Waterlooville PO7 7YH |
Director Name | Jean-Philippe De Waele |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 March 2018(21 years after company formation) |
Appointment Duration | 4 years (resigned 13 April 2022) |
Role | Treasurer Emea |
Country of Residence | Belgium |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Brian Sinfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(21 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2023) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Martin Lawrence Harvey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Thorn Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
24 August 2023 | Appointment of Jennifer Shaw as a director on 23 August 2023 (2 pages) |
---|---|
24 August 2023 | Appointment of Mr James Ralph John Bucknall as a director on 23 August 2023 (2 pages) |
25 April 2023 | Second filing of Confirmation Statement dated 12 April 2021 (3 pages) |
18 April 2023 | Termination of appointment of Brian Sinfield as a director on 14 January 2023 (1 page) |
18 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of Martin Lawrence Harvey as a director on 16 February 2023 (1 page) |
18 April 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
12 April 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
30 June 2022 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page) |
13 May 2022 | Termination of appointment of Jean-Philippe De Waele as a director on 13 April 2022 (1 page) |
5 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
21 March 2022 | Director's details changed for Mr Anton Bernard Alphonsus on 1 December 2009 (2 pages) |
7 March 2022 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
15 April 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with updates
|
1 July 2020 | Appointment of Mr Martin Lawrence Harvey as a director on 31 March 2020 (2 pages) |
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Brian Sinfield on 25 February 2020 (2 pages) |
15 July 2019 | Termination of appointment of Martin Lawrence Harvey as a director on 31 May 2019 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Stuart Fowles as a director on 31 July 2018 (1 page) |
12 November 2018 | Appointment of Ronald Walkingshaw as a director on 28 September 2018 (2 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Jean-Philippe De Waele as a director on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Brian Sinfield as a director on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Stuart Fowles as a director on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Donald William Wragg as a director on 29 March 2018 (2 pages) |
12 February 2018 | Resolutions
|
23 January 2018 | Termination of appointment of Maxine Claudette Brough as a director on 30 November 2017 (1 page) |
23 January 2018 | Appointment of Mrs Shirley Anne Knight as a director on 16 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Maxine Claudette Brough as a director on 30 November 2017 (1 page) |
23 January 2018 | Appointment of Mrs Shirley Anne Knight as a director on 16 January 2018 (2 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Statement of company's objects (2 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Statement of company's objects (2 pages) |
9 January 2018 | Termination of appointment of Robert Mcmartin as a director on 17 February 2017 (1 page) |
9 January 2018 | Termination of appointment of Robert Mcmartin as a director on 17 February 2017 (1 page) |
4 December 2017 | Termination of appointment of David Stonehouse as a director on 17 February 2017 (1 page) |
4 December 2017 | Termination of appointment of David Stonehouse as a director on 17 February 2017 (1 page) |
30 November 2017 | Termination of appointment of Gary Karlin as a director on 7 March 2017 (1 page) |
30 November 2017 | Termination of appointment of Keith Andrew Taylor as a director on 11 September 2017 (1 page) |
30 November 2017 | Termination of appointment of Keith Andrew Taylor as a director on 11 September 2017 (1 page) |
30 November 2017 | Termination of appointment of Gary Karlin as a director on 7 March 2017 (1 page) |
25 July 2017 | Director's details changed for David Stonehouse on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for David Stonehouse on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Martin Lawrence Harvey on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Robert Mcmartin on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Gary Karlin on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Gary Karlin on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Robert Mcmartin on 30 June 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Martin Lawrence Harvey on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Keith Andrew Taylor on 30 June 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
2 August 2016 | Appointment of Mr Keith Andrew Taylor as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Keith Andrew Taylor as a director on 2 August 2016 (2 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 March 2016 | Termination of appointment of René Broekhuis as a director on 22 December 2015 (1 page) |
22 March 2016 | Termination of appointment of René Broekhuis as a director on 22 December 2015 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 March 2015 | Termination of appointment of John Nawrath as a director on 9 January 2015 (1 page) |
16 March 2015 | Termination of appointment of John Nawrath as a director on 9 January 2015 (1 page) |
16 March 2015 | Termination of appointment of John Nawrath as a director on 9 January 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
6 February 2015 | Appointment of René Broekhuis as a director on 4 February 2015 (2 pages) |
6 February 2015 | Appointment of Maxine Claudette Brough as a director on 4 February 2015 (2 pages) |
6 February 2015 | Appointment of Maxine Claudette Brough as a director on 4 February 2015 (2 pages) |
6 February 2015 | Appointment of René Broekhuis as a director on 4 February 2015 (2 pages) |
6 February 2015 | Appointment of Maxine Claudette Brough as a director on 4 February 2015 (2 pages) |
6 February 2015 | Appointment of René Broekhuis as a director on 4 February 2015 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
17 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
2 December 2009 | Termination of appointment of David Leggott as a director (1 page) |
2 December 2009 | Termination of appointment of David Leggott as a director (1 page) |
9 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 November 2009 | Appointment of David Stonehouse as a director (2 pages) |
5 November 2009 | Appointment of David Stonehouse as a director (2 pages) |
14 August 2009 | Appointment terminated director anthony hinder (1 page) |
14 August 2009 | Appointment terminated director anthony hinder (1 page) |
13 August 2009 | Director appointed gary karlin (1 page) |
13 August 2009 | Director appointed gary karlin (1 page) |
8 April 2009 | Director appointed martin harvey logged form (2 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
8 April 2009 | Director appointed martin harvey logged form (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 November 2008 | Appointment terminated secretary martin harvey (1 page) |
3 November 2008 | Appointment terminated director david roberts (1 page) |
3 November 2008 | Appointment terminated director david roberts (1 page) |
3 November 2008 | Appointment terminated secretary martin harvey (1 page) |
13 June 2008 | Appointment terminated director brian thomas (1 page) |
13 June 2008 | Director appointed david martin leggott (1 page) |
13 June 2008 | Appointment terminated director charles young (1 page) |
13 June 2008 | Appointment terminated director brian thomas (1 page) |
13 June 2008 | Director appointed david martin leggott (1 page) |
13 June 2008 | Appointment terminated director charles young (1 page) |
22 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of register of members (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
6 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (4 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 May 2004 | New director appointed (4 pages) |
12 May 2004 | New director appointed (4 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
27 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
17 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
12 May 2003 | Return made up to 28/03/03; full list of members
|
12 May 2003 | Return made up to 28/03/03; full list of members
|
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members
|
23 April 2002 | Return made up to 28/03/02; full list of members
|
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
25 September 2001 | Location of register of members (1 page) |
25 September 2001 | Location of register of members (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members
|
6 April 2001 | Return made up to 28/03/01; full list of members
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (7 pages) |
20 April 2000 | New director appointed (7 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
9 April 1999 | Return made up to 01/04/99; no change of members (7 pages) |
9 April 1999 | Return made up to 01/04/99; no change of members (7 pages) |
23 March 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
23 March 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Ad 25/06/97--------- £ si 2@1 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Ad 25/06/97--------- £ si 2@1 (2 pages) |
24 February 1999 | Resolutions
|
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: security house the summit hanworth road sunbury on thames middlesex TW16 5DB (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 01/04/98; full list of members
|
30 April 1998 | Return made up to 01/04/98; full list of members
|
12 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
12 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Memorandum and Articles of Association (10 pages) |
26 September 1997 | Memorandum and Articles of Association (10 pages) |
26 September 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
27 June 1997 | Memorandum and Articles of Association (9 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Memorandum and Articles of Association (9 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Company name changed millays LIMITED\certificate issued on 17/04/97 (2 pages) |
16 April 1997 | Company name changed millays LIMITED\certificate issued on 17/04/97 (2 pages) |
1 April 1997 | Incorporation (16 pages) |
1 April 1997 | Incorporation (16 pages) |