Carfin
Motherwell
Lanarkshire
ML1 4FX
Scotland
Director Name | Cllr Hazel Mary Gamble |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 55 Skeugh Road Dromara Dromore Down BT25 2OB Northern Ireland |
Secretary Name | Carolyn Grace Downs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Local Governement House Smith Square London SW1P 3HZ |
Director Name | Cllr Philip Charles Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Gwydyr Road Llandudno Morth Wales LL30 1HQ Wales |
Director Name | Mehboob Khan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2013) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Kirklees Council Princess Street Huddersfield West Yorks HD1 2TT |
Director Name | Mr Councillor Neil Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | Wales Britain |
Correspondence Address | 6 Cardiff Road Barry Vale Of Glamorgan CF63 2QY Wales |
Director Name | Joanna Grizelda Spicer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Local Government Assoc Smith Square London SW1P 3HZ |
Director Name | Kenneth Charles Hull |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 The Grove Dunweight Lisburn County Antrim BT27 5LU Northern Ireland |
Director Name | Cllr Edward Brian Fallon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Royal Mail Employee |
Country of Residence | Scotland |
Correspondence Address | 14c/2 Mayfield Gardens Edinburgh Midlothian EH9 2BZ Scotland |
Director Name | John Ryan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 June 2004) |
Role | Self Employed Service Engineer |
Correspondence Address | 26 Hedge Lane Darton Barnsley South Yorkshire S75 5PN |
Secretary Name | Alison Jane Benham Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 38 Fords Grove Winchmore Hill London N21 3DN |
Director Name | Christine Carol Geddes |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2000) |
Role | Retired Schoolteacher |
Correspondence Address | 227 Manchester New Road Middleton Manchester M24 1JT |
Director Name | Caroline Margaret Seymour |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2005) |
Role | Partner In Farming Business Co |
Correspondence Address | White House Farm Stokesley Middlesbrough Cleveland TS9 5LE |
Director Name | Thomas Daniel Robinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2001) |
Role | Financial Consultant |
Correspondence Address | 57 Feystown Road Glenarm Ballymena County Antrim BT44 0EA Northern Ireland |
Director Name | Mr James Norman Ronald Harker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lyons Yard Wood Street, Geddington Kettering Northamptonshire NN14 1BG |
Director Name | Reginald John Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2008) |
Role | Retired Engr |
Correspondence Address | 588 Archer Road Stevenage Hertfordshire SG1 5QN |
Director Name | John Francis Sean Kerr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2011) |
Role | Multi Media Manager |
Country of Residence | Ireland |
Correspondence Address | 5 Beaver Crescent Maghera County Derry BT46 5RG Northern Ireland |
Secretary Name | John Rees |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2004) |
Role | Solicitor |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Mr Philip Charles Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2005) |
Role | Manager Water Utility |
Country of Residence | Wales |
Correspondence Address | Lygan Y Wern 9 Gwydyr Road Llandudno Conwy LL30 1HQ Wales |
Director Name | Haydn Jeffrey Winston James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2007) |
Role | Self Employed |
Country of Residence | Wales |
Correspondence Address | 1 Lon Cefn Mably Rhoose Barry Vale Of Glamorgan CF62 3DY Wales |
Director Name | Lewis Michael Rose |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Overbrook Kniveton Ashbourne Derbyshire DE6 1JN |
Director Name | Mr Richard Martin Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Cross Road Tadworth Surrey KT20 5SP |
Director Name | Cllr David Bellotti |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2009) |
Role | Councillor |
Correspondence Address | 12 Kipling Avenue Bath Avon BA2 4RB |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Secretary Name | Julia Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 42 Norwich Road Chichester West Sussex PO19 5DG |
Director Name | Cllr Philip Charles Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Lygan Y Wern 9 Gwydyr Road Llandudno Conwy LL30 1HQ Wales |
Director Name | Mr Evan John Keith Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2012) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Deganwy Sunny Hill Llandysul Dyfed SA44 4DT Wales |
Secretary Name | Mr John Anthony Ransford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Saint Marys York North Yorkshire YO30 7DD |
Director Name | Mr Iain Malcolm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Simonside Hall South Shields Tyne & Wear NE34 9DD |
Director Name | Mr Peter Ralph Howard Hardy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Devon Cottages West Common Gerrards Cross Buckinghamshire SL9 7RG |
Director Name | Dr Pauleen Alice Lane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chelford Road Oldtrafford Manchester M16 0BE |
Director Name | Mr Paul David Bettison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longdown House Mickle Hill Sandhurst Berkshire GU47 8QL |
Director Name | Mr Terry Stacy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 12e Sotheby Road London N5 2UR |
Director Name | Cllr Tony John Newman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 154 Ground Floor Tennison Road Croydon London SE25 5NE |
Director Name | Cllr John Christopher Millar |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Grass Slade Brixworth Northants NN6 9HZ |
Registered Address | Local Government House Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Application to strike the company off the register (3 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (8 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (8 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (8 pages) |
10 October 2012 | Appointment of Joanna Grizelda Spicer as a director (3 pages) |
10 October 2012 | Appointment of Joanna Grizelda Spicer as a director on 1 September 2012 (3 pages) |
8 October 2012 | Appointment of Philip Charles Evans as a director (3 pages) |
8 October 2012 | Appointment of Mr Councillor Neil Moore as a director on 1 September 2012 (3 pages) |
8 October 2012 | Appointment of Mehboob Khan as a director on 1 September 2012 (3 pages) |
8 October 2012 | Appointment of Philip Charles Evans as a director on 1 September 2012 (3 pages) |
8 October 2012 | Appointment of Mehboob Khan as a director (3 pages) |
8 October 2012 | Appointment of Mr Councillor Neil Moore as a director (3 pages) |
14 September 2012 | Termination of appointment of Paul David Bettison as a director on 31 August 2012 (1 page) |
14 September 2012 | Termination of appointment of Paul Bettison as a director (1 page) |
14 September 2012 | Termination of appointment of Tony John Newman as a director on 31 August 2012 (1 page) |
14 September 2012 | Termination of appointment of Terry Stacy as a director on 31 August 2012 (1 page) |
14 September 2012 | Termination of appointment of John Christopher Millar as a director on 31 August 2012 (1 page) |
14 September 2012 | Termination of appointment of Evan Evans as a director (1 page) |
14 September 2012 | Termination of appointment of Iain Malcolm as a director (1 page) |
14 September 2012 | Termination of appointment of Tony Newman as a director (1 page) |
14 September 2012 | Termination of appointment of Iain Malcolm as a director on 31 August 2012 (1 page) |
14 September 2012 | Termination of appointment of Terry Stacy as a director (1 page) |
14 September 2012 | Termination of appointment of Evan John Keith Evans as a director on 31 August 2012 (1 page) |
14 September 2012 | Termination of appointment of John Millar as a director (1 page) |
13 August 2012 | Termination of appointment of John Anthony Ransford as a secretary on 23 April 2012 (1 page) |
13 August 2012 | Termination of appointment of John Ransford as a secretary (1 page) |
20 July 2012 | Appointment of Councillor Hazel Mary Gamble as a director on 1 September 2011 (3 pages) |
20 July 2012 | Appointment of Councillor Hazel Mary Gamble as a director (3 pages) |
24 April 2012 | Appointment of Carolyn Grace Downs as a secretary (3 pages) |
24 April 2012 | Appointment of Carolyn Grace Downs as a secretary on 23 April 2012 (3 pages) |
7 February 2012 | Section 519 (1 page) |
7 February 2012 | Section 519 (1 page) |
8 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
12 October 2011 | Termination of appointment of Philip Charles Evans as a director on 31 August 2011 (1 page) |
12 October 2011 | Termination of appointment of John Kerr as a director (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 no member list (9 pages) |
12 October 2011 | Annual return made up to 1 October 2011 no member list (9 pages) |
12 October 2011 | Termination of appointment of Philip Evans as a director (1 page) |
12 October 2011 | Annual return made up to 1 October 2011 no member list (9 pages) |
12 October 2011 | Termination of appointment of John Francis Sean Kerr as a director on 31 August 2011 (1 page) |
17 May 2011 | Appointment of Cllr John Christopher Millar as a director (3 pages) |
17 May 2011 | Appointment of Councillor Tony John Newman as a director (3 pages) |
17 May 2011 | Appointment of Councillor Tony John Newman as a director (3 pages) |
17 May 2011 | Appointment of Cllr John Christopher Millar as a director (3 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
7 October 2010 | Annual return made up to 1 October 2010 no member list (9 pages) |
7 October 2010 | Annual return made up to 1 October 2010 no member list (9 pages) |
7 October 2010 | Annual return made up to 1 October 2010 no member list (9 pages) |
27 September 2010 | Termination of appointment of Peter Hardy as a director (1 page) |
27 September 2010 | Termination of appointment of Pauleen Lane as a director (1 page) |
27 September 2010 | Termination of appointment of Pauleen Lane as a director (1 page) |
27 September 2010 | Termination of appointment of Peter Hardy as a director (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
28 October 2009 | Appointment of Paul David Bettison as a director (2 pages) |
28 October 2009 | Appointment of Pauleen Alice Lane as a director (2 pages) |
28 October 2009 | Appointment of Terry Stacy as a director (2 pages) |
28 October 2009 | Appointment of Paul David Bettison as a director (2 pages) |
28 October 2009 | Appointment of Pauleen Alice Lane as a director (2 pages) |
28 October 2009 | Appointment of Terry Stacy as a director (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 no member list (6 pages) |
27 October 2009 | Director's details changed for Councillor Helen Mckenna on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Charles Evans on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Evan John Keith Evans on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Councillor Helen Mckenna on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 no member list (6 pages) |
27 October 2009 | Director's details changed for Mr Evan John Keith Evans on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Francis Sean Kerr on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Peter Ralph Howard Hardy on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Charles Evans on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Francis Sean Kerr on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 no member list (6 pages) |
27 October 2009 | Director's details changed for Mr Peter Ralph Howard Hardy on 27 October 2009 (2 pages) |
9 September 2009 | Appointment Terminated Director linda thomas (1 page) |
9 September 2009 | Appointment terminated director geoffrey theobald (1 page) |
9 September 2009 | Appointment terminated director david bellotti (1 page) |
9 September 2009 | Appointment Terminated Director david bellotti (1 page) |
9 September 2009 | Appointment terminated director linda thomas (1 page) |
9 September 2009 | Appointment Terminated Director geoffrey theobald (1 page) |
20 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
8 October 2008 | Annual return made up to 01/10/08 (5 pages) |
8 October 2008 | Annual return made up to 01/10/08 (5 pages) |
8 October 2008 | Director's Change of Particulars / david bellotto / 08/10/2008 / Surname was: bellotto, now: bellotti; HouseName/Number was: , now: 12; Street was: 12 kipling avenue, now: kipling avenue (1 page) |
8 October 2008 | Director's change of particulars / david bellotto / 08/10/2008 (1 page) |
23 September 2008 | Director appointed cllr linda thomas (2 pages) |
23 September 2008 | Director appointed cllr linda thomas (2 pages) |
21 August 2008 | Director appointed iain malcolm (2 pages) |
21 August 2008 | Director appointed peter ralph howard hardy (2 pages) |
21 August 2008 | Director appointed peter ralph howard hardy (2 pages) |
21 August 2008 | Director appointed iain malcolm (2 pages) |
13 August 2008 | Appointment Terminated Director richard bennett (1 page) |
13 August 2008 | Appointment Terminated Director reginald smith (1 page) |
13 August 2008 | Appointment terminated director reginald smith (1 page) |
13 August 2008 | Appointment terminated director richard bennett (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Annual return made up to 01/10/07 (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Annual return made up to 01/10/07 (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Annual return made up to 01/10/06 (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Annual return made up to 01/10/06 (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
11 October 2005 | Annual return made up to 01/10/05 (3 pages) |
11 October 2005 | Annual return made up to 01/10/05 (3 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
14 March 2005 | Memorandum and Articles of Association (16 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Memorandum and Articles of Association (16 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
8 December 2004 | Annual return made up to 01/10/04 (6 pages) |
8 December 2004 | Annual return made up to 01/10/04 (6 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
9 October 2003 | Annual return made up to 01/10/03 (6 pages) |
9 October 2003 | Annual return made up to 01/10/03 (6 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
7 March 2003 | Company name changed local authorities' co-ordinating body on food & trading standard s\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed local authorities' co-ordinating body on food & trading standard s\certificate issued on 07/03/03 (2 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
16 November 2002 | Memorandum and Articles of Association (16 pages) |
16 November 2002 | Memorandum and Articles of Association (16 pages) |
21 October 2002 | Annual return made up to 01/10/02 (6 pages) |
21 October 2002 | Annual return made up to 01/10/02
|
23 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
18 March 2002 | Memorandum and Articles of Association (17 pages) |
18 March 2002 | Memorandum and Articles of Association (17 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
8 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 October 2001 | Annual return made up to 01/10/01 (4 pages) |
28 October 2001 | Annual return made up to 01/10/01 (4 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Memorandum and Articles of Association (15 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Memorandum and Articles of Association (15 pages) |
9 October 2000 | Annual return made up to 01/10/00 (5 pages) |
9 October 2000 | Annual return made up to 01/10/00
|
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | Memorandum and Articles of Association (13 pages) |
10 April 2000 | Memorandum and Articles of Association (13 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
17 November 1999 | Memorandum and Articles of Association (17 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
17 November 1999 | Memorandum and Articles of Association (17 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
20 October 1999 | Annual return made up to 01/10/99 (4 pages) |
20 October 1999 | Annual return made up to 01/10/99
|
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 26 chapter street london SW1P 4ND (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 26 chapter street london SW1P 4ND (1 page) |
10 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 November 1998 | Annual return made up to 01/10/98 (6 pages) |
9 November 1998 | Annual return made up to 01/10/98
|
13 February 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
13 February 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
1 October 1997 | Incorporation (24 pages) |
1 October 1997 | Incorporation (24 pages) |