Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 May 2021) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 30 Denys Court Olveston Bristol BS12 3DW |
Director Name | Sol Royce Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 1 Top Flat Farm Court Top Street Bawtry Doncaster South Yorkshire DN10 6JT |
Secretary Name | Sol Royce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 1 Top Flat Farm Court Top Street Bawtry Doncaster South Yorkshire DN10 6JT |
Director Name | Mr Robert Scott Caul |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage The Green Tockington Bristol BS32 4LG |
Director Name | Mr Anthony Gerard Fitzhenry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoke Hill Stoke Bishop Bristol South Gloucestershire BS9 1JL |
Director Name | Mr Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Secretary Name | Mr Robert Scott Caul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage The Green Tockington Bristol BS32 4LG |
Secretary Name | Mr Mark Skipwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2004) |
Role | Mang Director |
Country of Residence | England |
Correspondence Address | Old Forge House Coates Cirencester Gloucestershire GL7 6NH Wales |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Garfield Mark Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Logan Road Bishopton Bristol BS7 8DS |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 2013) |
Role | Finanace Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 2007(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Martyn Kevin Wilks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Executive Md |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
109m at £1 | Dairy Crest France Holdings 1 LTD 95.00% Ordinary |
---|---|
5.7m at £1 | Dairy Crest (Services) LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,805,000 |
Cash | £514,000 |
Current Liabilities | £142,235,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (3 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
19 November 2020 | Memorandum and Articles of Association (29 pages) |
19 November 2020 | Resolutions
|
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Statement of capital on 24 February 2020
|
24 February 2020 | Statement by Directors (1 page) |
24 February 2020 | Solvency Statement dated 13/02/20 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
8 July 2019 | Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages) |
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (16 pages) |
4 January 2012 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
4 January 2012 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
18 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (13 pages) |
18 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (13 pages) |
12 February 2010 | Secretary's details changed for Robin Paul Miller on 11 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mark Allen on 11 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Robin Paul Miller on 11 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mark Allen on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 11 February 2010 (2 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Appointment terminated director roger newton (1 page) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated director roger newton (1 page) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Ad 23/11/07--------- £ si 114783116@1=114783116 £ ic 2/114783118 (1 page) |
22 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
22 January 2008 | Ad 23/11/07--------- £ si 114783116@1=114783116 £ ic 2/114783118 (1 page) |
10 October 2007 | Memorandum and Articles of Association (8 pages) |
10 October 2007 | Memorandum and Articles of Association (8 pages) |
5 October 2007 | Company name changed west country creamery LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed west country creamery LIMITED\certificate issued on 05/10/07 (2 pages) |
21 September 2007 | Nc inc already adjusted 05/09/07 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Nc inc already adjusted 05/09/07 (1 page) |
21 September 2007 | Resolutions
|
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
24 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | New director appointed (4 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house, portsmouth road, surbiton, surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house, portsmouth road, surbiton, surrey KT6 5QL (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: pennine house, 8 stanford street, nottingham, nottinghamshire NG1 7BQ (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: pennine house, 8 stanford street, nottingham, nottinghamshire NG1 7BQ (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: short way, thornbury industrial estate, thornbury bristol, avon BS12 2UT (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: short way, thornbury industrial estate, thornbury bristol, avon BS12 2UT (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
12 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
12 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
12 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
12 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 24/11/98; full list of members (5 pages) |
18 December 1998 | Return made up to 24/11/98; full list of members (5 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 5A scot lane, bawtry, doncaster, south yorkshire DN10 6JT (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: short way, thornbury industrial estateq, bristol, avon BS12 2UT (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: short way, thornbury industrial estateq, bristol, avon BS12 2UT (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 5A scot lane, bawtry, doncaster, south yorkshire DN10 6JT (1 page) |
9 December 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
6 July 1998 | Company name changed wessex holdings (no.3) LIMITED\certificate issued on 07/07/98 (3 pages) |
6 July 1998 | Company name changed wessex holdings (no.3) LIMITED\certificate issued on 07/07/98 (3 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Incorporation (11 pages) |
24 November 1997 | Incorporation (11 pages) |