99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director Name | Mr Daniel Robert Berry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Michael Trevor Ford |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 April 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Paul Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Swan Walk Shepperton Middlesex TW17 8LY |
Director Name | Paul Joseph Ainscough |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Street Saffron Walden Essex CB10 1AA |
Secretary Name | Mr Paul Joseph Ainscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 73 High Street Saffron Walden Essex CB10 1AA |
Director Name | Mr James Rupert Alexander Christie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milton Road Egham Surrey TW20 9PF |
Secretary Name | Mr James Rupert Alexander Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milton Road Egham Surrey TW20 9PF |
Director Name | Mr Anthony Richard Buttanshaw |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redfern House White Ladies Aston Worcestershire WR7 4QQ |
Director Name | Andrew Kevin Dance |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 4 Elbe Way Charlton Andover Hampshire SP10 4LD |
Secretary Name | Andrew Kevin Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 4 Elbe Way Charlton Andover Hampshire SP10 4LD |
Director Name | Mr Paul Joseph Ainscough |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 High Street Saffron Walden Essex CB10 1AA |
Director Name | Mark Bernard Luby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 1 Northumberland Place Richmond Surrey TW10 6TS |
Director Name | Kimberley Lynn Selber |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 1 Bellevue Road Barnes London SW13 0BJ |
Director Name | Christopher S Ricaurte |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2007) |
Role | Finance Director |
Correspondence Address | 21 Vitae Apartments 311 Goldhawk Road London W6 0SZ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Miguel D'Cotta Carreras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 January 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2008) |
Role | President |
Correspondence Address | 90 Ravenscourt Road London W6 0UG |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Mr Peter Stewart Mackie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Horsell Rise Horsell Woking Surrey GU21 4BA |
Director Name | Mr James Martin McCarthy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 November 2015) |
Role | Chief Financial Offier |
Country of Residence | England |
Correspondence Address | 23 Weald Road Sevenoaks Kent TN13 1QQ |
Director Name | Mr Michael Bruce Pooley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2020) |
Role | President, Chep Europe |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Joaquin Gil Cabanelas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 June 2020(22 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | chep.com |
---|
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.9m at £1 | Brambles Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,944,000 |
Current Liabilities | £14,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
19 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
17 December 2023 | Full accounts made up to 30 June 2023 (23 pages) |
30 June 2023 | Appointment of Mr Rafe Anthony Warren as a director on 26 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Michael Trevor Ford as a director on 26 June 2023 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 30 June 2022 (23 pages) |
29 June 2022 | Resolutions
|
29 June 2022 | Memorandum and Articles of Association (31 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 30 June 2021 (23 pages) |
22 April 2021 | Appointment of Mr Michael Trevor Ford as a director on 21 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Joaquin Gil Cabanelas as a director on 21 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (22 pages) |
24 June 2020 | Appointment of Mr Joaquin Gil Cabanelas as a director on 23 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Michael Bruce Pooley as a director on 12 June 2020 (1 page) |
30 April 2020 | Full accounts made up to 30 June 2019 (26 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 30 June 2018 (20 pages) |
31 May 2018 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 31 May 2018 (1 page) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
28 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
24 November 2015 | Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Daniel Robert Berry as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Daniel Robert Berry as a director on 24 November 2015 (2 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 April 2013 | Full accounts made up to 30 June 2012 (9 pages) |
11 April 2013 | Full accounts made up to 30 June 2012 (9 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (9 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (9 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (133 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (133 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 31 January 2001 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 31 January 2001 with a full list of shareholders (14 pages) |
18 May 2010 | Termination of appointment of Peter Mackie as a director (2 pages) |
18 May 2010 | Termination of appointment of Peter Mackie as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (9 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (41 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (41 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Memorandum and Articles of Association (33 pages) |
26 May 2009 | Memorandum and Articles of Association (33 pages) |
13 February 2009 | Return made up to 19/12/08; full list of members (5 pages) |
13 February 2009 | Return made up to 19/12/08; full list of members (5 pages) |
13 October 2008 | Appointment terminated director miguel d'cotta carreras (1 page) |
13 October 2008 | Appointment terminated director miguel d'cotta carreras (1 page) |
10 October 2008 | Director appointed peter stewart mackie (1 page) |
10 October 2008 | Director appointed peter stewart mackie (1 page) |
7 October 2008 | Director appointed james martin mccarthy (2 pages) |
7 October 2008 | Director appointed james martin mccarthy (2 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (41 pages) |
11 June 2008 | Amended full accounts made up to 30 June 2007 (41 pages) |
14 May 2008 | Full accounts made up to 30 June 2007 (181 pages) |
14 May 2008 | Full accounts made up to 30 June 2007 (181 pages) |
2 May 2008 | Appointment terminated secretary robert gerrard (1 page) |
2 May 2008 | Appointment terminated secretary robert gerrard (1 page) |
2 May 2008 | Appointment terminated secretary rafe warren (1 page) |
2 May 2008 | Appointment terminated secretary rafe warren (1 page) |
17 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
17 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
26 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members
|
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 19/12/06; full list of members
|
19 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 30 June 2005 (40 pages) |
19 June 2006 | Full accounts made up to 30 June 2005 (40 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
15 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
1 August 2005 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
1 August 2005 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 19/12/04; full list of members
|
23 December 2004 | Return made up to 19/12/04; full list of members
|
24 November 2004 | Group of companies' accounts made up to 30 June 2003 (37 pages) |
24 November 2004 | Group of companies' accounts made up to 30 June 2003 (37 pages) |
4 November 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 November 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 August 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
6 August 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
16 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
1 October 2002 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
1 October 2002 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 December 2001 | Return made up to 19/12/01; full list of members
|
27 December 2001 | Return made up to 19/12/01; full list of members
|
21 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
21 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 March 2001 | Full group accounts made up to 31 December 1999 (28 pages) |
16 March 2001 | Full group accounts made up to 31 December 1999 (28 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | £ nc 10000000/30000000 28/09/00 (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | £ nc 10000000/30000000 28/09/00 (1 page) |
3 November 2000 | Statement of affairs (2 pages) |
3 November 2000 | Ad 28/09/00--------- £ si 48544@1=48544 £ ic 7888328/7936872 (2 pages) |
3 November 2000 | Ad 28/09/00--------- £ si 48544@1=48544 £ ic 7888328/7936872 (2 pages) |
3 November 2000 | Statement of affairs (2 pages) |
23 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 January 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
21 January 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
21 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
20 December 1998 | New secretary appointed;new director appointed (3 pages) |
20 December 1998 | Secretary resigned;director resigned (1 page) |
20 December 1998 | Secretary resigned;director resigned (1 page) |
20 December 1998 | New secretary appointed;new director appointed (3 pages) |
16 February 1998 | Ad 30/12/97--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
16 February 1998 | Ad 30/12/97--------- £ si 7888128@1=7888128 £ ic 202/7888330 (2 pages) |
16 February 1998 | Ad 30/12/97--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
16 February 1998 | Statement of affairs (7 pages) |
16 February 1998 | Ad 30/12/97--------- £ si 7888128@1=7888128 £ ic 202/7888330 (2 pages) |
16 February 1998 | Statement of affairs (7 pages) |
16 February 1998 | Statement of affairs (7 pages) |
16 February 1998 | Statement of affairs (7 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New director appointed (3 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
19 December 1997 | Incorporation (52 pages) |
19 December 1997 | Incorporation (52 pages) |